Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TAKBRO LIMITED
Company Information for

TAKBRO LIMITED

VOTEC HOUSE THE VO-TEC CENTRE, HAMBRIDGE LANE, NEWBURY, BERKSHIRE, RG14 5TN,
Company Registration Number
01423363
Private Limited Company
Active

Company Overview

About Takbro Ltd
TAKBRO LIMITED was founded on 1979-05-25 and has its registered office in Newbury. The organisation's status is listed as "Active". Takbro Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TAKBRO LIMITED
 
Legal Registered Office
VOTEC HOUSE THE VO-TEC CENTRE
HAMBRIDGE LANE
NEWBURY
BERKSHIRE
RG14 5TN
Other companies in RH15
 
Filing Information
Company Number 01423363
Company ID Number 01423363
Date formed 1979-05-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-09-05 09:39:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAKBRO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TAKBRO LIMITED
The following companies were found which have the same name as TAKBRO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TAKBRON LLC 5429 150TH ST URBANDALE IA 50323 Active Company formed on the 2023-07-26
TAKBROS LIMITED Active Company formed on the 2008-11-06

Company Officers of TAKBRO LIMITED

Current Directors
Officer Role Date Appointed
LEO YU
Company Secretary 2018-01-01
STEVEN WESTBROOK
Director 2015-07-31
LEO YU
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN WESTBROOK
Company Secretary 2015-07-31 2018-01-01
NIGEL JOHN PALMER
Director 2015-07-31 2018-01-01
IAN DAVID BARNETT
Company Secretary 1994-01-01 2015-07-31
IAN DAVID BARNETT
Director 2000-09-08 2015-07-31
PAUL LESLIE BOWLER
Director 1992-10-04 2015-07-31
MICHAEL JAMES JAGOT
Director 1992-10-04 2000-09-08
BRIAN OWEN RANDALL
Director 1992-10-04 2000-09-08
GRAHAM HENRY TAYLOR
Company Secretary 1992-10-04 1994-01-01
JAMES ALFRED WILSON
Director 1992-10-04 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN WESTBROOK DECCO PENSION TRUSTEES LIMITED Director 2018-01-01 CURRENT 1989-10-17 Active
STEVEN WESTBROOK QVS ELECTRICAL WHOLESALE LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
STEVEN WESTBROOK QVS ELECTRICAL SUPPLIES LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active
STEVEN WESTBROOK SMJ (UK) LTD Director 2016-04-06 CURRENT 2001-10-15 Active
STEVEN WESTBROOK UK COMPONENTS LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
STEVEN WESTBROOK YOUR NETWORK NEEDS LIMITED Director 2016-03-03 CURRENT 2009-06-11 Active - Proposal to Strike off
STEVEN WESTBROOK NETWORK WORLD LIMITED Director 2016-03-03 CURRENT 2003-06-03 Active - Proposal to Strike off
STEVEN WESTBROOK BLUE HELIX LIMITED Director 2015-10-01 CURRENT 2003-07-17 Active
STEVEN WESTBROOK HEAT AND COMBUSTION SUPPLIES LIMITED Director 2015-08-03 CURRENT 1991-06-12 Active
STEVEN WESTBROOK SEACHESTER THREE LIMITED Director 2015-07-31 CURRENT 2013-12-17 Active
STEVEN WESTBROOK CHANNEL SAFETY SYSTEMS GROUP LIMITED Director 2015-04-08 CURRENT 2010-09-21 Active
STEVEN WESTBROOK THE ELECTRICAL CREW LIMITED Director 2015-04-08 CURRENT 2013-06-27 Active
STEVEN WESTBROOK CHANNEL SAFETY LIMITED Director 2015-04-08 CURRENT 1978-10-02 Active - Proposal to Strike off
