Company number 04044189
Status Active
Incorporation Date 1 August 2000
Company Type Private Limited Company
Address 43 MERTHYR RD, PONTYPRIDD
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
GBP 100
. The most likely internet sites of TAHA'S LTD are www.tahas.co.uk, and www.taha-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Taha S Ltd is a Private Limited Company.
The company registration number is 04044189. Taha S Ltd has been working since 01 August 2000.
The present status of the company is Active. The registered address of Taha S Ltd is 43 Merthyr Rd Pontypridd. The company`s financial liabilities are £48.2k. It is £9.64k against last year. The cash in hand is £24.98k. It is £7.41k against last year. And the total assets are £67.25k, which is £11.02k against last year. TAHA, Saad is a Secretary of the company. TAHA, Saad is a Director of the company. Secretary TAHA, Fathia Elsherbiny has been resigned. Director TAHA, Ehab has been resigned. Director TAHA, Ehab Saad has been resigned. Director TAHA, Samy Saad has been resigned. Director TAHA, Samy Saad has been resigned. Director TAHA, Shady Saad has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".
taha's Key Finiance
LIABILITIES
£48.2k
+25%
CASH
£24.98k
+42%
TOTAL ASSETS
£67.25k
+19%
All Financial Figures
Current Directors
Director
TAHA, Saad
Appointed Date: 01 August 2000
75 years old
Resigned Directors
Director
TAHA, Ehab
Resigned: 01 August 2013
Appointed Date: 01 September 2009
46 years old
Director
TAHA, Ehab Saad
Resigned: 08 February 2003
Appointed Date: 01 August 2000
46 years old
Director
TAHA, Samy Saad
Resigned: 01 August 2013
Appointed Date: 31 July 2010
31 years old
Director
TAHA, Samy Saad
Resigned: 01 October 2008
Appointed Date: 01 August 2000
31 years old
Director
TAHA, Shady Saad
Resigned: 01 August 2013
Appointed Date: 01 August 2000
42 years old
Persons With Significant Control
Mr Saad Taha
Notified on: 1 August 2016
75 years old
Nature of control: Ownership of shares – 75% or more
TAHA'S LTD Events
31 Aug 2016
Confirmation statement made on 1 August 2016 with updates
04 Apr 2016
Total exemption small company accounts made up to 31 July 2015
03 Sep 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
13 Jan 2015
Total exemption small company accounts made up to 31 July 2014
03 Sep 2014
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
...
... and 49 more events
09 Nov 2001
Particulars of mortgage/charge
06 Nov 2001
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
09 Aug 2001
Return made up to 01/08/01; full list of members
09 Aug 2001
Accounting reference date shortened from 31/08/01 to 31/07/01
01 Aug 2000
Incorporation
23 May 2013
Charge code 0404 4189 0010
Delivered: 12 June 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Tredegar arms 66 and 67A high street dowlais top merthyr…
18 June 2008
Legal charge
Delivered: 21 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The morning star llantrisant road the graig pontypridd by…
2 April 2008
Legal charge
Delivered: 23 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The grand avenue post office, grand avenue, ely, cardiff by…
2 April 2008
Legal charge
Delivered: 21 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 43 telelkebir road hopkinstown pontypridd; by way of fixed…
4 October 2007
Debenture
Delivered: 6 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 April 2004
Legal charge
Delivered: 22 April 2004
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 18 main road tonteg pontypridd t/no WA358089. All fixtures…
7 November 2001
Legal charge
Delivered: 12 November 2001
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Property k/a 43 telekebir road hopkinstown pontypridd t/n…
7 November 2001
Legal charge
Delivered: 12 November 2001
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Property k/a 6 jenkin street hopkinstown pontypridd t/n…
7 November 2001
Legal charge
Delivered: 12 November 2001
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The londis store the precinct wildmill bridgend vale of…
6 November 2001
Mortgage debenture
Delivered: 9 November 2001
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…