Warning: file_put_contents(c/db233db1479f0318e8557743d27e5152.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Tajiki Rugs Ltd, TW7 7PG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TAJIKI RUGS LTD

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

This company is commonly known as Tajiki Rugs Ltd. The company was founded 4 years ago and was given the registration number 12363070. The firm's registered office is in ISLEWORTH. You can find them at 182 Hall Road, , Isleworth, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:TAJIKI RUGS LTD
Company Number:12363070
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:182 Hall Road, Isleworth, England, TW7 7PG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101, West Road, Westcliff-On-Sea, England, SS0 9AZ

Director29 January 2021Active
182, Hall Road, Isleworth, England, TW7 7PG

Director10 August 2020Active
23, Stags Way, Isleworth, England, TW7 5PG

Director13 December 2019Active
35, Stags Way, Isleworth, England, TW7 5PG

Director25 May 2020Active

People with Significant Control

Mr Agha Malik
Notified on:29 January 2021
Status:Active
Date of birth:February 1983
Nationality:Belgian
Country of residence:England
Address:101, West Road, Westcliff-On-Sea, England, SS0 9AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
  • Significant influence or control as firm
Mr Abdul Maroof Ahmadi
Notified on:10 August 2020
Status:Active
Date of birth:June 1987
Nationality:Belgian
Country of residence:England
Address:182, Hall Road, Isleworth, England, TW7 7PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as trust
Ms Mishel Sarvari
Notified on:05 June 2020
Status:Active
Date of birth:October 1986
Nationality:British Virgin Islander
Country of residence:England
Address:35, Stags Way, Isleworth, England, TW7 5PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as trust
Mr Sher Ahmed
Notified on:13 December 2019
Status:Active
Date of birth:January 1969
Nationality:Pakistani
Country of residence:England
Address:23, Stags Way, Isleworth, England, TW7 5PG
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-02-01Gazette

Gazette dissolved compulsory.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2021-02-09Persons with significant control

Notification of a person with significant control.

Download
2021-02-09Address

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

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-18Resolution

Resolution.

Download
2020-08-24Address

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

Download
2020-08-24Persons with significant control

Notification of a person with significant control.

Download
2020-08-24Officers

Termination director company with name termination date.

Download
2020-08-24Officers

Appoint person director company with name date.

Download
2020-08-24Persons with significant control

Cessation of a person with significant control.

Download
2020-06-24Address

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

Download
2020-06-06Persons with significant control

Notification of a person with significant control.

Download
2020-06-06Persons with significant control

Cessation of a person with significant control.

Download
2020-06-06Officers

Termination director company with name termination date.

Download
2020-06-06Officers

Appoint person director company with name date.

Download
2019-12-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.