TADANO UK LTD
SOUTH YORKSHIRE CRANES UK LTD

Hellopages » South Yorkshire » Barnsley » S70 1BB

Company number 04307123
Status Active
Incorporation Date 18 October 2001
Company Type Private Limited Company
Address 42 PITT STREET, BARNSLEY, SOUTH YORKSHIRE, S70 1BB
Home Country United Kingdom
Nature of Business 46630 - Wholesale of mining, construction and civil engineering machinery
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Accounts for a medium company made up to 31 December 2015; Statement of company's objects. The most likely internet sites of TADANO UK LTD are www.tadanouk.co.uk, and www.tadano-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Tadano Uk Ltd is a Private Limited Company. The company registration number is 04307123. Tadano Uk Ltd has been working since 18 October 2001. The present status of the company is Active. The registered address of Tadano Uk Ltd is 42 Pitt Street Barnsley South Yorkshire S70 1bb. . MULLER, Stephanie is a Director of the company. PLANT, Andrew is a Director of the company. SCHRAMM, Thomas is a Director of the company. Secretary LYON, Francisca has been resigned. Secretary SYMON, Jennifer Joan has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CRISP, Brian Charles has been resigned. Director HADFIELD, Stephen has been resigned. Director LYON, Francisca has been resigned. Director LYON, Joseph Terence has been resigned. Director SYMON, David Alistair has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Wholesale of mining, construction and civil engineering machinery".


Current Directors

Director
MULLER, Stephanie
Appointed Date: 09 April 2014
57 years old

Director
PLANT, Andrew
Appointed Date: 09 April 2014
57 years old

Director
SCHRAMM, Thomas
Appointed Date: 09 April 2014
65 years old

Resigned Directors

Secretary
LYON, Francisca
Resigned: 09 April 2014
Appointed Date: 06 August 2003

Secretary
SYMON, Jennifer Joan
Resigned: 06 August 2003
Appointed Date: 06 November 2001

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 06 November 2001
Appointed Date: 18 October 2001

Director
CRISP, Brian Charles
Resigned: 31 October 2014
Appointed Date: 01 August 2007
79 years old

Director
HADFIELD, Stephen
Resigned: 06 August 2003
Appointed Date: 06 November 2001
73 years old

Director
LYON, Francisca
Resigned: 09 April 2014
Appointed Date: 06 August 2003
75 years old

Director
LYON, Joseph Terence
Resigned: 09 April 2014
Appointed Date: 06 November 2001
78 years old

Director
SYMON, David Alistair
Resigned: 06 August 2003
Appointed Date: 06 November 2001
69 years old

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 06 November 2001
Appointed Date: 18 October 2001

Persons With Significant Control

Tadano Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TADANO UK LTD Events

19 Oct 2016
Confirmation statement made on 18 October 2016 with updates
10 Oct 2016
Accounts for a medium company made up to 31 December 2015
22 Jul 2016
Statement of company's objects
22 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

18 Dec 2015
Accounts for a medium company made up to 31 December 2014
...
... and 62 more events
20 Nov 2001
New director appointed
20 Nov 2001
New director appointed
20 Nov 2001
New secretary appointed
20 Nov 2001
Registered office changed on 20/11/01 from: 12 york place, leeds, LS1 2DS
18 Oct 2001
Incorporation

TADANO UK LTD Charges

14 February 2005
Charge of deposit
Delivered: 17 February 2005
Status: Satisfied on 17 May 2007
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £100,000 credited to account…
27 February 2002
All assets debenture
Delivered: 12 March 2002
Status: Satisfied on 17 September 2003
Persons entitled: Fairfax Gerrard Holdings Limited
Description: Fixed and floating charges over the undertaking and all…
22 January 2002
Fixed and floating charge
Delivered: 24 January 2002
Status: Satisfied on 29 September 2009
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed charge by client on purchased debts which fail to…
17 January 2002
Debenture
Delivered: 24 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…