UKBizDB.co.uk

TAYO PRODUCTS LTD

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

This company is commonly known as Tayo Products Ltd. The company was founded 4 years ago and was given the registration number 12239140. The firm's registered office is in BRADFORD. You can find them at 2 Jasmin Terrace, , Bradford, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:TAYO PRODUCTS LTD
Company Number:12239140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:2 Jasmin Terrace, Bradford, England, BD8 8PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Jasmin Terrace, Bradford, England, BD8 8PT

Director25 February 2020Active
Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR

Director02 October 2019Active
11, Park Hill Drive, Bradford, United Kingdom, BD8 0DF

Director27 May 2020Active
2a, Thackeray Road, Bradford, England, BD10 0JN

Director25 February 2020Active
2, Jasmin Terrace, Bradford, England, BD8 8PT

Director25 February 2020Active

People with Significant Control

Shayan Hassan
Notified on:27 May 2020
Status:Active
Date of birth:April 1993
Nationality:British
Country of residence:United Kingdom
Address:11, Park Hill Drive, Bradford, United Kingdom, BD8 0DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Jennifer Hind
Notified on:25 February 2020
Status:Active
Date of birth:March 1994
Nationality:British
Country of residence:England
Address:2a, Thackeray Road, Bradford, England, BD10 0JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Kamran Latif
Notified on:25 February 2020
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:2, Jasmin Terrace, Bradford, England, BD8 8PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fd Secretarial Ltd
Notified on:02 October 2019
Status:Active
Country of residence:United Kingdom
Address:Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-11-30Gazette

Gazette dissolved compulsory.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Officers

Appoint person director company with name date.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-07-06Officers

Appoint person director company with name date.

Download
2020-07-06Persons with significant control

Notification of a person with significant control.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-07-06Address

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

Download
2020-07-06Persons with significant control

Cessation of a person with significant control.

Download
2020-07-06Resolution

Resolution.

Download
2020-06-26Address

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

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-06-09Persons with significant control

Cessation of a person with significant control.

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2020-06-09Persons with significant control

Notification of a person with significant control.

Download
2020-06-09Address

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

Download
2020-05-27Address

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

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Persons with significant control

Notification of a person with significant control.

Download
2020-05-27Persons with significant control

Cessation of a person with significant control.

Download
2020-05-27Officers

Appoint person director company with name date.

Download
2019-10-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.