Takk Enterprises Limited

General information

Name:

Takk Enterprises Ltd

Office Address:

Unit 6D Varley Business Centre James Street M40 8EL Manchester

Number: 08203391

Incorporation date: 2012-09-05

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Takk Enterprises Limited can be found at Manchester at Unit 6D Varley Business Centre. You can search for the company by its postal code - M40 8EL. This firm has been operating on the English market for twelve years. The firm is registered under the number 08203391 and company's current status is active. The company's registered with SIC code 56102 and their NACE code stands for Unlicensed restaurants and cafes. Takk Enterprises Ltd released its latest accounts for the financial period up to 2022-03-30. The latest confirmation statement was released on 2022-10-12.

In order to satisfy its customer base, this firm is constantly supervised by a body of two directors who are Luke T. and Peter G.. Their mutual commitment has been of cardinal use to the firm since 2020-12-22.

The companies with significant control over this firm include: Grindsmith Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Manchester at 300 Princess Road, M14 7HR and was registered as a PSC under the reg no 09823653.

Financial data based on annual reports

Company staff

Luke T.

Role: Director

Appointed: 22 December 2020

Latest update: 15 February 2024

Peter G.

Role: Director

Appointed: 22 December 2020

Latest update: 15 February 2024

People with significant control

Grindsmith Holdings Limited
Address: Suit 1 Parkway 5 Parkway Business Centre 300 Princess Road, Manchester, M14 7HR, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 09823653
Notified on 22 December 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David M.
Notified on 6 April 2016
Ceased on 23 December 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David M.
Notified on 1 September 2016
Ceased on 22 December 2020
Nature of control:
substantial control or influence
right to manage directors
Philip H.
Notified on 1 September 2016
Ceased on 22 December 2020
Nature of control:
substantial control or influence
right to manage directors
Philip H.
Notified on 6 April 2016
Ceased on 22 December 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 30 March 2022
Confirmation statement next due date 26 October 2023
Confirmation statement last made up date 12 October 2022
Annual Accounts 05 February 2014
Start Date For Period Covered By Report 2012-09-05
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 05 February 2014
Annual Accounts 29 December 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 December 2014
Annual Accounts 29 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 December 2015
Annual Accounts 30 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Previous accounting period shortened to 29th March 2023 (AA01)
filed on: 29th, December 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

6 Tariff Street Manchester

Post code:

M1 2FF

HQ address,
2015

Address:

6 Tariff Street Manchester

Post code:

M1 2FF

HQ address,
2016

Address:

6 Tariff Street Manchester

Post code:

M1 2FF

Search other companies

Services (by SIC Code)

  • 56102 : Unlicensed restaurants and cafes
11
Company Age

Closest Companies - by postcode