Tait Rentals Uk Ltd. PONTEFRACT


Tait Rentals Uk started in year 1991 as Private Limited Company with registration number 02584106. The Tait Rentals Uk company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Pontefract at Unit 5 Langthwaite Road, Langthwaite Grange Ind Estate. Postal code: WF9 3AP. Since Thursday 29th October 2020 Tait Rentals Uk Ltd. is no longer carrying the name Ls-live.

The company has 3 directors, namely Robert R., Adam D. and Ben B.. Of them, Ben B. has been with the company the longest, being appointed on 31 December 2010 and Robert R. has been with the company for the least time - from 28 October 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tait Rentals Uk Ltd. Address / Contact

Office Address Unit 5 Langthwaite Road, Langthwaite Grange Ind Estate
Office Address2 South Kirkby
Town Pontefract
Post code WF9 3AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02584106
Date of Incorporation Wed, 20th Feb 1991
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Robert R.

Position: Director

Appointed: 28 October 2020

Adam D.

Position: Director

Appointed: 31 October 2019

Ben B.

Position: Director

Appointed: 31 December 2010

Kerri M.

Position: Director

Appointed: 11 May 2022

Resigned: 16 October 2023

Mary H.

Position: Director

Appointed: 05 February 2021

Resigned: 11 May 2022

Avery W.

Position: Director

Appointed: 31 October 2019

Resigned: 28 October 2020

Scott M.

Position: Director

Appointed: 31 October 2019

Resigned: 05 February 2021

Michael D.

Position: Director

Appointed: 31 October 2019

Resigned: 05 February 2021

Ulrike S.

Position: Director

Appointed: 31 October 2019

Resigned: 19 July 2023

Mark T.

Position: Director

Appointed: 14 September 2018

Resigned: 31 October 2019

Richard C.

Position: Director

Appointed: 20 March 2008

Resigned: 31 July 2009

Lee B.

Position: Director

Appointed: 20 March 2008

Resigned: 31 December 2010

Tracy K.

Position: Secretary

Appointed: 20 December 2007

Resigned: 31 December 2010

Mark H.

Position: Director

Appointed: 01 September 2006

Resigned: 08 June 2007

Paul B.

Position: Secretary

Appointed: 24 January 2006

Resigned: 20 December 2007

Paul B.

Position: Director

Appointed: 24 January 2006

Resigned: 20 December 2007

Jacqueline B.

Position: Secretary

Appointed: 15 September 2005

Resigned: 24 January 2006

John J.

Position: Director

Appointed: 21 July 2005

Resigned: 20 December 2007

Samantha K.

Position: Director

Appointed: 21 July 2005

Resigned: 31 December 2005

Simon T.

Position: Director

Appointed: 01 December 2003

Resigned: 15 April 2005

Peter T.

Position: Director

Appointed: 02 January 2003

Resigned: 01 May 2005

Darrel P.

Position: Director

Appointed: 01 May 2002

Resigned: 31 December 2002

Karl B.

Position: Secretary

Appointed: 17 January 2002

Resigned: 15 September 2005

Karl B.

Position: Director

Appointed: 28 August 2001

Resigned: 15 September 2005

Stewart C.

Position: Director

Appointed: 16 August 1997

Resigned: 11 January 2002

Ian W.

Position: Director

Appointed: 16 August 1997

Resigned: 11 January 2002

Walter W.

Position: Director

Appointed: 20 June 1995

Resigned: 17 January 2002

Sean K.

Position: Director

Appointed: 20 June 1995

Resigned: 30 April 2002

Walter W.

Position: Secretary

Appointed: 20 June 1995

Resigned: 17 January 2002

Jacqueline B.

Position: Secretary

Appointed: 30 November 1993

Resigned: 20 June 1995

Adrian B.

Position: Director

Appointed: 16 April 1992

Resigned: 31 October 2019

David Y.

Position: Director

Appointed: 15 May 1991

Resigned: 30 November 1993

David Y.

Position: Secretary

Appointed: 15 May 1991

Resigned: 30 November 1993

Graham T.

Position: Director

Appointed: 20 February 1991

Resigned: 16 February 1996

Jacqueline B.

Position: Secretary

Appointed: 20 February 1991

Resigned: 15 May 1991

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we discovered, there is Brilliant Topco Limited from Pontefract, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Production Park Holdings Limited that entered Pontefract, England as the official address. This PSC has a legal form of "a limited company", 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. Moving on, there is Production Park Limited, who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Brilliant Topco Limited

5 Langthwaite Road, South Kirkby, Pontefract, WF9 3AP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Company Registry
Registration number 12252823
Notified on 15 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Production Park Holdings Limited

Unit 5 Langthwaite Road, South Kirkby, Pontefract, WF9 3AP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Company Registry
Registration number 12250363
Notified on 14 October 2019
Ceased on 15 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Production Park Limited

5 Langthwaite Business Park Langthwaite Road, Langthwaite Grange Ind Estate, South Kirkby, Pontefract, WF9 3AP, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 05685773
Notified on 6 April 2016
Ceased on 14 October 2019
Nature of control: 75,01-100% shares

Company previous names

Ls-live October 29, 2020
Ls-facilities April 2, 2012
Ls-live May 4, 2011
Lite Structures (gb) September 28, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand89 39810 149
Current Assets1 093 8521 206 018
Debtors619 552841 950
Net Assets Liabilities1 362 3881 202 935
Other Debtors189 73134 888
Property Plant Equipment2 068 1252 245 746
Total Inventories384 902353 919
Other
Accrued Liabilities Deferred Income10 4156 032
Accumulated Depreciation Impairment Property Plant Equipment521 6801 153 554
Additions Other Than Through Business Combinations Property Plant Equipment 1 092 862
Administrative Expenses852 740571 983
Amounts Owed By Related Parties333 512 
Amounts Owed To Group Undertakings714 1481 605 966
Cost Sales1 588 1851 171 204
Creditors455 7942 148 829
Distribution Costs141 53870 255
Dividend Income From Group Undertakings134 000367 156
Finance Lease Liabilities Present Value Total455 79416 945
Fixed Assets2 070 6252 245 746
Gross Profit Loss1 097 378248 121
Increase From Depreciation Charge For Year Property Plant Equipment 744 757
Interest Payable Similar Charges Finance Costs6 27545 492
Investments Fixed Assets2 500 
Net Current Assets Liabilities-239 443-942 811
Operating Profit Loss103 100-394 117
Other Creditors40 8195
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 112 883
Other Disposals Property Plant Equipment 283 367
Other Interest Receivable Similar Income Finance Income134 000367 156
Other Taxation Social Security Payable22 1864 021
Profit Loss239 356-159 453
Profit Loss On Ordinary Activities Before Tax230 825-72 453
Property Plant Equipment Gross Cost2 589 8053 399 300
Provisions For Liabilities Balance Sheet Subtotal13 000100 000
Tax Tax Credit On Profit Or Loss On Ordinary Activities-8 53187 000
Total Assets Less Current Liabilities1 831 1821 302 935
Trade Creditors Trade Payables363 552515 860
Trade Debtors Trade Receivables96 309807 062
Turnover Revenue2 685 5631 419 325

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 10th, August 2023
Free Download (18 pages)

Company search

Advertisements