UKBizDB.co.uk

TAHA TRAVEL(UK) LTD

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

This company is commonly known as Taha Travel(uk) Ltd. The company was founded 11 years ago and was given the registration number 08290717. The firm's registered office is in BIRMINGHAM. You can find them at 9 Whitmore Road, Small Health, Birmingham, West Midlands. This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:TAHA TRAVEL(UK) LTD
Company Number:08290717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2012
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:9 Whitmore Road, Small Health, Birmingham, West Midlands, England, B10 0NR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
97, Cheverton Road, Birmingham, United Kingdom, B31 1RT

Director12 November 2012Active
97, Cheverton Road, Birmingham, United Kingdom, B31 1RT

Director12 November 2012Active
568a, Moseley Road, Moseley, Birmingham, B12 9AA

Director18 May 2015Active

People with Significant Control

Mr Yusuf Muhammad Muhammad Hausawi
Notified on:16 November 2018
Status:Active
Date of birth:May 1987
Nationality:Nigerian
Country of residence:England
Address:9, Whitmore Road, Birmingham, England, B10 0NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jameil Kendawi
Notified on:19 March 2018
Status:Active
Date of birth:July 1965
Nationality:German
Country of residence:England
Address:9, Whitmore Road, Birmingham, England, B10 0NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jameil Kendawi
Notified on:19 February 2017
Status:Active
Date of birth:July 1965
Nationality:German
Country of residence:England
Address:9, Whitmore Road, Birmingham, England, B10 0NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-08-17Gazette

Gazette dissolved compulsory.

Download
2021-02-02Dissolution

Dissolved compulsory strike off suspended.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-01-23Persons with significant control

Cessation of a person with significant control.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-12-27Accounts

Accounts with accounts type micro entity.

Download
2018-11-16Persons with significant control

Notification of a person with significant control.

Download
2018-11-16Confirmation statement

Confirmation statement with updates.

Download
2018-03-20Persons with significant control

Notification of a person with significant control.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-02Accounts

Accounts with accounts type micro entity.

Download
2017-05-12Accounts

Accounts with accounts type total exemption small.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Accounts

Accounts with accounts type total exemption small.

Download
2016-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-19Officers

Termination director company with name termination date.

Download
2016-02-19Address

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

Download
2016-02-19Address

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

Download
2016-02-19Officers

Termination director company with name termination date.

Download
2015-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-05-26Officers

Change person director company with change date.

Download
2015-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-18Officers

Appoint person director company with name date.

Download
2015-03-18Accounts

Accounts with accounts type dormant.

Download
2014-11-25Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.