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.
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 | : |
|
Registered Address | : | 6 Tariff Street, Manchester, M1 2FF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suit 1 Parkway 5 Parkway Business Centre, 300 Princess Road, Manchester, England, M14 7HR | Director | 22 December 2020 | Active |
Suit 1 Parkway 5 Parkway Business Centre, 300 Princess Road, Manchester, England, M14 7HR | Director | 22 December 2020 | Active |
6, Tariff Street, Manchester, M1 2FF | Director | 11 January 2021 | Active |
6, Tariff Street, Manchester, United Kingdom, M1 2FF | Director | 05 September 2012 | Active |
6, Tariff Street, Manchester, M1 2FF | Director | 11 January 2021 | Active |
6, Tariff Street, Manchester, United Kingdom, M1 2FF | Director | 05 September 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Change account reference date company previous shortened. | Download |
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-15 | Address | Change registered office address company with date old address new address. | Download |
2023-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-04 | Gazette | Gazette filings brought up to date. | Download |
2023-01-03 | Gazette | Gazette notice compulsory. | Download |
2022-12-31 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-04 | Address | Change registered office address company with date old address new address. | Download |
2022-04-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-31 | Officers | Termination director company with name termination date. | Download |
2021-01-31 | Officers | Termination director company with name termination date. | Download |
2021-01-13 | Incorporation | Memorandum articles. | Download |
2021-01-11 | Officers | Appoint person director company with name date. | Download |
2021-01-11 | Officers | Appoint person director company with name date. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.