TAIT THEATRE ENGINEERING LTD

TAIT THEATRE ENGINEERING LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTAIT THEATRE ENGINEERING LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06086694
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TAIT THEATRE ENGINEERING LTD?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is TAIT THEATRE ENGINEERING LTD located?

    Registered Office Address
    Unit 5 Langthwaite Road Langthwaite Grange Ind. Estate
    South Kirkby
    WF9 3AP Pontefract
    West Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TAIT THEATRE ENGINEERING LTD?

    Previous Company Names
    Company NameFromUntil
    ST THEATRE ENGINEERING LTDFeb 26, 2007Feb 26, 2007
    THEATRE ENGINEERING LIMITEDFeb 06, 2007Feb 06, 2007

    What are the latest accounts for TAIT THEATRE ENGINEERING LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TAIT THEATRE ENGINEERING LTD?

    Last Confirmation Statement Made Up ToFeb 06, 2027
    Next Confirmation Statement DueFeb 20, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 06, 2026
    OverdueNo

    What are the latest filings for TAIT THEATRE ENGINEERING LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 06, 2026 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    21 pagesAA

    Confirmation statement made on Feb 06, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    20 pagesAA

    Registered office address changed from Unit 5 Langthwaite Road Langthwaite Grange Ind. Estate South Kirkby Pontefract West Yorkshire WR9 3AP England to Unit 5 Langthwaite Road Langthwaite Grange Ind. Estate South Kirkby Pontefract West Yorkshire WF9 3AP on Feb 15, 2024

    1 pagesAD01

    Registered office address changed from 9 Falcon Park Neasden Lane London NW10 1RZ to Unit 5 Langthwaite Road Langthwaite Grange Ind. Estate South Kirkby Pontefract West Yorkshire WR9 3AP on Feb 09, 2024

    1 pagesAD01

    Confirmation statement made on Feb 06, 2024 with no updates

    3 pagesCS01

    Appointment of Ramon Enrique Mercedes as a director on Dec 27, 2023

    2 pagesAP01

    Termination of appointment of Kerri Mcclellan as a director on Oct 16, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    20 pagesAA

    Termination of appointment of Ulrike Schachner-Dadley as a director on Jul 19, 2023

    1 pagesTM01

    Confirmation statement made on Feb 06, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    19 pagesAA

    Appointment of Kerri Mcclellan as a director on May 11, 2022

    2 pagesAP01

    Termination of appointment of Mary June Huwaldt as a director on May 11, 2022

    1 pagesTM01

    Confirmation statement made on Feb 06, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Feb 06, 2021 with no updates

    3 pagesCS01

    Appointment of Mary June Huwaldt as a director on Feb 05, 2021

    2 pagesAP01

    Termination of appointment of Scott Macomb Marimow as a director on Feb 05, 2021

    1 pagesTM01

    Termination of appointment of Michael Joseph Dominguez as a director on Feb 05, 2021

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2019

    21 pagesAA

    Termination of appointment of Mark Allan Nicolas Ager as a director on Jul 02, 2020

