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.
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 | : |
|
Registered Address | : | Crossley Drive, Magna Park, Milton Keynes, England, MK17 8FL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Crossley Drive, Magna Park, Milton Keynes, England, MK17 8FL | Secretary | 27 June 2008 | Active |
Crossley Drive, Magna Park, Milton Keynes, England, MK17 8FL | Director | 05 January 2015 | Active |
Crossley Drive, Magna Park, Milton Keynes, England, MK17 8FL | Director | 01 February 2008 | Active |
10 Birchfield Place, Strathaven, ML10 6HS | Secretary | 01 February 2008 | Active |
Flat 4, 7 Bathurst Street, London, W2 2SD | Secretary | 01 November 2002 | Active |
42 Lennox Gardens, London, SW1 | Secretary | 12 June 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 31 May 2002 | Active |
PO BOX 501, The Nexus Building, Broadway, Letchworth Garden City, SG6 9BL | Corporate Secretary | 09 January 2006 | Active |
56 Spencer Rise, London, NW5 1AR | Director | 22 January 2003 | Active |
Tanglewood Oakwood Drive, East Horsley, Leatherhead, KT24 6QF | Director | 18 July 2005 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 31 May 2002 | Active |
37 Grosvenor Square, London, W1 | Director | 12 June 2002 | Active |
10 Birchfield Place, Strathaven, ML10 6HS | Director | 01 February 2008 | Active |
2 Wanle Mews, London, SW18 1QY | Director | 01 August 2007 | Active |
76 Elgin Crescent, London, W11 2JJ | Director | 01 October 2003 | Active |
1 Bryanston Square Flat 7, London, W1H 2DH | Director | 18 July 2005 | Active |
Flat 4, 7 Bathurst Street, London, W2 2SD | Director | 01 November 2002 | Active |
A.G. Barr P.L.C., Crossley Drive, Magna Park, Milton Keynes, United Kingdom, MK17 8FL | Director | 27 June 2008 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 31 May 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-05 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-20 | Gazette | Gazette notice voluntary. | Download |
2020-10-07 | Dissolution | Dissolution application strike off company. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-10 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-07 | Address | Change registered office address company with date old address new address. | Download |
2017-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2015-03-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-05 | Officers | Appoint person director company with name date. | Download |
2014-08-29 | Officers | Termination director company with name termination date. | Download |
2014-08-12 | Accounts | Accounts with accounts type dormant. | Download |
2014-06-19 | Address | Change registered office address company with date old address. | Download |
2014-03-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-04-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-05-15 | Accounts | Accounts with accounts type dormant. | Download |
2012-04-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-10-07 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.