Company NameTaut Ltd
DirectorMichael Stewart Dunn
Company StatusActive
Company Number08080263
CategoryPrivate Limited Company
Incorporation Date23 May 2012(11 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Michael Stewart Dunn
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2012(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address2b South Mill
White Rose Mills
Halifax
West Yorkshire
HX3 6SN
Director NameMrs Heidi Dawn Holdsworth
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address20 Cow Green
Halifax
West Yorkshire
HX1 1HX

Contact

Telephone01422 292849
Telephone regionHalifax

Location

Registered Address2b South Mill
White Rose Mills
Halifax
West Yorkshire
HX3 6SN
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardIllingworth and Mixenden
Built Up AreaWest Yorkshire

Shareholders

10 at £1Michael Dunn
100.00%
Ordinary

Financials

Year2014
Net Worth£5,097
Cash£21,456
Current Liabilities£50,559

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

23 January 2023Confirmation statement made on 9 January 2023 with updates (3 pages)
2 December 2022Amended total exemption full accounts made up to 30 April 2021 (7 pages)
23 November 2022Micro company accounts made up to 30 April 2022 (3 pages)
16 June 2022Micro company accounts made up to 30 April 2021 (3 pages)
2 April 2022Compulsory strike-off action has been discontinued (1 page)
1 April 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
29 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
5 February 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
24 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
9 January 2019Confirmation statement made on 9 January 2019 with updates (3 pages)
3 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
28 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
31 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
31 May 2017Director's details changed for Mr Michael Stewart Dunn on 20 May 2017 (2 pages)
31 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
31 May 2017Director's details changed for Mr Michael Stewart Dunn on 20 May 2017 (2 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10
(3 pages)
14 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10
(3 pages)
19 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10
(3 pages)
17 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10
(3 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
8 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 10
(3 pages)
8 June 2014Registered office address changed from 3a South Mill White Rose Mills Holdsworth Road Halifax West Yorkshire HX3 6SN United Kingdom on 8 June 2014 (1 page)
8 June 2014Registered office address changed from 3a South Mill White Rose Mills Holdsworth Road Halifax West Yorkshire HX3 6SN United Kingdom on 8 June 2014 (1 page)
8 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 10
(3 pages)
8 June 2014Registered office address changed from 3a South Mill White Rose Mills Holdsworth Road Halifax West Yorkshire HX3 6SN United Kingdom on 8 June 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 February 2014Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
12 February 2014Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
31 January 2014Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
31 January 2014Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
3 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
1 May 2013Appointment of Mr Michael Stewart Dunn as a director (2 pages)
1 May 2013Termination of appointment of Heidi Holdsworth as a director (1 page)
1 May 2013Termination of appointment of Heidi Holdsworth as a director (1 page)
1 May 2013Appointment of Mr Michael Stewart Dunn as a director (2 pages)
6 November 2012Registered office address changed from 20 Cow Green Halifax West Yorkshire HX1 1HX England on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 20 Cow Green Halifax West Yorkshire HX1 1HX England on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 20 Cow Green Halifax West Yorkshire HX1 1HX England on 6 November 2012 (1 page)
23 May 2012Incorporation (22 pages)
23 May 2012Incorporation (22 pages)