TAVAK LIMITED
WOKING

Hellopages » Surrey » Surrey Heath » GU24 9LZ

Company number 00615244
Status Active
Incorporation Date 20 November 1958
Company Type Private Limited Company
Address 5 WHITE COTTAGE FARM, LUCAS GREEN ROAD WEST END, WOKING, SURREY, GU24 9LZ
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods, 22290 - Manufacture of other plastic products, 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 11 December 2016 with updates; Annual return made up to 11 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 6,000 . The most likely internet sites of TAVAK LIMITED are www.tavak.co.uk, and www.tavak.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and eleven months. The distance to to Ash Vale Rail Station is 5 miles; to Blackwater Rail Station is 5.4 miles; to Ash Rail Station is 6.2 miles; to Bracknell Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tavak Limited is a Private Limited Company. The company registration number is 00615244. Tavak Limited has been working since 20 November 1958. The present status of the company is Active. The registered address of Tavak Limited is 5 White Cottage Farm Lucas Green Road West End Woking Surrey Gu24 9lz. . WAKEFORD, Iain is a Secretary of the company. WAKEFORD, Iain is a Director of the company. Secretary CHRISTMAS, Ian James has been resigned. Secretary SHORTHOSE, John Arthur has been resigned. Secretary THURNER, John Christopher has been resigned. Director CHRISTMAS, Ian James has been resigned. Director COVENEY, Ernest Arthur has been resigned. Director HARVEY, Trevor Francis has been resigned. Director THURNER, John Christopher has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

Secretary
WAKEFORD, Iain
Appointed Date: 09 March 2007

Director
WAKEFORD, Iain
Appointed Date: 09 March 2007
62 years old

Resigned Directors

Secretary
CHRISTMAS, Ian James
Resigned: 07 February 1997

Secretary
SHORTHOSE, John Arthur
Resigned: 18 November 2001
Appointed Date: 29 April 1997

Secretary
THURNER, John Christopher
Resigned: 09 March 2007
Appointed Date: 18 November 2001

Director
CHRISTMAS, Ian James
Resigned: 07 February 1997
90 years old

Director
COVENEY, Ernest Arthur
Resigned: 24 February 1993
102 years old

Director
HARVEY, Trevor Francis
Resigned: 30 March 2011
82 years old

Director
THURNER, John Christopher
Resigned: 09 March 2007
88 years old

Persons With Significant Control

Mr Iain Wakeford
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control as a member of a firm

TAVAK LIMITED Events

19 Dec 2016
Total exemption full accounts made up to 31 March 2016
15 Dec 2016
Confirmation statement made on 11 December 2016 with updates
15 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 6,000

17 Jul 2015
Total exemption full accounts made up to 31 March 2015
16 Dec 2014
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 6,000

...
... and 69 more events
02 Dec 1988
Return made up to 29/09/88; full list of members

10 May 1988
Full accounts made up to 31 March 1987

10 May 1988
Return made up to 31/12/87; full list of members

08 Jan 1987
Full accounts made up to 31 March 1986

27 Jan 1986
Return made up to 25/09/86; full list of members

TAVAK LIMITED Charges

28 April 1992
Legal charge
Delivered: 2 May 1992
Status: Satisfied on 24 January 2007
Persons entitled: Midland Bank PLC
Description: Land and buildings on the north east side of guilford road…
14 April 1992
Fixed and floating charge
Delivered: 23 April 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the & goodwill & bookdebts…
22 May 1974
Guarantee and debenture
Delivered: 31 May 1974
Status: Satisfied on 7 November 1992
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
10 August 1970
Legal charge
Delivered: 24 August 1970
Status: Satisfied on 7 November 1992
Persons entitled: Barclays Bank PLC
Description: Lang & buildings on n e side of guildford road. Bisley…