Sc Tait Engineering Services Ltd

General information

Name:

Sc Tait Engineering Services Limited

Office Address:

Grove Park House 7 Grove Park Road LL12 7AA Wrexham

Number: 06122775

Incorporation date: 2007-02-21

Dissolution date: 2022-05-10

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was situated in Wrexham under the following Company Registration No.: 06122775. This company was started in 2007. The headquarters of the company was situated at Grove Park House 7 Grove Park Road. The area code is LL12 7AA. The enterprise was dissolved in 2022, which means it had been active for fifteen years. The firm name change from Crest Psc 1412 to Sc Tait Engineering Services Ltd took place on 27th July 2007.

This firm was directed by 1 managing director: Simon T., who was appointed in 2007.

Executives who controlled the firm include: Catherine T. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Simon T. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Sc Tait Engineering Services Ltd 2007-07-27
  • Crest Psc 1412 Limited 2007-02-21

Financial data based on annual reports

Company staff

Simon T.

Role: Director

Appointed: 14 March 2007

Latest update: 23 March 2023

Role: Corporate Secretary

Appointed: 21 February 2007

Address: Chester Business Park, Chester, CH4 9QU, United Kingdom

Latest update: 23 March 2023

People with significant control

Catherine T.
Notified on 8 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Simon T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 07 March 2022
Confirmation statement last made up date 21 February 2021
Annual Accounts 11 October 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 11 October 2013
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 24 September 2014
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 30 July 2015
Annual Accounts 22 August 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 22 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 10th, May 2022
gazette
Free Download Download filing

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
15
Company Age

Similar companies nearby

Closest companies