STEVEN WESTBROOK CHANNEL INSTALLATIONS LIMITED Director 2015-04-08 CURRENT 2000-11-08 Active
STEVEN WESTBROOK THE SAFETY CREW LIMITED Director 2015-04-08 CURRENT 1980-12-23 Active
STEVEN WESTBROOK CHANNEL SAFETY SYSTEMS LIMITED Director 2015-04-08 CURRENT 1999-10-06 Active
STEVEN WESTBROOK BEAM GROUP LIMITED Director 2014-12-01 CURRENT 1984-02-29 Active
STEVEN WESTBROOK ASSYNIA LIMITED Director 2014-12-01 CURRENT 2001-10-01 Active
STEVEN WESTBROOK BEAM DISTRIBUTION LIMITED Director 2014-12-01 CURRENT 1990-04-02 Active
STEVEN WESTBROOK CMS (CABLE MANAGEMENT SUPPLIES) PLC Director 2014-12-01 CURRENT 1996-06-11 Active
STEVEN WESTBROOK NORBAIN SD LIMITED Director 2014-11-20 CURRENT 2014-11-20 Active
STEVEN WESTBROOK ZONE DEVELOPMENTS LIMITED Director 2014-04-23 CURRENT 1986-08-29 Active - Proposal to Strike off
STEVEN WESTBROOK GAS APPLIANCE SPARES (PRESTON) LIMITED Director 2014-04-01 CURRENT 2001-04-18 Active - Proposal to Strike off
STEVEN WESTBROOK BOILER SPARES 2 GO LIMITED Director 2014-03-24 CURRENT 2014-03-24 Active
STEVEN WESTBROOK ELG PUBLISHING LIMITED Director 2014-02-21 CURRENT 1998-09-24 Active - Proposal to Strike off
STEVEN WESTBROOK LAMPWAYS LIMITED Director 2014-02-21 CURRENT 2003-10-02 Active - Proposal to Strike off
STEVEN WESTBROOK ELG RELAMP LIMITED Director 2014-02-21 CURRENT 1998-09-24 Active - Proposal to Strike off
STEVEN WESTBROOK EUROPEAN LAMP GROUP LIMITED Director 2014-02-21 CURRENT 1998-11-03 Active
STEVEN WESTBROOK RYNESS 1 LIMITED Director 2014-01-29 CURRENT 2002-07-08 Dissolved 2015-04-07
STEVEN WESTBROOK RYNESS BUYERCO LIMITED Director 2014-01-29 CURRENT 2006-01-11 Dissolved 2015-04-07
STEVEN WESTBROOK RYNESS LIMITED Director 2014-01-29 CURRENT 1961-05-26 Dissolved 2015-04-07
STEVEN WESTBROOK RYNESS ELECTRICAL SUPPLIES LIMITED Director 2014-01-29 CURRENT 2002-04-24 Active
STEVEN WESTBROOK RYNESS HOLDINGS LIMITED Director 2014-01-29 CURRENT 2006-01-11 Active
STEVEN WESTBROOK TIMEGUARD LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
STEVEN WESTBROOK C C T V RENTAL SERVICES LIMITED Director 2013-05-03 CURRENT 1989-06-02 Dissolved 2015-04-07
STEVEN WESTBROOK CLOSED CIRCUIT DISTRIBUTORS LTD. Director 2013-05-03 CURRENT 1985-08-15 Dissolved 2015-04-07
STEVEN WESTBROOK DEBT RECOVERY MANAGEMENT LIMITED Director 2013-05-03 CURRENT 1990-06-13 Dissolved 2015-04-07
STEVEN WESTBROOK ETHERNETCCTV.COM LIMITED Director 2013-05-03 CURRENT 1981-08-12 Dissolved 2015-04-07
STEVEN WESTBROOK NORBAIN DATA LIMITED Director 2013-05-03 CURRENT 1983-12-07 Dissolved 2015-04-07
STEVEN WESTBROOK NORBAIN DISPLAYS LIMITED Director 2013-05-03 CURRENT 1979-12-17 Dissolved 2015-04-07
STEVEN WESTBROOK NORBAIN EUROPE LIMITED Director 2013-05-03 CURRENT 1993-04-14 Dissolved 2015-04-07
STEVEN WESTBROOK NORBAIN MICRO LIMITED Director 2013-05-03 CURRENT 1982-07-21 Dissolved 2015-04-07
STEVEN WESTBROOK VIDEO IMAGING SUPPLIES LIMITED Director 2013-05-03 CURRENT 1994-07-14 Dissolved 2015-04-07
STEVEN WESTBROOK VISIONLINK PLUS LIMITED Director 2013-05-03 CURRENT 1980-01-29 Dissolved 2015-04-07
STEVEN WESTBROOK CCTV WAREHOUSE LIMITED Director 2013-05-03 CURRENT 1973-12-05 Dissolved 2015-04-07
