Warning: file_put_contents(c/6958a41c08e057b5ae3e9a1093f78f33.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Tait Europe Ltd, CB24 4UQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TAIT EUROPE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tait Europe Ltd. The company was founded 44 years ago and was given the registration number 01453444. The firm's registered office is in CAMBRIDGE. You can find them at Unit A Buckingway Business Park, Anderson Road, Swavesey, Cambridge, . This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:TAIT EUROPE LTD
Company Number:01453444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 1979
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:Unit A Buckingway Business Park, Anderson Road, Swavesey, Cambridge, England, CB24 4UQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tait International Ltd, 245 Wooldridge Road, 8051, Christchurch, New Zealand,

Director01 July 2021Active
Unit A, Buckingway Business Park, Anderson Road, Swavesey, Cambridge, England, CB24 4UQ

Director01 July 2021Active
8 De Vere Close, Hemingford Grey, Huntingdon, PE28 9BH

Secretary22 January 1993Active
Caistead, 7 Earith Road Colne, Huntingdon, PE17 3NL

Secretary-Active
6, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6WT

Secretary01 August 2010Active
8 De Vere Close, Hemingford Grey, Huntingdon, PE28 9BH

Director11 February 1999Active
Elgin House, Billing Road, Northampton, England, NN1 5AU

Director10 August 2015Active
14a Raza Street, Riccarton, Christchurch, New Zealand,

Director15 May 2001Active
Bywells House, Witham On The Hill, Bourne, PE10 0JH

Director02 January 1992Active
21 Brands Close, Ramsey, Huntingdon, PE17 1RZ

Director-Active
245, Wooldridge Road, Harewood, Christchurch, New Zealand,

Director30 April 2015Active
Unit A, Buckingway Business Park, Anderson Road, Swavesey, Cambridge, England, CB24 4UQ

Director01 March 2017Active
65b Main Street, Witchford, Ely, CB6 2HG

Director03 April 1998Active
Elgin House, Billing Road, Northampton, United Kingdom, NN1 5AU

Director22 October 2009Active
6 Parkstone Avenue, Christchurch, New Zealander, 8004

Director11 February 1999Active
West Wing Stonely Hall, Hatchet Lane, Kimbolton, PE18 0EG

Director08 September 1999Active
245, Wooldridge Road, Harewood, Christchurch, New Zealand,

Director30 April 2015Active
558 Wairakei Road, Christchurch, New Zealand,

Director-Active
6, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6WT

Director01 August 2010Active
Elgin House, Billing Road, Northampton, United Kingdom, NN1 5AU

Director04 December 2009Active
Elgin House, Billing Road, Northampton, United Kingdom, NN1 5AU

Director29 August 2007Active
West Wing, Stonley Hall, St. Neots, PE19 5EG

Director04 July 2003Active
2 Tenison Manor, Cottenham, Cambridge, CB24 8XL

Director20 November 2006Active

People with Significant Control

Tait International Holdings Limited
Notified on:01 July 2018
Status:Active
Country of residence:New Zealand
Address:245, Wooldridge Road, Harewood, New Zealand,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Accounts

Accounts with accounts type full.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-08Accounts

Accounts with accounts type full.

Download
2022-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Accounts

Accounts with accounts type full.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-02-11Accounts

Accounts with accounts type full.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2020-11-10Auditors

Auditors resignation company.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-17Accounts

Accounts with accounts type full.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Accounts

Accounts with accounts type full.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Persons with significant control

Notification of a person with significant control.

Download
2018-07-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-07-12Accounts

Accounts with accounts type full.

Download
2018-04-19Accounts

Change account reference date company current shortened.

Download
2017-12-15Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.