You are here: bizstats.co.uk > a-z index > T list > TA list

Taqwa Housing Limited LEICESTER


Taqwa Housing started in year 2012 as Private Limited Company with registration number 08301173. The Taqwa Housing company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Leicester at 13 Rowsley Street. Postal code: LE5 5JN.

The company has 3 directors, namely Zakir P., Zabir P. and Shamshad S.. Of them, Zabir P., Shamshad S. have been with the company the longest, being appointed on 20 November 2012 and Zakir P. has been with the company for the least time - from 16 August 2021. As of 28 May 2024, there was 1 ex director - Zakir P.. There were no ex secretaries.

Taqwa Housing Limited Address / Contact

Office Address 13 Rowsley Street
Town Leicester
Post code LE5 5JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08301173
Date of Incorporation Tue, 20th Nov 2012
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 12 years old
Account next due date Sat, 31st Aug 2024 (95 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Zakir P.

Position: Director

Appointed: 16 August 2021

Zabir P.

Position: Director

Appointed: 20 November 2012

Shamshad S.

Position: Director

Appointed: 20 November 2012

Zakir P.

Position: Director

Appointed: 12 December 2013

Resigned: 10 July 2021

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As we established, there is Haroon S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Zabir Abdul Isha P. This PSC has significiant influence or control over the company,. Then there is Shamshad S., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Haroon S.

Notified on 20 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Zabir Abdul Isha P.

Notified on 1 July 2016
Nature of control: significiant influence or control

Shamshad S.

Notified on 1 July 2016
Ceased on 20 March 2024
Nature of control: significiant influence or control

Zakir P.

Notified on 1 July 2016
Ceased on 10 July 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth-560-890-1 220        
Balance Sheet
Net Assets Liabilities  -1 220-2 070-2 920-3 7703 7703 7703 7703 7703 770
Property Plant Equipment     222 901222 901222 901222 901222 901222 901
Net Assets Liabilities Including Pension Asset Liability-560-890-1 220        
Reserves/Capital
Called Up Share Capital100          
Profit Loss Account Reserve-660          
Shareholder Funds-560-890-1 220        
Other
Version Production Software      11111
Accrued Liabilities Not Expressed Within Creditors Subtotal  300300300300     
Creditors  223 821224 671225 521226 671226 671226 671226 671226 671226 671
Fixed Assets222 901222 901222 901222 901222 901222 901222 901222 901222 901222 901222 901
Net Current Assets Liabilities-223 461-223 491-223 821-224 671-225 521-226 371226 671226 671226 671226 671226 671
Number Shares Allotted100     100100100100100
Property Plant Equipment Gross Cost     222 901222 901222 901222 901222 901222 901
Total Assets Less Current Liabilities100-590-920-1 770-2 620-3 4703 7703 7703 7703 7703 770
Accruals Deferred Income660300300        
Capital Employed4 440          
Creditors Due Within One Year223 461223 491223 821        
Investments Fixed Assets227 901          
Number Shares Allotted Increase Decrease During Period100          
Par Value Share1          
Revaluation Reserve5 000          
Share Capital Allotted Called Up Paid100          
Value Shares Allotted Increase Decrease During Period100          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Thursday 21st March 2024
filed on: 21st, March 2024
Free Download (4 pages)

Company search