TAIT RENTALS UK LTD.

Address:
Unit 5 Langthwaite Road, Langthwaite Grange Ind Estate, South Kirkby, Pontefract, West Yorkshire, WF9 3AP, England

TAIT RENTALS UK LTD. is a business entity registered at Companies House, UK, with entity identifier is 02584106. The registration start date is February 20, 1991. The current status is Active.

Company Overview

Company Number 02584106
Company Name TAIT RENTALS UK LTD.
Registered Address Unit 5 Langthwaite Road, Langthwaite Grange Ind Estate
South Kirkby
Pontefract
West Yorkshire
WF9 3AP
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1991-02-20
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-03-08
Returns Last Update 2016-02-08
Confirmation Statement Due Date 2021-03-21
Confirmation Statement Last Update 2020-02-07
Mortgage Charges 18
Mortgage Outstanding 2
Mortgage Satisfied 16
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address UNIT 5 LANGTHWAITE ROAD, LANGTHWAITE GRANGE IND ESTATE
SOUTH KIRKBY
Post Town PONTEFRACT
County WEST YORKSHIRE
Post Code WF9 3AP
Country ENGLAND

Companies with the same location

Entity Name Office Address
BRILLIANT STAGES LIMITED Unit 5 Langthwaite Road, Langthwaite Grange Ind Estate, South Kirkby, Pontefract, West Yorkshire, WF9 3AP, England
PRODUCTION PARK SERVICES LIMITED Unit 5 Langthwaite Road, Langthwaite Grange Ind Estate, South Kirkby, Pontefract, West Yorkshire, WF9 3AP, England

