Warning: file_put_contents(c/5c73f753537b931a9f6af240ee9fe756.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Tamak Ltd, RM5 2QS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TAMAK LTD

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

This company is commonly known as Tamak Ltd. The company was founded 4 years ago and was given the registration number 12415476. The firm's registered office is in ROMFORD. You can find them at 93 Dominion Drive, , Romford, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:TAMAK LTD
Company Number:12415476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2020
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:93 Dominion Drive, Romford, England, RM5 2QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
89, Fleet Street, London, England, EC4Y 1DH

Director15 November 2023Active
93, Dominion Drive, Romford, England, RM5 2QS

Secretary21 January 2020Active
25b, Morgan Street, London, England, E3 5AA

Secretary21 January 2020Active
93, Dominion Drive, Romford, England, RM5 2QS

Director12 July 2022Active
93, Dominion Drive, Romford, England, RM5 2QS

Director21 January 2020Active
10, Cobden Walk, Basildon, England, SS13 2AY

Director01 July 2021Active

People with Significant Control

Mr William Porter
Notified on:15 November 2023
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:89, Fleet Street, London, England, EC4Y 1DH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Imran Bakth
Notified on:30 September 2022
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:93, Dominion Drive, Romford, England, RM5 2QS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Yaseen Mukith
Notified on:21 January 2020
Status:Active
Date of birth:December 1995
Nationality:British
Country of residence:England
Address:95, Rounton Road, London, England, E3 4EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ahnaf Tahmid
Notified on:21 January 2020
Status:Active
Date of birth:March 1996
Nationality:British
Country of residence:England
Address:25b, Morgan Street, London, England, E3 5AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Imran Bakth
Notified on:21 January 2020
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:93, Dominion Drive, Romford, England, RM5 2QS
Nature of control:
  • 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 (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
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Persons with significant control

Notification of a person with significant control.

Download
2023-11-16Persons with significant control

Cessation of a person with significant control.

Download
2023-11-16Persons with significant control

Cessation of a person with significant control.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-11-16Address

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

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-10-05Officers

Termination secretary company with name termination date.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-17Persons with significant control

Cessation of a person with significant control.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Persons with significant control

Notification of a person with significant control.

Download
2022-10-05Officers

Termination secretary company with name termination date.

Download
2022-07-13Address

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

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-10-26Persons with significant control

Cessation of a person with significant control.

Download
2021-10-26Persons with significant control

Change to a person with significant control.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.