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

Taee Holdings Limited HARROGATE


Taee Holdings started in year 1994 as Private Limited Company with registration number 02907287. The Taee Holdings company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Harrogate at 4 Greengate. Postal code: HG3 1GY. Since 24th June 1996 Taee Holdings Limited is no longer carrying the name Grosvenor House Group.

At the moment there are 2 directors in the the firm, namely Robert A. and Nigel T.. In addition one secretary - Alexander P. - is with the company. At the moment there is 1 former director listed by the firm - Richard T., who left the firm on 13 June 2005. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Taee Holdings Limited Address / Contact

Office Address 4 Greengate
Office Address2 Cardale Park
Town Harrogate
Post code HG3 1GY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02907287
Date of Incorporation Fri, 11th Mar 1994
Industry Non-trading company
End of financial Year 31st May
Company age 30 years old
Account next due date Thu, 29th Feb 2024 (28 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Alexander P.

Position: Secretary

Appointed: 30 January 2012

Robert A.

Position: Director

Appointed: 29 July 1996

Nigel T.

Position: Director

Appointed: 18 February 1995

David B.

Position: Secretary

Appointed: 01 June 2001

Resigned: 30 January 2012

Robert A.

Position: Secretary

Appointed: 29 July 1996

Resigned: 01 June 2001

Richard T.

Position: Director

Appointed: 28 February 1995

Resigned: 13 June 2005

Nigel T.

Position: Secretary

Appointed: 18 February 1995

Resigned: 29 July 1996

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 11 March 1994

Resigned: 18 March 1994

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 March 1994

Resigned: 18 March 1994

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we researched, there is Grosvenor Project Development Limited from Harrogate, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Grosvenor Project Development Limited

4 Greengate, Cardale Park, Harrogate, England, HG3 1GY, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02440290
Notified on 11 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Grosvenor House Group June 24, 1996
Premier Homes (UK) September 25, 1995
Growbright March 28, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth222222      
Balance Sheet
Current Assets222222222222
Net Assets Liabilities     2222222
Debtors222222      
Net Assets Liabilities Including Pension Asset Liability222222      
Reserves/Capital
Called Up Share Capital222222      
Shareholder Funds222222      
Other
Net Current Assets Liabilities222222222222
Total Assets Less Current Liabilities222222222222
Number Shares Allotted  2222      
Par Value Share  1111      
Share Capital Allotted Called Up Paid 22222      

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st May 2023
filed on: 12th, February 2024
Free Download (3 pages)

Company search

Advertisements