Companies with the same post code

Entity Name Office Address
HG INDUSTRIES LTD Unit 8b Langthwaite Road, South Kirkby, Pontefract, WF9 3AP, England
ACE AIR FILTRATION LIMITED 15/17 Langthwaite Road Langthwaite Business Park, South Kirkby, Pontefract, WF9 3AP, United Kingdom
M STEVENSON PROPERTY LIMITED 19a&b Langthwaite Grange, South Kirkby, Pontefract, WF9 3AP, England
G & S WELDING SERVICES LTD 9k Langthwaite Road, South Kirkby, Pontefract, WF9 3AP, England
REACTIVE PROFILING UK LTD Unit 10c Langthwaite Road, South Kirkby, Pontefract, West Yorkshire, WF9 3AP, England
SWEETS 'R' US (YORKSHIRE) LIMITED 1 Langthwaite Road, South Kirkby, Pontefract, WF9 3AP, England
BRILLIANT TOPCO LIMITED Unit 5 Lidgate Crescent Langthwaite Road, Langthwaite Grange Industrial Estate, Pontefract, WF9 3AP, United Kingdom
BDC LTD Units 19a & B Langthwaite Road, South Kirkby, Pontefract, WF9 3AP, United Kingdom
HIGHFIELD BEDS LTD Unit 9m Langthwaite Road, Langthwaite Industrial Estate, South Kirkby, Pontefract, West Yorkshire, WF9 3AP, United Kingdom
MX 5 CITY LIMITED Units 19c and 19d Langthwaite Road, Langthwaite Business Park, South Kirkby, WF9 3AP, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BROOKS, Adrian Director (Active) Oak Tree House, 24a Beechcroft, Walton, Wakefield, WF2 6MY April 1957 /
16 April 1992
British /
United Kingdom
Company Director
BROOKS, Ben Hayden Director (Active) Unit 5, Langthwaite Road, Langthwaite Grange Ind Estate, South Kirkby, Pontefract, West Yorkshire, England, WF9 3AP August 1987 /
31 December 2010
British /
United Kingdom
Director
BELOW, Paul Kay Secretary (Resigned) 24 Wheatley Road, Ilkley, West Yorkshire, LS29 8TS /
24 January 2006
British /
Business Support
BLACKBURN, Karl John Secretary (Resigned) 25 Badgers Close, Durkar, Wakefield, Yorkshire, WF4 3QD /
17 January 2002
/
BROOKS, Jacqueline Secretary (Resigned) Oak Tree House 24a Beechcroft, Walton, Wakefield, West Yorkshire, WF2 6NY /
15 September 2005
/
BROOKS, Jacqueline Secretary (Resigned) 39 School Lane, Walton, Wakefield, West Yorkshire, WF2 6PA /
30 November 1993
/
BROOKS, Jacqueline Secretary (Resigned) 39 School Lane, Walton, Wakefield, West Yorkshire, WF2 6PA /
20 February 1991
/
PARK, Tracy Secretary (Resigned) 10 Spring Hill, Woolley Grange, Barnsley, South Yorkshire, S75 5GY /
20 December 2007
/
WRIGHT, Walter Skinner Secretary (Resigned) 21 Charles Crescent, Lenzie, Glasgow, G66 5HH /
20 June 1995
/
YOUNG, David Andrew Secretary (Resigned) 5 Hill Top Road, Newmillerdam, Wakefield, West Yorkshire, WF2 6QB /
15 May 1991
/
BELOW, Paul Kay Director (Resigned) 24 Wheatley Road, Ilkley, West Yorkshire, LS29 8TS April 1959 /
24 January 2006
British /
England
Business Support
BLACKBURN, Karl John Director (Resigned) 25 Badgers Close, Durkar, Wakefield, Yorkshire, WF4 3QD January 1965 /
28 August 2001
British /
Accountant
BROOKS, Lee Robert Director (Resigned) 8 Kilby Street, Wakefield, West Yorkshire, United Kingdom, WF1 2RB December 1981 /
20 March 2008
British /
Uk
Sales Director
CARR, Richard Director (Resigned) 2 Wellhouse Lane, Penistone, Sheffield, United Kingdon, United Kingdom, S36 8ER January 1971 /
20 March 2008
British /
Operations Director
CHAMBERS, Stewart Director (Resigned) 2 The Grange, Syndale Road Normanton, Wakefield, West Yorkshire, WF6 1NT February 1953 /
16 August 1997
English /
England
Company Director
HENEGHAN, Mark Director (Resigned) 3 Casterton Way, Worsley, Manchester, M28 1UR January 1964 /
1 September 2006
British /
England
Operations Director
JAGGER, John Director (Resigned) West Grange, Cragg Drive, Ilkley, West Yorkshire, LS29 8BE March 1936 /
21 July 2005
British /
England
Director
KELLARD, Samantha Director (Resigned) The Bell House, Camden Row, London, Greater London, SE3 0QA June 1966 /
21 July 2005
British /
Director
KELLY, Sean Terrence Director (Resigned) Bell House Reynard Crag Lane, High Birstwith, Harrogate, North Yorkshire, HG3 2JQ November 1945 /
20 June 1995
British /
England
Non Executive Director
PRITCHARD, Darrel Mark Director (Resigned) 7 Lumb Lane, Almondbury, Huddersfield, West Yorkshire, HD4 6SZ May 1964 /
1 May 2002
British /
United Kingdom
Commercial Director
TAYLOR, Simon Mark Director (Resigned) 6a Cropwell Road, Radcliffe On Trent, Nottinghamshire, NG12 2FS August 1965 /
1 December 2003
British /
United Kingdom
Director
THOMAS, Graham Anthony Director (Resigned) 3 Mulberry Gardens, Methley, Leeds, LS26 9EB May 1956 /
20 February 1991
British /
General Manager
TURNER, Peter Godfrey Director (Resigned) 16 Northfield Avenue, Appleton Roebuck, York, North Yorkshire, YO23 7EB April 1947 /
2 January 2003
English /
England
Operations Director
WARHURST, Ian James Director (Resigned) 4 New Close, Silkstone, Barnsley, South Yorkshire, S75 4HF September 1969 /
16 August 1997
British /
Company Director
WRIGHT, Walter Skinner Director (Resigned) 21 Charles Crescent, Lenzie, Glasgow, G66 5HH November 1953 /
20 June 1995
British /
Accountant
YOUNG, David Andrew Director (Resigned) 5 Hill Top Road, Newmillerdam, Wakefield, West Yorkshire, WF2 6QB February 1959 /
15 May 1991
British /
Consulting Engineer

Competitor

Search similar business entities

Post Town PONTEFRACT
Post Code WF9 3AP
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on TAIT RENTALS UK LTD. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches