UKBizDB.co.uk

TAUT (UK) LIMITED

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

This company is commonly known as Taut (uk) Limited. The company was founded 22 years ago and was given the registration number 04452561. The firm's registered office is in MILTON KEYNES. You can find them at Crossley Drive, Magna Park, Milton Keynes, . This company's SIC code is 10860 - Manufacture of homogenized food preparations and dietetic food.

Company Information

Name:TAUT (UK) LIMITED
Company Number:04452561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:31 May 2002
End of financial year:26 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 10860 - Manufacture of homogenized food preparations and dietetic food
  • 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters

Office Address & Contact

Registered Address:Crossley Drive, Magna Park, Milton Keynes, England, MK17 8FL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crossley Drive, Magna Park, Milton Keynes, England, MK17 8FL

Secretary27 June 2008Active
Crossley Drive, Magna Park, Milton Keynes, England, MK17 8FL

Director05 January 2015Active
Crossley Drive, Magna Park, Milton Keynes, England, MK17 8FL

Director01 February 2008Active
10 Birchfield Place, Strathaven, ML10 6HS

Secretary01 February 2008Active
Flat 4, 7 Bathurst Street, London, W2 2SD

Secretary01 November 2002Active
42 Lennox Gardens, London, SW1

Secretary12 June 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary31 May 2002Active
PO BOX 501, The Nexus Building, Broadway, Letchworth Garden City, SG6 9BL

Corporate Secretary09 January 2006Active
56 Spencer Rise, London, NW5 1AR

Director22 January 2003Active
Tanglewood Oakwood Drive, East Horsley, Leatherhead, KT24 6QF

Director18 July 2005Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director31 May 2002Active
37 Grosvenor Square, London, W1

Director12 June 2002Active
10 Birchfield Place, Strathaven, ML10 6HS

Director01 February 2008Active
2 Wanle Mews, London, SW18 1QY

Director01 August 2007Active
76 Elgin Crescent, London, W11 2JJ

Director01 October 2003Active
1 Bryanston Square Flat 7, London, W1H 2DH

Director18 July 2005Active
Flat 4, 7 Bathurst Street, London, W2 2SD

Director01 November 2002Active
A.G. Barr P.L.C., Crossley Drive, Magna Park, Milton Keynes, United Kingdom, MK17 8FL

Director27 June 2008Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director31 May 2002Active

People with Significant Control

A.G. Barr P.L.C.
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Westfield House, Mollins Road, Glasgow, Scotland, G68 9HD
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-01-05Gazette

Gazette dissolved voluntary.

Download
2020-10-20Gazette

Gazette notice voluntary.

Download
2020-10-07Dissolution

Dissolution application strike off company.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type dormant.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type dormant.

Download
2018-01-23Confirmation statement

Confirmation statement with no updates.

Download
2017-05-10Accounts

Accounts with accounts type dormant.

Download
2017-03-07Address

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

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Accounts

Accounts with accounts type dormant.

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-24Accounts

Accounts with accounts type dormant.

Download
2015-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-05Officers

Appoint person director company with name date.

Download
2014-08-29Officers

Termination director company with name termination date.

Download
2014-08-12Accounts

Accounts with accounts type dormant.

Download
2014-06-19Address

Change registered office address company with date old address.

Download
2014-03-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-15Accounts

Accounts with accounts type total exemption full.

Download
2013-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2012-05-15Accounts

Accounts with accounts type dormant.

Download
2012-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2011-10-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.