STEVEN WESTBROOK CCD LIMITED Director 2013-05-03 CURRENT 1985-09-26 Dissolved 2015-04-07
STEVEN WESTBROOK S.E.E. LIMITED Director 2013-05-03 CURRENT 1984-08-14 Dissolved 2015-04-07
STEVEN WESTBROOK NORBAIN DATA SYSTEMS LIMITED Director 2013-05-03 CURRENT 1985-03-29 Dissolved 2015-04-07
STEVEN WESTBROOK NORBAIN COMPUTER SUPPLIES LIMITED Director 2013-05-03 CURRENT 1985-03-29 Dissolved 2015-04-07
STEVEN WESTBROOK WA PLUMBING SUPPLIES LIMITED Director 2013-05-03 CURRENT 2005-03-17 Dissolved 2015-04-07
STEVEN WESTBROOK C.C.T.V. CENTRE LIMITED Director 2013-05-03 CURRENT 1989-12-04 Active
STEVEN WESTBROOK ULTIMATE CCTV PRODUCTS LIMITED Director 2013-05-03 CURRENT 1992-04-07 Active - Proposal to Strike off
STEVEN WESTBROOK NORBAIN GROUP LIMITED Director 2012-10-12 CURRENT 2012-10-12 Active
STEVEN WESTBROOK NORBAIN LIMITED Director 2012-09-12 CURRENT 2012-09-12 Active
STEVEN WESTBROOK NEWBURY INVESTMENTS (UK) LIMITED Director 2012-07-27 CURRENT 1990-08-21 Active
STEVEN WESTBROOK NORBAIN DISTRIBUTION LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active
STEVEN WESTBROOK NORBAIN FINANCE LIMITED Director 2012-07-19 CURRENT 2012-07-19 Dissolved 2015-04-07
STEVEN WESTBROOK K SUPPLIES LIMITED Director 2009-01-30 CURRENT 1988-08-05 Active
STEVEN WESTBROOK K SUPPLIES HOLDINGS LIMITED Director 2009-01-30 CURRENT 2006-08-17 Active
STEVEN WESTBROOK KIRKBY COMPONENTS LIMITED Director 2008-10-31 CURRENT 1975-02-13 Active
STEVEN WESTBROOK COOKERCARE LIMITED Director 2008-07-25 CURRENT 1997-02-26 Dissolved 2015-04-07
STEVEN WESTBROOK CAPITAL CABLES LIMITED Director 2008-07-25 CURRENT 2000-09-04 Active
STEVEN WESTBROOK DECCO INDUSTRIAL SUPPLIES LTD Director 2008-02-05 CURRENT 2008-02-05 Dissolved 2015-04-07
STEVEN WESTBROOK STEPHEN GLOVER & CO LIMITED Director 2007-12-19 CURRENT 1963-04-08 Dissolved 2015-04-07
STEVEN WESTBROOK ELECTRICAL TRADES SUPPLY LIMITED Director 2007-11-30 CURRENT 1977-09-30 Active
STEVEN WESTBROOK FYFE & MCGROUTHER LIMITED Director 2007-11-30 CURRENT 1982-02-02 Active
STEVEN WESTBROOK H & V CONTROLS LIMITED Director 2007-11-30 CURRENT 1972-01-06 Active
STEVEN WESTBROOK EDUCATION MAINTENANCE SERVICES LIMITED Director 2007-10-31 CURRENT 1995-11-13 Active
STEVEN WESTBROOK UK METERING LTD Director 2007-10-22 CURRENT 2007-10-22 Active
STEVEN WESTBROOK DECCO CONSTRUCTION SUPPLIES LTD Director 2007-05-16 CURRENT 2007-05-16 Active
STEVEN WESTBROOK NORBAIN HOLDINGS LIMITED Director 2007-05-16 CURRENT 2007-05-16 Active
STEVEN WESTBROOK DECCO LIMITED Director 2006-05-26 CURRENT 1946-08-12 Active
STEVEN WESTBROOK NEWBURY INVESTMENTS DC PENSION TRUSTEES LIMITED Director 2005-08-26 CURRENT 2004-02-24 Active
STEVEN WESTBROOK KINGSMEADOW MANAGEMENT COMPANY LIMITED Director 2005-03-01 CURRENT 2000-05-30 Active
STEVEN WESTBROOK UK CABLES LIMITED Director 2002-05-13 CURRENT 1993-06-29 Active
STEVEN WESTBROOK ABGO EQUIPMENT SALES LIMITED Director 2001-06-29 CURRENT 1975-08-08 Active
STEVEN WESTBROOK J S COPSEY LIMITED Director 2000-11-18 CURRENT 1985-01-09 Active
STEVEN WESTBROOK VIMARK LIMITED Director 2000-09-29 CURRENT 1993-06-30 Active
STEVEN WESTBROOK DUNASFERN LIMITED Director 2000-06-06 CURRENT 1983-09-21 Active
