UKBizDB.co.uk

TAKK ENTERPRISES LIMITED

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

This company is commonly known as Takk Enterprises Limited. The company was founded 11 years ago and was given the registration number 08203391. The firm's registered office is in MANCHESTER. You can find them at 6 Tariff Street, , Manchester, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:TAKK ENTERPRISES LIMITED
Company Number:08203391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2012
End of financial year:30 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:6 Tariff Street, Manchester, M1 2FF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suit 1 Parkway 5 Parkway Business Centre, 300 Princess Road, Manchester, England, M14 7HR

Director22 December 2020Active
Suit 1 Parkway 5 Parkway Business Centre, 300 Princess Road, Manchester, England, M14 7HR

Director22 December 2020Active
6, Tariff Street, Manchester, M1 2FF

Director11 January 2021Active
6, Tariff Street, Manchester, United Kingdom, M1 2FF

Director05 September 2012Active
6, Tariff Street, Manchester, M1 2FF

Director11 January 2021Active
6, Tariff Street, Manchester, United Kingdom, M1 2FF

Director05 September 2012Active

People with Significant Control

Grindsmith Holdings Limited
Notified on:22 December 2020
Status:Active
Country of residence:England
Address:Suit 1 Parkway 5 Parkway Business Centre, 300 Princess Road, Manchester, England, M14 7HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Francis Hannaway
Notified on:01 September 2016
Status:Active
Date of birth:June 1976
Nationality:English
Country of residence:England
Address:50, Nicolas Road, Manchester, England, M21 9LR
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr David Michael Mccall
Notified on:01 September 2016
Status:Active
Date of birth:June 1969
Nationality:English
Country of residence:England
Address:50, Nicolas Road, Manchester, England, M21 9LR
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr David Michael Mccall
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:6, Tariff Street, Manchester, United Kingdom, M1 2FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Francis Hannaway
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:United Kingdom
Address:6, Tariff Street, Manchester, United Kingdom, M1 2FF
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
2023-12-29Accounts

Change account reference date company previous shortened.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Address

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

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Gazette

Gazette filings brought up to date.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-12-31Accounts

Change account reference date company previous shortened.

Download
2022-12-30Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Address

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

Download
2022-04-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-01-31Officers

Termination director company with name termination date.

Download
2021-01-31Officers

Termination director company with name termination date.

Download
2021-01-13Incorporation

Memorandum articles.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2021-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Persons with significant control

Notification of a person with significant control.

Download
2021-01-05Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.