Takeback Limited MILTON KEYNES


Takeback started in year 2000 as Private Limited Company with registration number 04025749. The Takeback company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Milton Keynes at 52 Burners Lane. Postal code: MK11 3HD. Since 11th August 2003 Takeback Limited is no longer carrying the name Raj (2002).

The firm has one director. Terri-Ann S., appointed on 25 February 2019. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Takeback Limited Address / Contact

Office Address 52 Burners Lane
Office Address2 Kiln Farm
Town Milton Keynes
Post code MK11 3HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04025749
Date of Incorporation Mon, 3rd Jul 2000
Industry Wholesale of waste and scrap
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Terri-Ann S.

Position: Director

Appointed: 25 February 2019

Scott D.

Position: Director

Appointed: 25 February 2019

Resigned: 31 July 2020

Adam C.

Position: Director

Appointed: 03 July 2015

Resigned: 25 February 2019

Stephen T.

Position: Director

Appointed: 03 July 2015

Resigned: 01 April 2017

Sarah W.

Position: Secretary

Appointed: 03 July 2015

Resigned: 25 February 2019

Charles S.

Position: Director

Appointed: 03 July 2015

Resigned: 25 February 2019

Nigel D.

Position: Director

Appointed: 03 July 2015

Resigned: 31 July 2020

Sharon H.

Position: Secretary

Appointed: 11 June 2007

Resigned: 03 July 2015

Garfield B.

Position: Director

Appointed: 11 June 2007

Resigned: 03 July 2015

Sharon H.

Position: Director

Appointed: 11 June 2007

Resigned: 03 July 2015

Michael H.

Position: Director

Appointed: 08 June 2007

Resigned: 03 July 2015

Peter H.

Position: Director

Appointed: 31 August 2006

Resigned: 08 June 2007

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 03 July 2000

Resigned: 03 July 2000

Adrian R.

Position: Secretary

Appointed: 03 July 2000

Resigned: 11 June 2007

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 03 July 2000

Resigned: 03 July 2000

Rex J.

Position: Director

Appointed: 03 July 2000

Resigned: 31 August 2006

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, there is Itp Group Holdings Ltd from London, England. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Itp Group Holdings Ltd

2 Oriental Road, London, E16 2BZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered The Register Of Companies In England And Wales
Registration number 03773715
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Raj (2002) August 11, 2003
Takeback November 19, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 5084 7486 40020 32219 451
Current Assets879 971864 858864 64421 26920 832
Debtors876 463860 110858 2449441 381
Net Assets Liabilities  850 12220 76720 604
Other Debtors1 0131 058377944933
Total Inventories   3 
Other
Version Production Software    2 024
Amounts Owed By Group Undertakings Participating Interests  857 867 448
Amounts Owed To Group Undertakings Participating Interests  14 239 73
Creditors14 96914 54614 522502228
Net Current Assets Liabilities865 002850 312850 12220 76720 604
Trade Creditors Trade Payables46946283502155
Amounts Owed By Group Undertakings874 063859 052857 867  
Amounts Owed To Group Undertakings14 23914 23914 239  
Other Taxation Social Security Payable261261   
Total Assets Less Current Liabilities865 002850 312850 122  
Trade Debtors Trade Receivables1 387    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 27th, September 2023
Free Download (6 pages)

Company search