TAIT INTERNATIONAL LTD
Overview
| Company Name | TAIT INTERNATIONAL LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06843921 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TAIT INTERNATIONAL LTD?
- Manufacture of other electrical equipment (27900) / Manufacturing
- Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is TAIT INTERNATIONAL LTD located?
| Registered Office Address | Unit 5 Langthwaite Road Langthwaite Grange Ind. Estate South Kirkby WF9 3AP Pontefract West Yorkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TAIT INTERNATIONAL LTD?
| Company Name | From | Until |
|---|---|---|
| STAGE TECHNOLOGIES GROUP LIMITED | Mar 11, 2009 | Mar 11, 2009 |
What are the latest accounts for TAIT INTERNATIONAL LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TAIT INTERNATIONAL LTD?
| Last Confirmation Statement Made Up To | Mar 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 11, 2025 |
| Overdue | No |
What are the latest filings for TAIT INTERNATIONAL LTD?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 35 pages | AA | ||||||
Confirmation statement made on Mar 11, 2025 with updates | 4 pages | CS01 | ||||||
Statement of capital following an allotment of shares on Dec 20, 2024
| 3 pages | SH01 | ||||||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||||||
Confirmation statement made on Mar 11, 2024 with no updates | 3 pages | CS01 | ||||||
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 pages | AD01 | ||||||
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 pages | AD01 | ||||||
Second filing for the appointment of Ramon Enrique Mercedes as a director | 3 pages | RP04AP01 | ||||||
Appointment of Ramon Enrique Mercedes as a director on Dec 27, 2023 | 3 pages | AP01 | ||||||
| ||||||||
Appointment of Ben Hayden Brooks as a director on Oct 25, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Kerri Mcclellan as a director on Oct 16, 2023 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||||||
Termination of appointment of Ulrike Schachner-Dadley as a director on Jul 19, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on Mar 11, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2021 | 37 pages | AA | ||||||
Appointment of Kerri Mcclellan as a director on May 11, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Mary June Huwaldt as a director on May 11, 2022 | 1 pages | TM01 | ||||||
Confirmation statement made on Mar 11, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2020 | 36 pages | AA | ||||||
Confirmation statement made on Mar 11, 2021 with no updates | 3 pages | CS01 | ||||||
Appointment of Mary June Huwaldt as a director on Feb 05, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of Scott Macomb Marimow as a director on Feb 05, 2021 | 1 pages | TM01 | ||||||
Termination of appointment of Michael Joseph Dominguez as a director on Feb 05, 2021 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2019 | 35 pages | AA | ||||||
Change of details for Rsh International Ltd. as a person with significant control on Nov 27, 2019 | 2 pages | PSC05 | ||||||
Who are the officers of TAIT INTERNATIONAL LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROOKS, Ben Hayden | Director | Langthwaite Road, Langthwaite Grange Ind Estate South Kirkby WF9 3AP Pontefract Unit 5 West Yorkshire England | England | British | 309683800001 | |||||
| DAVIS, Adam Douglas | Director | Langthwaite Grange Ind. Estate South Kirkby WF9 3AP Pontefract Unit 5 Langthwaite Road West Yorkshire England | United States | American | 187090860001 | |||||
| MERCEDES, Ramon Enrique | Director | 401 W. Lincoln Ave. 17543 Lititz Tait Towers Manufacturing Llc Pa United States | United States | American | 317581530001 | |||||
| RATHSAM, Robert Carl | Director | c/o Tait W. Lincoln Avenue 17543 Lititz 401 Pennsylvania United States | United States | American | 264398060001 | |||||
| COLBERT, David John | Secretary | Falcon Park Neasden Lane NW10 1RZ London 9 | 186984810001 | |||||||
| GARRARD, Ian Malcolm | Secretary | Falcon Park Neasden Lane NW10 1RZ London 9 | British | 148441670002 | ||||||
| SCOTT, Nicola Jane | Secretary | Falcon Park Neasden Lane NW10 1RZ London 9 | British | 148441680001 | ||||||
| TIMS, Kevin | Secretary | Falcon Park Neasden Lane NW10 1RZ London 9 | 199813200001 | |||||||
| AGER, Mark Allan Nicolas | Director | Falcon Park Neasden Lane NW10 1RZ London 9 | England | British | 37859510005 | |||||
| BERNSTEIN, David Charles | Director | Falcon Park Neasden Lane NW10 1RZ London 9 | United States | American | 120929410001 | |||||
| COLBERT, David John | Director | Falcon Park Neasden Lane NW10 1RZ London 9 | United Kingdom | British | 63946830001 | |||||
| DICARLO, Benjamin Gerard | Director | Falcon Park Neasden Lane NW10 1RZ London 9 | United States | American | 238598910001 | |||||
| DOMINGUEZ, Michael Joseph | Director | c/o Providence Equity Partners L.L.C. Kennedy Plaza, 18th Floor 02903 Providence 50 Rhode Island United States | United States | American | 259480440001 | |||||
| GOLDING, Kenneth | Director | Street Farm The Street, Horringer IP29 5SN Bury St Edmunds Suffolk | United Kingdom | British | 123810680001 | |||||
| GUHL, Timothy Edward | Director | Falcon Park Neasden Lane NW10 1RZ London 9 | Usa | Usa | 232337590001 | |||||
| HASTIE, John Allen | Director | 53 Jubilee Road WD24 5HJ Watford Hertfordshire | United Kingdom | British | 37859430002 | |||||
| HUWALDT, Mary June | Director | 401 W. Lincoln Ave. 17543 Lititz Tait Pa United States | United States | American | 279392660001 | |||||
| MARIMOW, Scott Macomb | Director | Kennedy Plaza, 18th Floor 02903 Providence 50 Rhode Island United States | United States | American | 259480460001 | |||||
| MCCLELLAN, Kerri | Director | 401 W Lincoln Ave 17543 Lititz Tait Pa United States | United States | American | 296002820001 | |||||
| MOORE, Edward Robin | Director | 168 New Road SL5 8QH Ascot Berks | England | British | 100928580002 | |||||
| PEACOCK, William Eric, Sir | Director | Bury Rise Bovington HP3 0DN Hemel Hempstead Green Fallow Hertfordshire England | England | British | 134784200001 | |||||
| RICHARDSON, Ewart | Director | 1 Furze View WD3 5HT Chorleywood Herts | United Kingdom | British | 88064030002 | |||||
| SCHACHNER-DADLEY, Ulrike | Director | Falcon Park Neasden Lane NW10 1RZ London 9 | England | Austrian | 241505100001 | |||||
| SCOTT, Nicola Jane | Director | Falcon Park Neasden Lane NW10 1RZ London 9 | England | British | 62930880007 | |||||
| SCOTT, Nicola Jane | Director | 6 Coopers Mews High Elms Lane WD25 0JD Watford | United Kingdom | Uk | 62930880005 | |||||
| SIMPSON, John Dunsmore | Director | Summercourt Park Road SM7 3EL Banstead Surrey | England | British | 40243020007 | |||||
| TAYLOR, Kevin | Director | Suburban Road Las Vegas 11663 Nevada Nv 89135 United States Of America | Usa | British | 88064090003 | |||||
| TIMS, Kevin Terence | Director | Falcon Park Neasden Lane NW10 1RZ London 9 | United Kingdom | British | 102514750001 |
Who are the persons with significant control of TAIT INTERNATIONAL LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tait Group International Limited | Oct 16, 2018 | Neasden Lane NW10 1RZ London 9 Falcon Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Rich Forwarding Limited | Apr 06, 2016 | Chiswell Street Third Floor EC1Y 4YX London 24 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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