UKBizDB.co.uk

TAKENO LIMITED

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

This company is commonly known as Takeno Limited. The company was founded 6 years ago and was given the registration number 11372077. The firm's registered office is in BIRMINGHAM. You can find them at 2 Phoenix Business Park, Avenue Close, Birmingham, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:TAKENO LIMITED
Company Number:11372077
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2018
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:2 Phoenix Business Park, Avenue Close, Birmingham, England, B7 4NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Clifton Road, Balsall Heath, Birmingham, England, B12 8RT

Director21 May 2018Active
2 Phoenix Business Park, Avenue Close, Birmingham, England, B7 4NU

Director16 July 2020Active
70, Wingate Road, Luton, England, LU4 8PY

Director16 July 2020Active
494 Alum Rock Road, Birmingham, England, B8 3HX

Director21 May 2018Active
2, Avenue Close, Birmingham, England, B7 4NU

Director26 July 2021Active
2 Phoenix Business Park, Avenue Close, Birmingham, England, B7 4NU

Director17 June 2020Active
67, Bothwell Street, Edinburgh, Scotland, EH7 5PU

Director20 August 2020Active
Flat 5,19, School Road, Hall Green, Birmingham, England, B28 8JG

Director17 October 2020Active

People with Significant Control

Mr Umar Hayat Khan
Notified on:26 July 2021
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:England
Address:1, Clifton Road, Birmingham, England, B12 8RT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Adam Khawaja Baksh
Notified on:16 July 2020
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:2 Phoenix Business Park, Avenue Close, Birmingham, England, B7 4NU
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Mohamed Akram
Notified on:16 July 2020
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:England
Address:2 Phoenix Business Park, Avenue Close, Birmingham, England, B7 4NU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Umar Hayat Khan
Notified on:17 June 2020
Status:Active
Date of birth:August 1982
Nationality:English
Country of residence:England
Address:2 Phoenix Business Park, Avenue Close, Birmingham, England, B7 4NU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Junaid David Blinkhorne
Notified on:21 May 2018
Status:Active
Date of birth:August 1992
Nationality:British
Country of residence:England
Address:494 Alum Rock Road, Birmingham, England, B8 3HX
Nature of control:
  • Significant influence or control
Mr Michael Woodhouse
Notified on:21 May 2018
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:1, Clifton Road, Birmingham, England, B12 8RT
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 (7 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
2023-12-04Officers

Appoint person director company with name date.

Download
2023-12-02Persons with significant control

Notification of a person with significant control.

Download
2022-09-10Persons with significant control

Cessation of a person with significant control.

Download
2022-09-10Officers

Termination director company with name termination date.

Download
2022-08-18Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-09Gazette

Gazette notice compulsory.

Download
2022-02-17Address

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

Download
2021-07-30Resolution

Resolution.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Address

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

Download
2021-07-26Accounts

Accounts with accounts type micro entity.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-07-26Persons with significant control

Notification of a person with significant control.

Download
2021-02-15Address

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

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-01-12Resolution

Resolution.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-10-23Officers

Change person director company with change date.

Download
2020-10-18Confirmation statement

Confirmation statement with updates.

Download
2020-10-18Officers

Appoint person director company with name date.

Download
2020-10-18Persons with significant control

Cessation of a person with significant control.

Download
2020-10-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.