TAIT INTERNATIONAL LTD

TAIT INTERNATIONAL LTD

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

    Company NameTAIT INTERNATIONAL LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06843921
    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 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 AddressNo

    What were the previous names of TAIT INTERNATIONAL LTD?

    Previous Company Names
    Company NameFromUntil
    STAGE TECHNOLOGIES GROUP LIMITEDMar 11, 2009Mar 11, 2009

    What are the latest accounts for TAIT INTERNATIONAL 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 INTERNATIONAL LTD?

    Last Confirmation Statement Made Up ToMar 11, 2026
    Next Confirmation Statement DueMar 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 11, 2025
    OverdueNo

    What are the latest filings for TAIT INTERNATIONAL LTD?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    35 pagesAA

    Confirmation statement made on Mar 11, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 20, 2024

    • Capital: GBP 72,719
    3 pagesSH01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Confirmation statement made on Mar 11, 2024 with no updates

    3 pagesCS01

    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

    Second filing for the appointment of Ramon Enrique Mercedes as a director

    3 pagesRP04AP01

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

    3 pagesAP01
    Annotations
    DateAnnotation
    Jan 26, 2024Clarification A second filed AP01 was registered on 26/01/2024.

    Appointment of Ben Hayden Brooks as a director on Oct 25, 2023

    2 pagesAP01

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    35 pagesAA

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

    1 pagesTM01

    Confirmation statement made on Mar 11, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    37 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 Mar 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    36 pagesAA

    Confirmation statement made on Mar 11, 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

    Full accounts made up to Dec 31, 2019

    35 pagesAA

    Change of details for Rsh International Ltd. as a person with significant control on Nov 27, 2019

    2 pagesPSC05

    Who are the officers of TAIT INTERNATIONAL LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROOKS, Ben Hayden
    Langthwaite Road, Langthwaite Grange Ind Estate
    South Kirkby
    WF9 3AP Pontefract
    Unit 5
    West Yorkshire
    England
    Director
    Langthwaite Road, Langthwaite Grange Ind Estate
    South Kirkby
    WF9 3AP Pontefract
    Unit 5
    West Yorkshire
    England
    EnglandBritish309683800001
    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
    COLBERT, David John
    Falcon Park
    Neasden Lane
    NW10 1RZ London
    9
    Secretary
    Falcon Park
    Neasden Lane
    NW10 1RZ London
    9
    186984810001
    GARRARD, Ian Malcolm
    Falcon Park
    Neasden Lane
    NW10 1RZ London
    9
    Secretary
    Falcon Park
    Neasden Lane
    NW10 1RZ London
    9
    British148441670002
    SCOTT, Nicola Jane
    Falcon Park
    Neasden Lane
    NW10 1RZ London
    9
    Secretary
    Falcon Park
    Neasden Lane
    NW10 1RZ London
    9
    British148441680001
    TIMS, Kevin
    Falcon Park
    Neasden Lane
    NW10 1RZ London
    9
    Secretary
    Falcon Park
    Neasden Lane
    NW10 1RZ London
    9
    199813200001
    AGER, Mark Allan Nicolas
    Falcon Park
    Neasden Lane
    NW10 1RZ London
    9
    Director
    Falcon Park
    Neasden Lane
    NW10 1RZ London
    9
    EnglandBritish37859510005
    BERNSTEIN, David Charles
    Falcon Park
    Neasden Lane
    NW10 1RZ London
    9
    Director
    Falcon Park
    Neasden Lane
    NW10 1RZ London
    9
    United StatesAmerican120929410001
    COLBERT, David John
    Falcon Park
    Neasden Lane
    NW10 1RZ London
    9
    Director
    Falcon Park
    Neasden Lane
    NW10 1RZ London
    9
    United KingdomBritish63946830001
    DICARLO, Benjamin Gerard
    Falcon Park
    Neasden Lane
    NW10 1RZ London
    9
    Director
    Falcon Park
    Neasden Lane
    NW10 1RZ London
    9
    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
    GOLDING, Kenneth
    Street Farm
    The Street, Horringer
    IP29 5SN Bury St Edmunds
    Suffolk
    Director
    Street Farm
    The Street, Horringer
    IP29 5SN Bury St Edmunds
    Suffolk
    United KingdomBritish123810680001
    GUHL, Timothy Edward
    Falcon Park
    Neasden Lane
    NW10 1RZ London
    9
    Director
    Falcon Park
    Neasden Lane
    NW10 1RZ London
    9
    UsaUsa232337590001
    HASTIE, John Allen
    53 Jubilee Road
    WD24 5HJ Watford
    Hertfordshire
    Director
    53 Jubilee Road
    WD24 5HJ Watford
    Hertfordshire
    United KingdomBritish37859430002
    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
    Kennedy Plaza, 18th Floor
    02903 Providence
    50
    Rhode Island
    United States
    Director
    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
    PEACOCK, William Eric, Sir
    Bury Rise
    Bovington
    HP3 0DN Hemel Hempstead
    Green Fallow
    Hertfordshire
    England
    Director
    Bury Rise
    Bovington
    HP3 0DN Hemel Hempstead
    Green Fallow
    Hertfordshire
    England
    EnglandBritish134784200001
    RICHARDSON, Ewart
    1 Furze View
    WD3 5HT Chorleywood
    Herts
    Director
    1 Furze View
    WD3 5HT Chorleywood
    Herts
    United KingdomBritish88064030002
    SCHACHNER-DADLEY, Ulrike
    Falcon Park
    Neasden Lane
    NW10 1RZ London
    9
    Director
    Falcon Park
    Neasden Lane
    NW10 1RZ London
    9
    EnglandAustrian241505100001
    SCOTT, Nicola Jane
    Falcon Park
    Neasden Lane
    NW10 1RZ London
    9
    Director
    Falcon Park
    Neasden Lane
    NW10 1RZ London
    9
    EnglandBritish62930880007
    SCOTT, Nicola Jane
    6 Coopers Mews
    High Elms Lane
    WD25 0JD Watford
    Director
    6 Coopers Mews
    High Elms Lane
    WD25 0JD Watford
    United KingdomUk62930880005
    SIMPSON, John Dunsmore
    Summercourt
    Park Road
    SM7 3EL Banstead
    Surrey
    Director
    Summercourt
    Park Road
    SM7 3EL Banstead
    Surrey
    EnglandBritish40243020007
    TAYLOR, Kevin
    Suburban Road
    Las Vegas
    11663
    Nevada Nv 89135
    United States Of America
    Director
    Suburban Road
    Las Vegas
    11663
    Nevada Nv 89135
    United States Of America
    UsaBritish88064090003
    TIMS, Kevin Terence
    Falcon Park
    Neasden Lane
    NW10 1RZ London
    9
    Director
    Falcon Park
    Neasden Lane
    NW10 1RZ London
    9
    United KingdomBritish102514750001

    Who are the persons with significant control of TAIT INTERNATIONAL LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tait Group International Limited
    Neasden Lane
    NW10 1RZ London
    9 Falcon Park
    England
    Oct 16, 2018
    Neasden Lane
    NW10 1RZ London
    9 Falcon Park
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act 2006
    Place RegisteredRegistrar Of Companies For England & Wales
    Registration Number10608925
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Rich Forwarding Limited
    Chiswell Street
    Third Floor
    EC1Y 4YX London
    24
    England
    Apr 06, 2016
    Chiswell Street
    Third Floor
    EC1Y 4YX London
    24
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies For England And Wales
    Registration Number07089633
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights 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