    1 pagesTM01

    Confirmation statement made on Feb 06, 2020 with no updates

    3 pagesCS01

    Appointment of Robert Carl Rathsam as a director on Nov 01, 2019

    2 pagesAP01

    Who are the officers of TAIT THEATRE ENGINEERING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIS, Adam Douglas
    Langthwaite Grange Ind. Estate
    South Kirkby
    WF9 3AP Pontefract
    Unit 5 Langthwaite Road
    West Yorkshire
    England
    Director
    Langthwaite Grange Ind. Estate
    South Kirkby
    WF9 3AP Pontefract
    Unit 5 Langthwaite Road
    West Yorkshire
    England
    United StatesAmerican187090860001
    MERCEDES, Ramon Enrique
    401 W. Lincoln Ave.
    17543 Lititz
    Tait Towers Manufacturing Llc
    Pa
    United States
    Director
    401 W. Lincoln Ave.
    17543 Lititz
    Tait Towers Manufacturing Llc
    Pa
    United States
    United StatesAmerican317581530001
    RATHSAM, Robert Carl
    c/o Tait
    W. Lincoln Avenue
    17543 Lititz
    401
    Pennsylvania
    United States
    Director
    c/o Tait
    W. Lincoln Avenue
    17543 Lititz
    401
    Pennsylvania
    United States
    United StatesAmerican264398060001
    TAYLOR, Kevin Stephen
    Langthwaite Grange Ind. Estate
    South Kirkby
    WF9 3AP Pontefract
    Unit 5 Langthwaite Road
    West Yorkshire
    England
    Director
    Langthwaite Grange Ind. Estate
    South Kirkby
    WF9 3AP Pontefract
    Unit 5 Langthwaite Road
    West Yorkshire
    England
    United StatesAmerican260363280001
    COLBERT, David John
    9 Falcon Park
    Neasden Lane
    NW10 1RZ London
    Secretary
    9 Falcon Park
    Neasden Lane
    NW10 1RZ London
    186983530001
    GARRARD, Ian Malcolm
    2 Athol Gardens
    HA5 3XQ Pinner
    Middlesex
    Secretary
    2 Athol Gardens
    HA5 3XQ Pinner
    Middlesex
    British63045530001
    SCOTT, Nicola Jane
    6 Coopers Mews
    High Elms Lane
    WD25 0JD Watford
    Secretary
    6 Coopers Mews
    High Elms Lane
    WD25 0JD Watford
    Uk62930880005
    TIMS, Kevin
    9 Falcon Park
    Neasden Lane
    NW10 1RZ London
    Secretary
    9 Falcon Park
    Neasden Lane
    NW10 1RZ London
    199813590001
    AGER, Mark Allan Nicolas
    9 Falcon Park
    Neasden Lane
    NW10 1RZ London
    Director
    9 Falcon Park
    Neasden Lane
    NW10 1RZ London
    EnglandBritish37859510002
    BERNSTEIN, David Charles
    9 Falcon Park
    Neasden Lane
    NW10 1RZ London
    Director
    9 Falcon Park
    Neasden Lane
    NW10 1RZ London
    EnglandAmerican187004000001
    DICARLO, Benjamin Gerard
    9 Falcon Park
    Neasden Lane
    NW10 1RZ London
    Director
    9 Falcon Park
    Neasden Lane
    NW10 1RZ London
    United StatesAmerican238598910001
    DOMINGUEZ, Michael Joseph
    c/o Providence Equity Partners L.L.C.
    Kennedy Plaza, 18th Floor
    02903 Providence
    50
    Rhode Island
    United States
    Director
    c/o Providence Equity Partners L.L.C.
    Kennedy Plaza, 18th Floor
    02903 Providence
    50
    Rhode Island
    United States
    United StatesAmerican259480440001
    GUHL, Timothy Edward
    9 Falcon Park
    Neasden Lane
    NW10 1RZ London
    Director
    9 Falcon Park
    Neasden Lane
    NW10 1RZ London
    UsaUsa232337590001
    GUHL, Timothy Edward
    9 Falcon Park
    Neasden Lane
    NW10 1RZ London
    Director
    9 Falcon Park
    Neasden Lane
    NW10 1RZ London
    UsaUsa232337590001
    HUWALDT, Mary June
    401 W. Lincoln Ave.
    17543 Lititz
    Tait
    Pa
    United States
    Director
    401 W. Lincoln Ave.
    17543 Lititz
    Tait
    Pa
    United States
    United StatesAmerican279392660001
    MARIMOW, Scott Macomb
    c/o Providence Equity Partners L.L.C.
    Kennedy Plaza, 18th Floor
    02903 Providence
    50
    Rhode Island
    United States
    Director
    c/o Providence Equity Partners L.L.C.
    Kennedy Plaza, 18th Floor
    02903 Providence
    50
    Rhode Island
    United States
    United StatesAmerican259480460001
    MCCLELLAN, Kerri
    401 W. Lincoln Ave.
    17543 Lititz
    Tait
    Pa
    United States
    Director
    401 W. Lincoln Ave.
    17543 Lititz
    Tait
    Pa
    United States
    United StatesAmerican296002820001
    MOORE, Edward Robin
    168 New Road
    SL5 8QH Ascot
    Berks
    Director
    168 New Road
    SL5 8QH Ascot
    Berks
    EnglandBritish100928580002
    SCHACHNER-DADLEY, Ulrike
    9 Falcon Park
    Neasden Lane
    NW10 1RZ London
    Director
    9 Falcon Park
    Neasden Lane
    NW10 1RZ London
    EnglandAustrian241505100001
    SCOTT, Nicola Jane
    9 Falcon Park
    Neasden Lane
    NW10 1RZ London
    Director
    9 Falcon Park
    Neasden Lane
    NW10 1RZ London
    United KingdomUk62930880005
    TIMS, Kevin Terence
    9 Falcon Park
    Neasden Lane
    NW10 1RZ London
    Director
    9 Falcon Park
    Neasden Lane
    NW10 1RZ London
    United KingdomBritish102514750001

    Who are the persons with significant control of TAIT THEATRE ENGINEERING LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tait International Ltd.
    Falcon Park Industrial Estate, Neasden Lane
    NW10 1RZ London
    9
    England
    Apr 06, 2016
    Falcon Park Industrial Estate, Neasden Lane
    NW10 1RZ London
    9
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number06843921
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0