UKBizDB.co.uk

ALLTASK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 43991 - Scaffold erection

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Alltask House Commissioners Road, Medway City Estate Strood, Rochester Kent, ME2 4EJ

Secretary21 February 1992Active
Alltask House Commissioners Road, Medway City Estate Strood, Rochester Kent, ME2 4EJ

Director24 November 2017Active
Alltask House Commissioners Road, Medway City Estate Strood, Rochester Kent, ME2 4EJ

Director24 November 2017Active
Alltask House Commissioners Road, Medway City Estate Strood, Rochester Kent, ME2 4EJ

Director01 April 2003Active
Alltask House Commissioners Road, Medway City Estate Strood, Rochester Kent, ME2 4EJ

Director01 March 2006Active
Alltask House Commissioners Road, Medway City Estate Strood, Rochester Kent, ME2 4EJ

Director21 February 1992Active
Alltask House Commissioners Road, Medway City Estate Strood, Rochester Kent, ME2 4EJ

Director01 March 2006Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary21 February 1992Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director21 February 1992Active
106 Caling Croft, New Ash Green, Longfield, DA3 8PZ

Director21 February 1992Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-28Accounts

Accounts with accounts type full.

Download
2023-07-21Accounts

Accounts amended with accounts type full.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type full.

Download
2020-05-28Mortgage

Mortgage satisfy charge full.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts with accounts type full.

Download
2019-03-11Mortgage

Mortgage charge whole release with charge number.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-04Mortgage

Mortgage satisfy charge full.

Download
2018-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-10Accounts

Accounts with accounts type full.

Download
2018-07-10Mortgage

Mortgage satisfy charge full.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type full.

Download
2017-12-05Officers

Appoint person director company with name date.

Download
2017-12-05Officers

Appoint person director company with name date.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.