STEVEN WESTBROOK WESTERN AUTOMATION LIMITED Director 2000-06-06 CURRENT 1963-10-01 Active
STEVEN WESTBROOK STUART AND MCINTOSH LIMITED Director 2000-06-06 CURRENT 1993-06-29 Active
STEVEN WESTBROOK U.K. SPARES LIMITED Director 2000-06-06 CURRENT 1996-01-08 Active
STEVEN WESTBROOK IVAC LIMITED Director 2000-06-06 CURRENT 1972-09-07 Active
STEVEN WESTBROOK YOUR "OTHER" WAREHOUSE LIMITED Director 2000-06-06 CURRENT 1986-06-18 Active
STEVEN WESTBROOK UK DRIVES LIMITED Director 2000-06-06 CURRENT 1979-11-22 Active
STEVEN WESTBROOK DETA ELECTRICAL COMPANY LIMITED Director 2000-04-27 CURRENT 1958-10-10 Active
STEVEN WESTBROOK UK ELECTRIC LIMITED Director 2000-04-27 CURRENT 1992-08-21 Active
STEVEN WESTBROOK HOMELEC LIMITED Director 2000-04-27 CURRENT 1991-11-05 Active
STEVEN WESTBROOK H-TE CONTROLS LIMITED Director 2000-04-27 CURRENT 1997-06-12 Active
STEVEN WESTBROOK STEARN ELECTRIC COMPANY LIMITED Director 2000-04-27 CURRENT 1924-10-18 Active
LEO YU E.U. FIRE & SECURITY LTD Director 2018-05-01 CURRENT 2003-07-11 Active
LEO YU BEAM GROUP LIMITED Director 2018-01-01 CURRENT 1984-02-29 Active
LEO YU DUNASFERN LIMITED Director 2018-01-01 CURRENT 1983-09-21 Active
LEO YU BLUE HELIX LIMITED Director 2018-01-01 CURRENT 2003-07-17 Active
LEO YU DECCO LIMITED Director 2018-01-01 CURRENT 1946-08-12 Active
LEO YU DETA ELECTRICAL COMPANY LIMITED Director 2018-01-01 CURRENT 1958-10-10 Active
LEO YU ELECTRICAL TRADES SUPPLY LIMITED Director 2018-01-01 CURRENT 1977-09-30 Active
LEO YU FYFE & MCGROUTHER LIMITED Director 2018-01-01 CURRENT 1982-02-02 Active
LEO YU ASSYNIA LIMITED Director 2018-01-01 CURRENT 2001-10-01 Active
LEO YU LAMPWAYS LIMITED Director 2018-01-01 CURRENT 2003-10-02 Active - Proposal to Strike off
LEO YU ACUTEST TEST INSTRUMENT SPECIALISTS LIMITED Director 2018-01-01 CURRENT 2004-02-20 Active
LEO YU CERTIFIC8 LIMITED Director 2018-01-01 CURRENT 2005-09-14 Active
LEO YU DECCO CONSTRUCTION SUPPLIES LTD Director 2018-01-01 CURRENT 2007-05-16 Active
LEO YU CHANNEL SAFETY SYSTEMS GROUP LIMITED Director 2018-01-01 CURRENT 2010-09-21 Active
LEO YU TIMEGUARD LIMITED Director 2018-01-01 CURRENT 2013-11-08 Active
LEO YU BOILER SPARES 2 GO LIMITED Director 2018-01-01 CURRENT 2014-03-24 Active
LEO YU AGA SPARES LIMITED Director 2018-01-01 CURRENT 2016-09-29 Active
LEO YU DUNASFERN AURIGA LIMITED Director 2018-01-01 CURRENT 2016-10-06 Active
LEO YU DAVICO TIES & TERMINALS LIMITED Director 2018-01-01 CURRENT 2016-10-06 Active
LEO YU WESTERN AUTOMATION LIMITED Director 2018-01-01 CURRENT 1963-10-01 Active
LEO YU UK ELECTRIC LIMITED Director 2018-01-01 CURRENT 1992-08-21 Active
LEO YU VIMARK LIMITED Director 2018-01-01 CURRENT 1993-06-30 Active
LEO YU STUART AND MCINTOSH LIMITED Director 2018-01-01 CURRENT 1993-06-29 Active
LEO YU UK CABLES LIMITED Director 2018-01-01 CURRENT 1993-06-29 Active
LEO YU U.K. SPARES LIMITED Director 2018-01-01 CURRENT 1996-01-08 Active
LEO YU TEST4LESS LTD. Director 2018-01-01 CURRENT 2001-06-05 Active
LEO YU NEWBURY INVESTMENTS DC PENSION TRUSTEES LIMITED Director 2018-01-01 CURRENT 2004-02-24 Active
LEO YU UK METERING LTD Director 2018-01-01 CURRENT 2007-10-22 Active
