TAIT RENTALS UK LTD. - PONTEFRACT


Company Profile Company Filings

Overview

TAIT RENTALS UK LTD. is a Private Limited Company from PONTEFRACT ENGLAND and has the status: Active.
TAIT RENTALS UK LTD. was incorporated 33 years ago on 20/02/1991 and has the registered number: 02584106. The accounts status is SMALL and accounts are next due on 30/09/2024.

TAIT RENTALS UK LTD. - PONTEFRACT

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

UNIT 5 LANGTHWAITE ROAD, LANGTHWAITE GRANGE IND ESTATE
PONTEFRACT
WEST YORKSHIRE
WF9 3AP
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
LS-LIVE LTD. (until 29/10/2020)
LS-FACILITIES LTD (until 02/04/2012)
LS-LIVE LIMITED (until 04/05/2011)

Confirmation Statements

Last Statement Next Statement Due
07/02/2023 21/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ROBERT CARL RATHSAM May 1966 American Director 2020-10-28 CURRENT
RAMON ENRIQUE MERCEDES Oct 1979 American Director 2023-12-27 CURRENT
MR BEN HAYDEN BROOKS Aug 1987 British Director 2010-12-31 CURRENT
ADAM DOUGLAS DAVIS Jan 1979 American Director 2019-10-31 CURRENT
MR MARK RICHARD TUCKNOTT Sep 1981 British Director 2018-09-14 UNTIL 2019-10-31 RESIGNED
MR DAVID ANDREW YOUNG Feb 1959 British Director 1991-05-15 UNTIL 1993-11-30 RESIGNED
MR SIMON MARK TAYLOR Aug 1965 British Director 2003-12-01 UNTIL 2005-04-15 RESIGNED
ULRIKE SCHACHNER-DADLEY Nov 1971 Austrian Director 2019-10-31 UNTIL 2023-07-19 RESIGNED
MR DARREL MARK PRITCHARD May 1964 British Director 2002-05-01 UNTIL 2002-12-31 RESIGNED
KERRI MCCLELLAN May 1978 American Director 2022-05-11 UNTIL 2023-10-16 RESIGNED
GRAHAM ANTHONY THOMAS May 1956 British Director 1991-02-20 UNTIL 1996-02-16 RESIGNED
MR DAVID ANDREW YOUNG Feb 1959 British Secretary 1991-05-15 UNTIL 1993-11-30 RESIGNED
MISS TRACY PARK British Secretary 2007-12-20 UNTIL 2010-12-31 RESIGNED
MRS JACQUELINE BROOKS Secretary 1991-02-20 UNTIL 1991-05-15 RESIGNED
MRS JACQUELINE BROOKS Secretary 1993-11-30 UNTIL 1995-06-20 RESIGNED
JACQUELINE BROOKS Nov 1956 Secretary 2005-09-15 UNTIL 2006-01-24 RESIGNED
KARL JOHN BLACKBURN Jan 1965 British Secretary 2002-01-17 UNTIL 2005-09-15 RESIGNED
PAUL KAY BELOW Apr 1959 British Secretary 2006-01-24 UNTIL 2007-12-20 RESIGNED
WALTER SKINNER WRIGHT Nov 1953 Secretary 1995-06-20 UNTIL 2002-01-17 RESIGNED
MR JOHN JAGGER Mar 1936 British Director 2005-07-21 UNTIL 2007-12-20 RESIGNED
PAUL KAY BELOW Apr 1959 British Director 2006-01-24 UNTIL 2007-12-20 RESIGNED
KARL JOHN BLACKBURN Jan 1965 British Director 2001-08-28 UNTIL 2005-09-15 RESIGNED
MR ADRIAN BROOKS Apr 1957 British Director 1992-04-16 UNTIL 2019-10-31 RESIGNED
MR LEE ROBERT BROOKS Dec 1981 British Director 2008-03-20 UNTIL 2010-12-31 RESIGNED
MR RICHARD CARR Jan 1971 British Director 2008-03-20 UNTIL 2009-07-31 RESIGNED
MR STEWART CHAMBERS Feb 1953 English Director 1997-08-16 UNTIL 2002-01-11 RESIGNED
MR MARK HENEGHAN Jan 1964 English Director 2006-09-01 UNTIL 2007-06-08 RESIGNED
MARY JUNE HUWALDT Mar 1961 American Director 2021-02-05 UNTIL 2022-05-11 RESIGNED
MR PETER GODFREY TURNER Apr 1947 English Director 2003-01-02 UNTIL 2005-05-01 RESIGNED
SAMANTHA KELLARD Jun 1966 British Director 2005-07-21 UNTIL 2005-12-31 RESIGNED
MICHAEL JOSEPH DOMINGUEZ Apr 1969 American Director 2019-10-31 UNTIL 2021-02-05 RESIGNED
SCOTT MACOMB MARIMOW Sep 1979 American Director 2019-10-31 UNTIL 2021-02-05 RESIGNED
WALTER SKINNER WRIGHT Nov 1953 Director 1995-06-20 UNTIL 2002-01-17 RESIGNED
AVERY CORYELL WHITE Apr 1982 American Director 2019-10-31 UNTIL 2020-10-28 RESIGNED
