UKBizDB.co.uk

TAIT EUROTURBOS LIMITED

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

This company is commonly known as Tait Euroturbos Limited. The company was founded 46 years ago and was given the registration number 01354699. The firm's registered office is in ROYTON. You can find them at Moss Lane Industrial Estate, Heyside, Royton, Oldham. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:TAIT EUROTURBOS LIMITED
Company Number:01354699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Moss Lane Industrial Estate, Heyside, Royton, Oldham, OL2 6HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moss Lane Industrial Estate, Heyside, Royton, OL2 6HR

Secretary-Active
Moss Lane Industrial Estate, Heyside, Royton, OL2 6HR

Director-Active
Moss Lane Industrial Estate, Heyside, Royton, OL2 6HR

Director-Active
Moss Lane Industrial Estate, Heyside, Royton, OL2 6HR

Director06 April 2007Active

People with Significant Control

Roberta Denise Noble
Notified on:01 December 2021
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:28 Wadsworth Fold, Lindley, Huddersfield, England, HD3 3NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ann Noble
Notified on:06 April 2016
Status:Active
Date of birth:May 1943
Nationality:British
Address:Moss Lane Industrial Estate, Royton, OL2 6HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Colin Denton Noble
Notified on:06 April 2016
Status:Active
Date of birth:December 1940
Nationality:British
Address:Moss Lane Industrial Estate, Royton, OL2 6HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
David Michael Noble
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Address:Moss Lane Industrial Estate, Royton, OL2 6HR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Persons with significant control

Notification of a person with significant control.

Download
2021-12-13Persons with significant control

Change to a person with significant control.

Download
2021-12-13Persons with significant control

Cessation of a person with significant control.

Download
2021-12-13Persons with significant control

Cessation of a person with significant control.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Accounts

Accounts with accounts type total exemption full.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2017-05-03Accounts

Accounts with accounts type total exemption full.

Download
2016-07-11Confirmation statement

Confirmation statement with updates.

Download
2016-03-16Accounts

Accounts with accounts type total exemption small.

Download
2015-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-26Accounts

Accounts with accounts type total exemption small.

Download
2014-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-10Accounts

Accounts with accounts type total exemption small.

Download
2013-11-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.