LEO YU YOUR NETWORK NEEDS LIMITED Director 2018-01-01 CURRENT 2009-06-11 Active - Proposal to Strike off
LEO YU NORBAIN DISTRIBUTION LIMITED Director 2018-01-01 CURRENT 2012-07-20 Active
LEO YU NORBAIN LIMITED Director 2018-01-01 CURRENT 2012-09-12 Active
LEO YU THE ELECTRICAL CREW LIMITED Director 2018-01-01 CURRENT 2013-06-27 Active
LEO YU NORBAIN SD LIMITED Director 2018-01-01 CURRENT 2014-11-20 Active
LEO YU QVS ELECTRICAL SUPPLIES LIMITED Director 2018-01-01 CURRENT 2016-04-14 Active
LEO YU AURIGA (EUROPE) LIMITED Director 2018-01-01 CURRENT 2016-11-14 Active
LEO YU ACUTE SALES LIMITED Director 2018-01-01 CURRENT 2016-11-22 Active
LEO YU PARRY LIGHTING LIMITED Director 2018-01-01 CURRENT 2017-01-26 Active
LEO YU K SUPPLIES LIMITED Director 2018-01-01 CURRENT 1988-08-05 Active
LEO YU CHANNEL SAFETY LIMITED Director 2018-01-01 CURRENT 1978-10-02 Active - Proposal to Strike off
LEO YU ABGO EQUIPMENT SALES LIMITED Director 2018-01-01 CURRENT 1975-08-08 Active
LEO YU C.C.T.V. CENTRE LIMITED Director 2018-01-01 CURRENT 1989-12-04 Active
LEO YU BEAM DISTRIBUTION LIMITED Director 2018-01-01 CURRENT 1990-04-02 Active
LEO YU HEAT AND COMBUSTION SUPPLIES LIMITED Director 2018-01-01 CURRENT 1991-06-12 Active
LEO YU HOMELEC LIMITED Director 2018-01-01 CURRENT 1991-11-05 Active
LEO YU EDUCATION MAINTENANCE SERVICES LIMITED Director 2018-01-01 CURRENT 1995-11-13 Active
LEO YU CMS (CABLE MANAGEMENT SUPPLIES) PLC Director 2018-01-01 CURRENT 1996-06-11 Active
LEO YU H-TE CONTROLS LIMITED Director 2018-01-01 CURRENT 1997-06-12 Active
LEO YU ELG RELAMP LIMITED Director 2018-01-01 CURRENT 1998-09-24 Active - Proposal to Strike off
LEO YU EUROPEAN LAMP GROUP LIMITED Director 2018-01-01 CURRENT 1998-11-03 Active
LEO YU CHANNEL INSTALLATIONS LIMITED Director 2018-01-01 CURRENT 2000-11-08 Active
LEO YU GAS APPLIANCE SPARES (PRESTON) LIMITED Director 2018-01-01 CURRENT 2001-04-18 Active - Proposal to Strike off
LEO YU NETWORK WORLD LIMITED Director 2018-01-01 CURRENT 2003-06-03 Active - Proposal to Strike off
LEO YU JPD CONTRACTS (UK) LIMITED Director 2018-01-01 CURRENT 2005-07-07 Active
LEO YU K SUPPLIES HOLDINGS LIMITED Director 2018-01-01 CURRENT 2006-08-17 Active
LEO YU NORBAIN HOLDINGS LIMITED Director 2018-01-01 CURRENT 2007-05-16 Active
LEO YU NORBAIN GROUP LIMITED Director 2018-01-01 CURRENT 2012-10-12 Active
LEO YU UK TEST INSTRUMENTS LIMITED Director 2018-01-01 CURRENT 1990-08-10 Active
LEO YU ULTIMATE CCTV PRODUCTS LIMITED Director 2018-01-01 CURRENT 1992-04-07 Active - Proposal to Strike off
LEO YU IVAC LIMITED Director 2018-01-01 CURRENT 1972-09-07 Active
LEO YU ZONE DEVELOPMENTS LIMITED Director 2018-01-01 CURRENT 1986-08-29 Active - Proposal to Strike off
LEO YU YOUR "OTHER" WAREHOUSE LIMITED Director 2018-01-01 CURRENT 1986-06-18 Active
LEO YU STEARN ELECTRIC COMPANY LIMITED Director 2018-01-01 CURRENT 1924-10-18 Active
LEO YU UK DRIVES LIMITED Director 2018-01-01 CURRENT 1979-11-22 Active
LEO YU THE SAFETY CREW LIMITED Director 2018-01-01 CURRENT 1980-12-23 Active
LEO YU H & V CONTROLS LIMITED Director 2018-01-01 CURRENT 1972-01-06 Active
