EGG TAKHAR LIMITED

Register to unlock more data on OkredoRegister

EGG TAKHAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08724700

Incorporation date

09/10/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

63 London Street, Reading RG1 4PSCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2015)
dot icon14/01/2026
Director's details changed for Mr Varinderpal Singh Dhaliwal on 2026-01-01
dot icon14/01/2026
Change of details for Mr Varinderpal Dhaliwal as a person with significant control on 2026-01-01
dot icon15/09/2025
Satisfaction of charge 087247000001 in full
dot icon29/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon29/05/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon19/02/2025
Change of details for Mr Varinderpal Dhaliwal as a person with significant control on 2025-02-19
dot icon19/02/2025
Change of details for Mrs Reena Takhar as a person with significant control on 2025-02-19
dot icon19/02/2025
Director's details changed for Mr Varinderpal Dhaliwal on 2025-02-19
dot icon19/02/2025
Director's details changed for Mrs Reena Takhar on 2025-02-19
dot icon19/02/2025
Registration of charge 087247000002, created on 2025-02-17
dot icon19/02/2025
Registration of charge 087247000003, created on 2025-02-17
dot icon19/02/2025
Registration of charge 087247000004, created on 2025-02-17
dot icon07/01/2025
Appointment of Mr Varinderpal Dhaliwal as a director on 2025-01-07
dot icon25/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon09/07/2024
Change of details for Mrs Reena Takhar as a person with significant control on 2024-06-06
dot icon09/07/2024
Notification of Varinderpal Dhaliwal as a person with significant control on 2023-05-01
dot icon09/07/2024
Confirmation statement made on 2024-06-06 with updates
dot icon05/06/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon27/10/2023
Registration of charge 087247000001, created on 2023-10-26
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon20/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon24/02/2022
Registered office address changed from , 87 Southampton Street, Reading, RG1 2QU to 63 London Street Reading RG1 4PS on 2022-02-24
dot icon15/10/2015
Registered office address changed from , 85 Southampton Street, Reading, RG1 2QU to 63 London Street Reading RG1 4PS on 2015-10-15
dot icon15/10/2015
Registered office address changed from , 87 Southampton Street, Reading, RG1 2QU, England to 63 London Street Reading RG1 4PS on 2015-10-15
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

37
2022
change arrow icon+17.28 % *

* during past year

Cash in Bank

£883,861.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
785.58K
-
0.00
753.62K
-
2022
37
1.01M
-
0.00
883.86K
-
2022
37
1.01M
-
0.00
883.86K
-

Employees

2022

Employees

37 Ascended12 % *

Net Assets(GBP)

1.01M £Ascended28.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

883.86K £Ascended17.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dhaliwal, Varinderpal
Director
07/01/2025 - Present
10
Mrs Reena Takhar
Director
09/10/2013 - Present
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About EGG TAKHAR LIMITED

EGG TAKHAR LIMITED is an(a) Active company incorporated on 09/10/2013 with the registered office located at 63 London Street, Reading RG1 4PS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 37 according to last financial statements.

Frequently Asked Questions

What is the current status of EGG TAKHAR LIMITED?

toggle

EGG TAKHAR LIMITED is currently Active. It was registered on 09/10/2013 .

Where is EGG TAKHAR LIMITED located?

toggle

EGG TAKHAR LIMITED is registered at 63 London Street, Reading RG1 4PS.

What does EGG TAKHAR LIMITED do?

toggle

EGG TAKHAR LIMITED operates in the Child day-care activities (88.91 - SIC 2007) sector.

How many employees does EGG TAKHAR LIMITED have?

toggle

EGG TAKHAR LIMITED had 37 employees in 2022.

What is the latest filing for EGG TAKHAR LIMITED?

toggle

The latest filing was on 14/01/2026: Director's details changed for Mr Varinderpal Singh Dhaliwal on 2026-01-01.