Tadano Demag Uk Limited AYLESBURY


Tadano Demag Uk started in year 1991 as Private Limited Company with registration number 02645469. The Tadano Demag Uk company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Aylesbury at 14 Hikers Way Drakes Drive. Postal code: HP18 9RW. Since Mon, 16th Sep 2019 Tadano Demag Uk Limited is no longer carrying the name Terex Cranes Uk.

The firm has one director. Takeshi M., appointed on 15 February 2023. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tadano Demag Uk Limited Address / Contact

Office Address 14 Hikers Way Drakes Drive
Office Address2 Long Crendon
Town Aylesbury
Post code HP18 9RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02645469
Date of Incorporation Fri, 13th Sep 1991
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Industry Wholesale of mining, construction and civil engineering machinery
End of financial Year 30th December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (118 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Takeshi M.

Position: Director

Appointed: 15 February 2023

Holger H.

Position: Director

Appointed: 15 February 2023

Resigned: 31 October 2023

Thomas S.

Position: Director

Appointed: 01 August 2019

Resigned: 15 February 2023

Jens E.

Position: Director

Appointed: 01 August 2019

Resigned: 15 February 2023

John S.

Position: Director

Appointed: 27 February 2017

Resigned: 01 August 2019

Stoyan F.

Position: Director

Appointed: 18 November 2016

Resigned: 01 August 2019

Kenneth L.

Position: Director

Appointed: 09 September 2015

Resigned: 18 November 2016

Carsten V.

Position: Director

Appointed: 30 September 2014

Resigned: 30 April 2019

Timothy F.

Position: Director

Appointed: 11 March 2013

Resigned: 09 September 2015

Francois T.

Position: Director

Appointed: 07 April 2011

Resigned: 01 July 2014

Kevin B.

Position: Director

Appointed: 21 January 2011

Resigned: 27 February 2017

Thomas H.

Position: Director

Appointed: 22 August 2008

Resigned: 19 January 2012

Doug F.

Position: Director

Appointed: 22 August 2008

Resigned: 07 April 2011

Richard N.

Position: Director

Appointed: 28 May 2008

Resigned: 21 January 2011

Stoyan F.

Position: Director

Appointed: 30 September 2004

Resigned: 28 May 2008

Alexander K.

Position: Director

Appointed: 30 September 2004

Resigned: 22 August 2008

Barry B.

Position: Director

Appointed: 30 September 2004

Resigned: 09 August 2010

Eric C.

Position: Secretary

Appointed: 27 January 2004

Resigned: 01 August 2019

Phillip W.

Position: Director

Appointed: 27 January 2004

Resigned: 11 March 2013

Ronald D.

Position: Director

Appointed: 27 January 2004

Resigned: 11 December 2015

Eric C.

Position: Director

Appointed: 27 January 2004

Resigned: 01 August 2019

Dirk K.

Position: Director

Appointed: 29 June 2001

Resigned: 11 December 2002

Wilfried H.

Position: Director

Appointed: 29 June 2001

Resigned: 20 February 2003

Bernd K.

Position: Director

Appointed: 16 May 2000

Resigned: 31 May 2001

Uwe M.

Position: Director

Appointed: 01 May 1997

Resigned: 31 July 2004

Thomas T.

Position: Director

Appointed: 01 January 1997

Resigned: 16 May 2000

Friedrich F.

Position: Director

Appointed: 01 November 1994

Resigned: 31 July 2004

Klaus T.

Position: Director

Appointed: 13 September 1992

Resigned: 25 November 1996

Kurt-Jurgen K.

Position: Director

Appointed: 13 September 1992

Resigned: 05 December 1994

Eberhard K.

Position: Director

Appointed: 13 September 1992

Resigned: 31 May 2001

Timothy E.

Position: Secretary

Appointed: 13 September 1992

Resigned: 01 January 2004

Cletus V.

Position: Director

Appointed: 13 September 1992

Resigned: 31 December 1996

Eberhard K.

Position: Director

Appointed: 20 December 1991

Resigned: 02 October 2002

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we identified, there is Tadano Ltd. from Kagawa 761-0185, Japan. The abovementioned PSC is categorised as "a regular corporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Terex Corporation that entered Wilmington, United States as the address. This PSC has a legal form of "a corporation", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Tadano Ltd.

Ko-34 Shinden-Cho, Takamatsu, Kagawa 761-0185, Japan

Legal authority The Laws Of Japan
Legal form Regular Corporation
Country registered Japan
Place registered Japan
Registration number 4700-01-002700
Notified on 1 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terex Corporation

2711 Centerville Road, Suite 400, Wilmington, De, United States

Legal authority The Laws Of United States
Legal form Corporation
Country registered United States
Place registered United States
Registration number 333-144796
Notified on 6 April 2016
Ceased on 1 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Terex Cranes Uk September 16, 2019
Terex-demag May 14, 2012
Demag Mobile Cranes February 3, 2004
Mannesmann Demag May 22, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand11 8468 2591 676 999
Current Assets14 2448 4578 186 885
Debtors9681986 509 886
Other Debtors2281989 886
Net Assets Liabilities7 3667 120 
Property Plant Equipment47  
Total Inventories1 430  
Other
Amounts Owed By Group Undertakings114 6 500 000
Amounts Owed To Group Undertakings2 8701 3311 076 508
Creditors2 8701 3371 213 290
Net Current Assets Liabilities10 1897 1206 973 595
Other Creditors3 155611 005
Other Taxation Social Security Payable14125 777125 777
Total Assets Less Current Liabilities10 2367 1206 973 595
Accumulated Depreciation Impairment Property Plant Equipment599  
Average Number Employees During Period25  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 599 
Disposals Property Plant Equipment 646 
Property Plant Equipment Gross Cost646  
Trade Creditors Trade Payables107  
Trade Debtors Trade Receivables626  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 27th, October 2023
Free Download (8 pages)

Company search