LEO YU KIRKBY COMPONENTS LIMITED Director 2018-01-01 CURRENT 1975-02-13 Active
LEO YU H. SQUARED ELECTRONICS LIMITED Director 2018-01-01 CURRENT 1979-09-14 Active
LEO YU J S COPSEY LIMITED Director 2018-01-01 CURRENT 1985-01-09 Active
LEO YU GLADPOWER LIMITED Director 2018-01-01 CURRENT 1997-11-19 Active
LEO YU CHANNEL SAFETY SYSTEMS LIMITED Director 2018-01-01 CURRENT 1999-10-06 Active
LEO YU CAPITAL CABLES LIMITED Director 2018-01-01 CURRENT 2000-09-04 Active
LEO YU SMJ (UK) LTD Director 2018-01-01 CURRENT 2001-10-15 Active
LEO YU RYNESS HOLDINGS LIMITED Director 2018-01-01 CURRENT 2006-01-11 Active
LEO YU SEACHESTER THREE LIMITED Director 2018-01-01 CURRENT 2013-12-17 Active
LEO YU JPD CONTRACTS HOLDINGS LIMITED Director 2018-01-01 CURRENT 2014-01-09 Active
LEO YU UK COMPONENTS LIMITED Director 2018-01-01 CURRENT 2016-03-31 Active
LEO YU QVS ELECTRICAL WHOLESALE LIMITED Director 2018-01-01 CURRENT 2016-08-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-01CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2020-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-01-08TM02Termination of appointment of Steven Westbrook on 2018-01-01
2018-01-08PSC07CESSATION OF NIGEL JOHN PALMER AS A PERSON OF SIGNIFICANT CONTROL
2018-01-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEO YU
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN PALMER
2018-01-08AP01DIRECTOR APPOINTED MR LEO YU
2018-01-08AP03Appointment of Mr Leo Yu as company secretary on 2018-01-01
2018-01-08CH01Director's details changed for Mr Steven Westbrook on 2018-01-01
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-12-29AUDAUDITOR'S RESIGNATION
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-23AUDAUDITOR'S RESIGNATION
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-08-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-05AP01DIRECTOR APPOINTED MR STEVEN WESTBROOK
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-05AR0131/07/15 ANNUAL RETURN FULL LIST
2015-08-05Annotation
2015-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/15 FROM Unit 5 Albert Drive Burgess Hill West Sussex RH15 9TN
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN BARNETT
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BOWLER
2015-08-04AP03Appointment of Mr Steven Westbrook as company secretary on 2015-07-31
2015-08-04TM02APPOINTMENT TERMINATED, SECRETARY IAN BARNETT
2015-08-04AP01DIRECTOR APPOINTED MR NIGEL JOHN PALMER
2015-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-03AR0104/10/14 FULL LIST
2014-09-23AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-19MISCSECTION 519 COMPANIES ACT 2006
2013-11-04AUDAUDITOR'S RESIGNATION
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-08AR0104/10/13 FULL LIST
2013-08-20AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-11AR0104/10/12 FULL LIST
2012-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-21AUDAUDITOR'S RESIGNATION
2012-02-09AUDAUDITOR'S RESIGNATION
2011-10-18AR0104/10/11 FULL LIST
2011-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-10-11AR0104/10/10 FULL LIST
2010-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-10-14AR0104/10/09 FULL LIST
