This company is commonly known as Alltask Limited. The company was founded 32 years ago and was given the registration number 02689988. The firm's registered office is in ROCHESTER KENT. You can find them at Alltask House Commissioners Road, Medway City Estate Strood, Rochester Kent, . This company's SIC code is 43991 - Scaffold erection.
Name | : | ALLTASK LIMITED |
---|---|---|
Company Number | : | 02689988 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 February 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Alltask House Commissioners Road, Medway City Estate Strood, Rochester Kent, ME2 4EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Alltask House Commissioners Road, Medway City Estate Strood, Rochester Kent, ME2 4EJ | Secretary | 21 February 1992 | Active |
Alltask House Commissioners Road, Medway City Estate Strood, Rochester Kent, ME2 4EJ | Director | 24 November 2017 | Active |
Alltask House Commissioners Road, Medway City Estate Strood, Rochester Kent, ME2 4EJ | Director | 24 November 2017 | Active |
Alltask House Commissioners Road, Medway City Estate Strood, Rochester Kent, ME2 4EJ | Director | 01 April 2003 | Active |
Alltask House Commissioners Road, Medway City Estate Strood, Rochester Kent, ME2 4EJ | Director | 01 March 2006 | Active |
Alltask House Commissioners Road, Medway City Estate Strood, Rochester Kent, ME2 4EJ | Director | 21 February 1992 | Active |
Alltask House Commissioners Road, Medway City Estate Strood, Rochester Kent, ME2 4EJ | Director | 01 March 2006 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Secretary | 21 February 1992 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Director | 21 February 1992 | Active |
106 Caling Croft, New Ash Green, Longfield, DA3 8PZ | Director | 21 February 1992 | Active |
Mr Daniel Ray Fincham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Alltask House, Commissioners Road, Rochester, United Kingdom, ME2 4EJ |
Nature of control | : |
|
Mr Douglas Shearer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Alltask House, Commissioners Road, Rochester, United Kingdom, ME2 4EJ |
Nature of control | : |
|
Scott Alan West | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Alltask House, Commissioners Road, Rochester, United Kingdom, ME2 4EJ |
Nature of control | : |
|
Ian Mckenzie Howson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Alltask House, Commissioners Road, Rochester, United Kingdom, ME2 4EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-28 | Accounts | Accounts with accounts type full. | Download |
2023-07-21 | Accounts | Accounts amended with accounts type full. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type full. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Accounts | Accounts with accounts type full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-07 | Accounts | Accounts with accounts type full. | Download |
2020-05-28 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-19 | Accounts | Accounts with accounts type full. | Download |
2019-03-11 | Mortgage | Mortgage charge whole release with charge number. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-10 | Accounts | Accounts with accounts type full. | Download |
2018-07-10 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Accounts | Accounts with accounts type full. | Download |
2017-12-05 | Officers | Appoint person director company with name date. | Download |
2017-12-05 | Officers | Appoint person director company with name date. | Download |
2017-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.