UKBizDB.co.uk

TABOIL (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Taboil (uk) Limited. The company was founded 10 years ago and was given the registration number 08781718. The firm's registered office is in STONY STRATFORD. You can find them at Manor Farm Cottage, Passenham, Stony Stratford, Milton Keynes. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:TABOIL (UK) LIMITED
Company Number:08781718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2013
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Manor Farm Cottage, Passenham, Stony Stratford, Milton Keynes, United Kingdom, MK19 6DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Manor Farm Cottage,, Passenham, Stony Stratford, Milton Keynes, United Kingdom, MK19 6DQ

Corporate Secretary24 October 2019Active
2, Manor Farm Cottage, Passenham, Milton Keynes, England, MK19 6DQ

Director21 February 2018Active
14, West End, Silverstone, Towcester, England, NN12 8UY

Director01 May 2021Active
145-157, St John Street, London, England, EC1V 4PW

Secretary02 May 2014Active
The Priory, Thremhall Park, Bishop's Stortford, England, CM22 7WE

Secretary02 May 2014Active
Manor Farm Cottage, Passenham, Milton Keynes, England, MK19 6DQ

Corporate Secretary26 May 2017Active
145-157, St John Street, London, England, EC1V 4PW

Director15 April 2014Active
The Priory, Thremhall Park, Bishop's Stortford, England, CM22 7WE

Director15 April 2014Active
Tepeüstü Mah., Tepeüstü Mah., Eski Kadikoy Yolu Cad., No: 26/9 Ümraniye, Istanbul, Turkey,

Director01 August 2019Active
145-157, St John Street, London, England, EC1V 4PW

Director19 November 2013Active
58, Rockingham Avenue, Hornchurch, England, RM11 1HH

Director22 October 2018Active
The Priory, Thremhall Park, Bishop's Stortford, England, CM22 7WE

Director30 June 2014Active
The Priory, Thremhall Park, Bishop's Stortford, England, CM22 7WE

Director30 May 2017Active

People with Significant Control

Ms Anna Marianna Ntoumpraska
Notified on:21 February 2018
Status:Active
Date of birth:November 1952
Nationality:Greek
Country of residence:England
Address:Manor Farm Cottage, Passenham, Milton Keynes, England, MK19 6DQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr David George Varney
Notified on:30 May 2017
Status:Active
Date of birth:March 1945
Nationality:British
Country of residence:England
Address:The Priory, Thremhall Park, Bishop's Stortford, England, CM22 7WE
Nature of control:
  • Significant influence or control
Ms Anna Marianna Ntoumpraska
Notified on:11 November 2016
Status:Active
Date of birth:November 1952
Nationality:Greek
Country of residence:England
Address:The Priory, Thremhall Park, Bishop's Stortford, England, CM22 7WE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-17Accounts

Accounts with accounts type micro entity.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-15Accounts

Accounts with accounts type micro entity.

Download
2022-03-07Address

Change registered office address company with date old address new address.

Download
2021-07-22Accounts

Accounts with accounts type micro entity.

Download
2021-05-16Officers

Change person director company with change date.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Address

Change registered office address company with date old address new address.

Download
2021-05-14Resolution

Resolution.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2020-10-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type micro entity.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Officers

Termination director company with name termination date.

Download
2019-10-24Officers

Appoint corporate secretary company with name date.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-07-05Accounts

Accounts with accounts type micro entity.

Download
2018-10-24Address

Change registered office address company with date old address new address.

Download
2018-10-24Address

Change registered office address company with date old address new address.

Download
2018-10-24Address

Change sail address company with old address new address.

Download
2018-10-23Address

Move registers to registered office company with new address.

Download

Copyright © 2024. All rights reserved.