2009-06-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-10-27363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-02363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-07363aRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-11-02395PARTICULARS OF MORTGAGE/CHARGE
2006-07-21395PARTICULARS OF MORTGAGE/CHARGE
2006-07-21395PARTICULARS OF MORTGAGE/CHARGE
2006-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-18AUDAUDITOR'S RESIGNATION
2005-11-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-14363aRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-10-14363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-05-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-10-22363sRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2003-06-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-01-22287REGISTERED OFFICE CHANGED ON 22/01/03 FROM: ALBERT DRIVE BURGESS HILL WEST SUSSEX RH15 9DN
2002-10-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-15363sRETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2002-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-12-05395PARTICULARS OF MORTGAGE/CHARGE
2001-12-04RES13RE MORTGAGE 30/11/01
2001-12-03CERTNMCOMPANY NAME CHANGED TAKBRO INDUSTRIAL (LONDON) LIMIT ED CERTIFICATE ISSUED ON 03/12/01
2001-10-12363sRETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS
2001-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-20363sRETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS
2000-09-18288aNEW DIRECTOR APPOINTED
2000-09-18288bDIRECTOR RESIGNED
2000-09-18288bDIRECTOR RESIGNED
2000-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-10-08363sRETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS
1999-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-21363sRETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS
1998-04-11AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-13363sRETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS
1997-04-23AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-10-09363sRETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS
1996-10-09288cDIRECTOR'S PARTICULARS CHANGED
1996-10-09363(288)DIRECTOR'S PARTICULARS CHANGED
1996-03-22AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-03-14288SECRETARY'S PARTICULARS CHANGED
1995-10-06363sRETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS
1995-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to TAKBRO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TAKBRO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSET DEBENTURE 2006-11-02 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-07-21 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2006-07-21 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2001-11-30 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE AND DEBENTURE 1992-10-22 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1986-01-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TAKBRO LIMITED

Intangible Assets
Patents
We have not found any records of TAKBRO LIMITED registering or being granted any patents
Domain Names

TAKBRO LIMITED owns 1 domain names.

