Company NameTAIT Euroturbos Limited
Company StatusActive
Company Number01354699
CategoryPrivate Limited Company
Incorporation Date24 February 1978(46 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMrs Ann Noble
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(13 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressMoss Lane Industrial Estate
Heyside
Royton
Oldham
OL2 6HR
Director NameMr Colin Denton Noble
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(13 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoss Lane Industrial Estate
Heyside
Royton
Oldham
OL2 6HR
Secretary NameMrs Ann Noble
NationalityBritish
StatusCurrent
Appointed30 June 1991(13 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoss Lane Industrial Estate
Heyside
Royton
Oldham
OL2 6HR
Director NameDavid Michael Noble
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2007(29 years, 1 month after company formation)
Appointment Duration17 years
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressMoss Lane Industrial Estate
Heyside
Royton
Oldham
OL2 6HR

Contact

Websitewww.taiteuroturbos.co.uk
Telephone01706 842025
Telephone regionRochdale

Location

Registered AddressMoss Lane Industrial Estate
Heyside
Royton
Oldham
OL2 6HR
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£448,050
Cash£317,428
Current Liabilities£77,373

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

3 July 1990Delivered on: 7 July 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see form 395 for further details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
8 June 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
14 July 2022Confirmation statement made on 30 June 2022 with updates (5 pages)
26 May 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
13 December 2021Cessation of Ann Noble as a person with significant control on 1 December 2021 (1 page)
13 December 2021Change of details for David Michael Noble as a person with significant control on 1 December 2021 (2 pages)
13 December 2021Notification of Roberta Denise Noble as a person with significant control on 1 December 2021 (2 pages)
13 December 2021Cessation of Colin Denton Noble as a person with significant control on 1 December 2021 (1 page)
19 August 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
14 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
20 April 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
3 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
3 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (8 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (8 pages)
16 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 9,800
(5 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 9,800
(5 pages)
26 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 9,800
(5 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 9,800
(5 pages)
10 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 November 2013Director's details changed for David Michael Noble on 22 November 2013 (2 pages)
25 November 2013Director's details changed for David Michael Noble on 22 November 2013 (2 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 November 2012Director's details changed for Mr Colin Denton Noble on 20 November 2012 (2 pages)
20 November 2012Director's details changed for Mr Colin Denton Noble on 20 November 2012 (2 pages)
2 July 2012Secretary's details changed for Mrs Ann Noble on 28 June 2012 (1 page)
2 July 2012Secretary's details changed for Mrs Ann Noble on 28 June 2012 (1 page)
2 July 2012Director's details changed for David Michael Noble on 28 June 2012 (2 pages)
2 July 2012Director's details changed for Mrs Ann Noble on 28 June 2012 (2 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
2 July 2012Director's details changed for David Michael Noble on 28 June 2012 (2 pages)
2 July 2012Director's details changed for Mrs Ann Noble on 28 June 2012 (2 pages)
2 July 2012Director's details changed for Mrs Ann Noble on 28 June 2012 (2 pages)
2 July 2012Director's details changed for Mr Colin Denton Noble on 28 June 2012 (2 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
2 July 2012Director's details changed for Mr Colin Denton Noble on 28 June 2012 (2 pages)
2 July 2012Director's details changed for Mrs Ann Noble on 28 June 2012 (2 pages)
2 July 2012Director's details changed for Mr Colin Denton Noble on 28 June 2012 (2 pages)
2 July 2012Director's details changed for Mr Colin Denton Noble on 28 June 2012 (2 pages)
28 June 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 June 2012Memorandum and Articles of Association (15 pages)
28 June 2012Change of share class name or designation (2 pages)
28 June 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 June 2012Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
28 June 2012Change of share class name or designation (2 pages)
28 June 2012Memorandum and Articles of Association (15 pages)
28 June 2012Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
30 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
15 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Mrs Ann Noble on 30 June 2010 (2 pages)
14 July 2010Director's details changed for Mr Colin Denton Noble on 30 June 2010 (2 pages)
14 July 2010Director's details changed for Mrs Ann Noble on 30 June 2010 (2 pages)
14 July 2010Director's details changed for Mr Colin Denton Noble on 30 June 2010 (2 pages)
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for David Michael Noble on 30 June 2010 (2 pages)
14 July 2010Director's details changed for David Michael Noble on 30 June 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 October 2009Secretary's details changed for Mrs Ann Noble on 7 October 2009 (1 page)
7 October 2009Secretary's details changed for Mrs Ann Noble on 7 October 2009 (1 page)
7 October 2009Secretary's details changed for Mrs Ann Noble on 7 October 2009 (1 page)
27 July 2009Return made up to 30/06/09; full list of members (4 pages)
27 July 2009Return made up to 30/06/09; full list of members (4 pages)
9 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 December 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
21 December 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
8 July 2008Return made up to 30/06/08; full list of members (4 pages)
8 July 2008Return made up to 30/06/08; full list of members (4 pages)
28 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 July 2007Return made up to 30/06/07; full list of members (3 pages)
11 July 2007Return made up to 30/06/07; full list of members (3 pages)
17 May 2007New director appointed (1 page)
17 May 2007New director appointed (1 page)
25 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 July 2006Return made up to 30/06/06; full list of members (3 pages)
21 July 2006Return made up to 30/06/06; full list of members (3 pages)
3 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 July 2005Return made up to 30/06/05; full list of members (3 pages)
15 July 2005Return made up to 30/06/05; full list of members (3 pages)
11 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 May 2005£ ic 10300/9800 21/03/05 £ sr 500@1=500 (1 page)
11 May 2005£ ic 10300/9800 21/03/05 £ sr 500@1=500 (1 page)
18 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 July 2004Return made up to 30/06/04; full list of members (7 pages)
19 July 2004Return made up to 30/06/04; full list of members (7 pages)
8 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
8 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
19 November 2003£ ic 11000/10300 30/09/03 £ sr 700@1=700 (1 page)
19 November 2003£ ic 11000/10300 30/09/03 £ sr 700@1=700 (1 page)
19 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 July 2003Return made up to 30/06/03; full list of members (7 pages)
16 July 2003Return made up to 30/06/03; full list of members (7 pages)
15 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
15 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
15 July 2002Return made up to 30/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 July 2002Return made up to 30/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
6 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
11 July 2001Return made up to 30/06/01; full list of members (6 pages)
11 July 2001Return made up to 30/06/01; full list of members (6 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
5 July 2000Return made up to 30/06/00; full list of members (6 pages)
5 July 2000Return made up to 30/06/00; full list of members (6 pages)
4 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
4 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 August 1999Return made up to 30/06/99; full list of members (6 pages)
2 August 1999Return made up to 30/06/99; full list of members (6 pages)
21 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
18 August 1998Accounts for a small company made up to 31 December 1997 (8 pages)
18 August 1998Accounts for a small company made up to 31 December 1997 (8 pages)
8 July 1997Return made up to 30/06/97; no change of members (4 pages)
8 July 1997Return made up to 30/06/97; no change of members (4 pages)
6 June 1997Accounts for a small company made up to 31 December 1996 (10 pages)
6 June 1997Accounts for a small company made up to 31 December 1996 (10 pages)
16 July 1996Return made up to 30/06/96; full list of members (6 pages)
16 July 1996Return made up to 30/06/96; full list of members (6 pages)
14 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
14 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
10 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
10 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)