UKBizDB.co.uk

TAIT TECHNOLOGIES UK LTD

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

This company is commonly known as Tait Technologies Uk Ltd. The company was founded 29 years ago and was given the registration number 02962782. The firm's registered office is in LONDON. You can find them at 9 Falcon Park, Neasden Lane, London, . This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:TAIT TECHNOLOGIES UK LTD
Company Number:02962782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment
  • 28990 - Manufacture of other special-purpose machinery n.e.c.
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:9 Falcon Park, Neasden Lane, London, NW10 1RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Langthwaite Road, Langthwaite Grange Ind Estate, South Kirkby, Pontefract, England, WF9 3AP

Director25 May 2023Active
Unit 5 Langthwaite Road, Langthwaite Grange Ind. Estate, South Kirkby, Pontefract, England, WF9 3AP

Director24 December 2013Active
Tait Towers Manufacturing Llc, 401 W. Lincoln Ave., Lititz, United States, 17543

Director27 December 2023Active
401, W. Lincoln Avenue, Lititz, United States, 17543

Director01 November 2019Active
9 Falcon Park, Neasden Lane, London, NW10 1RZ

Secretary24 December 2013Active
2 Athol Gardens, Pinner, HA5 3XQ

Secretary06 June 2007Active
18 Cromer Road, Watford, WD2 5AD

Secretary01 September 1994Active
6 Coopers Mews, High Elms Lane, Watford, WD25 0JD

Secretary01 February 1999Active
9 Falcon Park, Neasden Lane, London, NW10 1RZ

Secretary21 July 2015Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 August 1994Active
9 Falcon Park, Neasden Lane, London, NW10 1RZ

Director01 September 1994Active
9 Falcon Park, Neasden Lane, London, NW10 1RZ

Director01 June 2019Active
9 Falcon Park, Neasden Lane, London, NW10 1RZ

Director24 December 2013Active
Homefield Road, Homefield Road, Haverhill, England, CB9 8QP

Director01 June 2019Active
36 Butterfield Road, Wheathampstead, St Albans, AL4 8QH

Director01 July 2009Active
69 Cloncurry Street, London, SW6 6DT

Director16 January 2002Active
9 Falcon Park, Neasden Lane, London, NW10 1RZ

Director08 April 2020Active
9 Falcon Park, Neasden Lane, London, NW10 1RZ

Director29 September 2017Active
50, Kennedy Plaza, 18th Floor, Providence, United States, 02903

Director01 June 2019Active
9 Falcon Park, Neasden Lane, London, NW10 1RZ

Director27 December 2017Active
Street Farm, The Street, Horringer, Bury St Edmunds, IP29 5SN

Director12 September 2008Active
9 Falcon Park, Neasden Lane, London, NW10 1RZ

Director17 May 2017Active
9 Falcon Park, Neasden Lane, London, NW10 1RZ

Director24 December 2013Active
80 Innisbrook Ave, Las Vegas, Nevada 89113, Usa,

Director14 November 1994Active
53 Jubilee Road, Watford, WD24 5HJ

Director01 September 1994Active
Tait, 401 W. Lincoln Ave., Lititz, United States, 17543

Director05 February 2021Active
9 Falcon Park, Neasden Lane, London, NW10 1RZ

Director08 April 2020Active
50, Kennedy Plaza, 18th Floor, Providence, United States, 02903

Director01 June 2019Active
110 Elgin Crescent, London, W11 2JL

Director01 September 1994Active
Tait, 401 W Lincoln Ave, Lititz, United States, 17543

Director11 May 2022Active
168 New Road, Ascot, SL5 8QH

Director01 October 2004Active
Green Fallow, Bury Rise, Bovington, Hemel Hempstead, England, HP3 0DN

Director23 October 2006Active
1 Furze View, Chorleywood, WD3 5HT

Director01 March 2003Active
9 Falcon Park, Neasden Lane, London, NW10 1RZ

Director14 December 2017Active
9 Falcon Park, Neasden Lane, London, NW10 1RZ

Director01 February 1999Active

People with Significant Control

Tait International Ltd.
Notified on:06 April 2016
Status:Active
Address:9 Falcon Park Industrial Estate, Neasden Lane, London, NW10 1RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Address

Change registered office address company with date old address new address.

Download
2024-02-09Address

Change registered office address company with date old address new address.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type full.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-06Officers

Appoint person director company with name date.

Download
2021-02-06Officers

Termination director company with name termination date.

Download
2021-02-06Officers

Termination director company with name termination date.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Officers

Termination director company with name termination date.

Download
2020-07-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.