crimpterm.co.uk  

Trademarks
We have not found any records of TAKBRO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAKBRO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as TAKBRO LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where TAKBRO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TAKBRO LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-06-0039173900Flexible tubes, pipes and hoses, of plastics, reinforced or otherwise combined with other materials (excl. those with a burst pressure of >= 27,6 MPa)
2016-05-0039172900Rigid tubes, pipes and hoses, of plastics (excl. those of polymers of ethylene, propylene and vinyl chloride)
2016-03-0085371010Numerical control panels with built-in automatic data-processing machines
2016-02-0085371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)
2015-09-0085369010Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements)
2015-08-0085369010Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements)
2015-07-0139191012Plastic strips of poly"vinyl chloride" or of polyethylene, coated with unvulcanised natural or synthetic rubber, self-adhesive, in rolls <= 20 cm wide
2015-07-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-07-0173269098Articles of iron or steel, n.e.s.
2015-07-0185334090Electrical variable resistors, incl. rheostats and potentiometers, for a power handling capacity > 20 W (excl. wirewound variable resistors and heating resistors)
2015-07-0185339000Parts of electrical resistors, incl. rheostats and potentiometers, n.e.s.
2015-07-0185369010Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements)
2015-07-0039191012Plastic strips of poly"vinyl chloride" or of polyethylene, coated with unvulcanised natural or synthetic rubber, self-adhesive, in rolls <= 20 cm wide
2015-07-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-07-0073269098Articles of iron or steel, n.e.s.
2015-07-0085334090Electrical variable resistors, incl. rheostats and potentiometers, for a power handling capacity > 20 W (excl. wirewound variable resistors and heating resistors)
2015-07-0085339000Parts of electrical resistors, incl. rheostats and potentiometers, n.e.s.
2015-07-0085369010Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements)
2015-06-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-06-0185334090Electrical variable resistors, incl. rheostats and potentiometers, for a power handling capacity > 20 W (excl. wirewound variable resistors and heating resistors)
2015-06-0185369010Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements)
2015-06-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-06-0085334090Electrical variable resistors, incl. rheostats and potentiometers, for a power handling capacity > 20 W (excl. wirewound variable resistors and heating resistors)
2015-06-0085369010Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements)
2015-05-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-05-0185339000Parts of electrical resistors, incl. rheostats and potentiometers, n.e.s.
2015-05-0185369010Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements)
2015-05-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-05-0085339000Parts of electrical resistors, incl. rheostats and potentiometers, n.e.s.
2015-05-0085369010Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements)
2015-04-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-04-0185334090Electrical variable resistors, incl. rheostats and potentiometers, for a power handling capacity > 20 W (excl. wirewound variable resistors and heating resistors)
2015-04-0185369010Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements)
2015-04-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-04-0085334090Electrical variable resistors, incl. rheostats and potentiometers, for a power handling capacity > 20 W (excl. wirewound variable resistors and heating resistors)
2015-04-0085369010Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements)
2015-03-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-03-0174130000Stranded wire, cables, plaited bands and the like, of copper (excl. electrically insulated products)
2015-03-0185334090Electrical variable resistors, incl. rheostats and potentiometers, for a power handling capacity > 20 W (excl. wirewound variable resistors and heating resistors)
2015-03-0185369010Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements)
2015-03-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-03-0074130000Stranded wire, cables, plaited bands and the like, of copper (excl. electrically insulated products)
2015-03-0085334090Electrical variable resistors, incl. rheostats and potentiometers, for a power handling capacity > 20 W (excl. wirewound variable resistors and heating resistors)
2015-03-0085369010Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements)
2015-02-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-02-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAKBRO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TAKBRO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.