Taranis Engineering Limited

DataGardener
taranis engineering limited
live
Small

Taranis Engineering Limited

08681173Private Limited With Share Capital

Unit 8 Farleigh Court, Flax Bourton, Bristol, BS481UR
Incorporated

09/09/2013

Company Age

12 years

Directors

5

Employees

27

SIC Code

43220

Risk

low risk

Company Overview

Registration, classification & business activity

Taranis Engineering Limited (08681173) is a private limited with share capital incorporated on 09/09/2013 (12 years old) and registered in bristol, BS481UR. The company operates under SIC code 43220 - plumbing, heat and air-conditioning installation.

Taranis engineering was formed in october 2013 by the former director shareholders of jcw air-conditioning together with jon salter, john lawrence and alex bond. between the team members we have at our disposal varying technical competencies and experiences along with successful business knowledge. ...

Private Limited With Share Capital
SIC: 43220
Small
Incorporated 09/09/2013
BS481UR
27 employees

Financial Overview

Total Assets

£4.41M

Liabilities

£2.94M

Net Assets

£1.47M

Est. Turnover

£6.48M

AI Estimated
Unreported
Cash

£1.30M

Key Metrics

27

Employees

5

Directors

2

Shareholders

Board of Directors

5

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

72
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:19-08-2025
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:20-05-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:26-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-05-2019
Legacy
Category:Miscellaneous
Date:20-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-03-2019
Capital Allotment Shares
Category:Capital
Date:21-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2018
Capital Cancellation Shares
Category:Capital
Date:01-10-2018
Resolution
Category:Resolution
Date:18-09-2018
Capital Return Purchase Own Shares
Category:Capital
Date:18-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2017
Capital Alter Shares Subdivision
Category:Capital
Date:07-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-09-2016
Capital Alter Shares Subdivision
Category:Capital
Date:23-03-2016
Resolution
Category:Resolution
Date:23-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:05-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:05-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:20-08-2015
Capital Name Of Class Of Shares
Category:Capital
Date:16-12-2014
Resolution
Category:Resolution
Date:16-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:11-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-12-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:03-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:22-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:22-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-09-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:28-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:28-10-2013
Capital Allotment Shares
Category:Capital
Date:11-10-2013
Capital Allotment Shares
Category:Capital
Date:11-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-10-2013
Incorporation Company
Category:Incorporation
Date:09-09-2013

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2027
Filing Date04/12/2025
Latest Accounts30/09/2025

Trading Addresses

Unit 11, Dragon Court Crofts End Road, Bristol, Avon, BS57XX
Unit 8 Farleigh Court, Flax Bourton, Bristol, Bs48 1Ur, BS481URRegistered

Contact

08000315263
info@taraniseng.co.uk
taraniseng.co.uk
Unit 8 Farleigh Court, Flax Bourton, Bristol, BS481UR