UKBizDB.co.uk

TAJA-LEEN LIMITED

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

This company is commonly known as Taja-leen Limited. The company was founded 22 years ago and was given the registration number 04257116. The firm's registered office is in BEXHILL-ON-SEA. You can find them at 8 St. Peter's Court, 24 De La Warr Road, Bexhill-on-sea, East Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TAJA-LEEN LIMITED
Company Number:04257116
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2001
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:8 St. Peter's Court, 24 De La Warr Road, Bexhill-on-sea, East Sussex, United Kingdom, TN40 2JD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, St. Peter's Court, 24 De La Warr Road, Bexhill-On-Sea, United Kingdom, TN40 2JD

Secretary23 July 2001Active
8, St. Peter's Court, 24 De La Warr Road, Bexhill-On-Sea, United Kingdom, TN40 2JD

Director23 July 2001Active
8, St. Peter's Court, 24 De La Warr Road, Bexhill-On-Sea, United Kingdom, TN40 2JD

Director23 July 2001Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary23 July 2001Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director23 July 2001Active

People with Significant Control

Mrs Louise Ellen Thomas
Notified on:30 June 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:United Kingdom
Address:8, St. Peter's Court, Bexhill-On-Sea, United Kingdom, TN40 2JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Janice Ann Clothier
Notified on:30 June 2016
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:United Kingdom
Address:8, St. Peter's Court, Bexhill-On-Sea, United Kingdom, TN40 2JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Terence Alan Clothier
Notified on:30 June 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:United Kingdom
Address:8, St. Peter's Court, Bexhill-On-Sea, United Kingdom, TN40 2JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Accounts

Accounts with accounts type micro entity.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type micro entity.

Download
2022-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type micro entity.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type micro entity.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Mortgage

Mortgage charge whole release with charge number.

Download
2020-02-10Address

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

Download
2020-02-09Officers

Change person director company with change date.

Download
2020-02-09Officers

Change person director company with change date.

Download
2020-02-09Officers

Change person secretary company with change date.

Download
2020-02-09Persons with significant control

Change to a person with significant control.

Download
2020-02-09Persons with significant control

Change to a person with significant control.

Download
2019-10-03Accounts

Accounts with accounts type micro entity.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type micro entity.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Accounts

Accounts with accounts type micro entity.

Download
2017-07-25Confirmation statement

Confirmation statement with no updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-07-29Confirmation statement

Confirmation statement with updates.

Download
2015-10-17Accounts

Accounts with accounts type total exemption small.

Download
2015-07-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.