MR SEAN TERRENCE KELLY Nov 1945 British Director 1995-06-20 UNTIL 2002-04-30 RESIGNED
IAN JAMES WARHURST Sep 1969 British Director 1997-08-16 UNTIL 2002-01-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Brilliant Topco Limited 2019-10-15 Pontefract   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Production Park Holdings Limited 2019-10-14 - 2019-10-15 Pontefract   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Production Park Limited 2016-04-06 - 2019-10-14 Pontefract   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
D REALISATION LIMITED LONDON In... TOTAL EXEMPTION FULL 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
DELSTAR ENGINEERING LIMITED LONDON Active SMALL 27900 - Manufacture of other electrical equipment
SNOWLINE HOUSEWARES LIMITED CHESTERFIELD ENGLAND Active MICRO ENTITY 99999 - Dormant Company
TAIT TECHNOLOGIES UK LTD LONDON Active FULL 27900 - Manufacture of other electrical equipment
STAND DOWN MOTION LIMITED PONTEFRACT ENGLAND Dissolved... SMALL 43999 - Other specialised construction activities n.e.c.
METRO ROD LIMITED MACCLESFIELD ENGLAND Active AUDIT EXEMPTION SUBSI 43220 - Plumbing, heat and air-conditioning installation
PARKSIDE PERFORMANCE FILMS LIMITED 33 WELLINGTON Active FULL 2222 - Printing not elsewhere classified
STAND DOWN HIRE LIMITED PONTEFRACT ENGLAND Dissolved... DORMANT 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
KINESYS PROJECTS LIMITED HAMPTON Active SMALL 27900 - Manufacture of other electrical equipment
PRODUCTION PARK CAMPUS LIMITED PONTEFRACT ENGLAND Active MICRO ENTITY 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
PRODUCTION PARK LTD PONTEFRACT ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
STAGE TECHNOLOGIES (ASIA-PACIFIC) LTD LONDON Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
TAIT THEATRE ENGINEERING LTD LONDON Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
BELOW AND BELOW LIMITED ILKLEY ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
TAIT INTERNATIONAL LTD LONDON Active FULL 27900 - Manufacture of other electrical equipment
ARCUS TECHNOLOGY LTD. BARNSLEY Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
BRILLIANT STAGES LIMITED PONTEFRACT ENGLAND Active FULL 77291 - Renting and leasing of media entertainment equipment
TAIT GROUP INTERNATIONAL LIMITED LONDON UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
BRILLIANT TOPCO LIMITED PONTEFRACT UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
LS-LIVE_LTD - Accounts 2020-07-01 31-12-2019 £10,149 Cash £1,202,935 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
J. MARR LIMITED PONTEFRACT ENGLAND Active SMALL 70100 - Activities of head offices
MARCH COLD STORES LIMITED PONTEFRACT ENGLAND Active DORMANT 74990 - Non-trading company
METALLIC SITE SERVICES LIMITED PONTEFRACT UNITED KINGDOM Active UNAUDITED ABRIDGED 25110 - Manufacture of metal structures and parts of structures
LANGTHWAITE BUSINESS ASSOCIATION LTD PONTEFRACT ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
KEYSTREAM LIMITED PONTEFRACT ENGLAND Active FULL 10890 - Manufacture of other food products n.e.c.
BRILLIANT STAGES LIMITED PONTEFRACT ENGLAND Active FULL 77291 - Renting and leasing of media entertainment equipment
PRODUCTION PARK SERVICES LIMITED PONTEFRACT ENGLAND Active MICRO ENTITY 81100 - Combined facilities support activities
MERLIN CO-PACK LTD PONTEFRACT Active TOTAL EXEMPTION FULL 82920 - Packaging activities
J MARR HOLDINGS LIMITED SOUTH KIRKBY ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.