UKBizDB.co.uk

TAKBRO LIMITED

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

This company is commonly known as Takbro Limited. The company was founded 45 years ago and was given the registration number 01423363. The firm's registered office is in NEWBURY. You can find them at Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TAKBRO LIMITED
Company Number:01423363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire, RG14 5TN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, RG14 5TN

Secretary01 January 2018Active
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, RG14 5TN

Director31 July 2015Active
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, RG14 5TN

Director01 January 2018Active
3 The Rummers Brandy Hole Lane, Chichester, PO19 5RT

Secretary01 January 1994Active
Woodville Little London Road, Horam, Heathfield, TN21 0BL

Secretary-Active
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN

Secretary31 July 2015Active
3 The Rummers Brandy Hole Lane, Chichester, PO19 5RT

Director08 September 2000Active
Chapel View 2 Chapel Close, Seaford, BN25 2JJ

Director-Active
Goodacres Lower Station Road, North Chailey, Lewes, BN8 4HU

Director-Active
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN

Director31 July 2015Active
26 Edward Road, Bromley, BR1 3NQ

Director-Active
6 Franklands Close, Burgess Hill, RH15 0AY

Director-Active

People with Significant Control

Mr Leo Yu
Notified on:01 January 2018
Status:Active
Date of birth:June 1984
Nationality:British
Address:Votec House, The Vo-Tec Centre, Newbury, RG14 5TN
Nature of control:
  • Significant influence or control
Mr Nigel John Palmer
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Address:Votec House, The Vo-Tec Centre, Newbury, RG14 5TN
Nature of control:
  • Significant influence or control
Mr Steven Westbrook
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Address:Votec House, The Vo-Tec Centre, Newbury, RG14 5TN
Nature of control:
  • Significant influence or control
Newbury Investments (Uk) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-16Accounts

Accounts with accounts type dormant.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type dormant.

Download
2021-09-10Accounts

Accounts with accounts type dormant.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type dormant.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Accounts

Accounts with accounts type dormant.

Download
2018-10-06Accounts

Accounts with accounts type dormant.

Download
2018-08-08Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Officers

Termination secretary company with name termination date.

Download
2018-01-08Persons with significant control

Notification of a person with significant control.

Download
2018-01-08Persons with significant control

Cessation of a person with significant control.

Download
2018-01-08Officers

Termination director company with name termination date.

Download
2018-01-08Officers

Appoint person secretary company with name date.

Download
2018-01-08Officers

Appoint person director company with name date.

Download
2018-01-08Officers

Change person director company with change date.

Download
2017-09-25Accounts

Accounts with accounts type dormant.

Download
2017-08-03Confirmation statement

Confirmation statement with no updates.

Download
2017-01-18Mortgage

Mortgage satisfy charge full.

Download
2016-12-29Auditors

Auditors resignation company.

Download
2016-10-11Accounts

Accounts with accounts type full.

Download
2016-09-23Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.