This company is commonly known as Cleartask Limited. The company was founded 29 years ago and was given the registration number 03009887. The firm's registered office is in MILNSBRIDGE. You can find them at Units 1-4, Denard Ind Est Tanyard Road, Milnsbridge, Huddersfield. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | CLEARTASK LIMITED |
---|---|---|
Company Number | : | 03009887 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 1-4, Denard Ind Est Tanyard Road, Milnsbridge, Huddersfield, HD3 4NB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 1-3, Denard Industrial Estate, Tanyard Road, Milnsbridge, Huddersfield, England, HD3 4NB | Director | 04 May 2004 | Active |
Deveron House Queens Road, Edgerton, Huddersfield, HD2 2AF | Secretary | 10 April 1995 | Active |
6, Chestnut Close, Newsome, Huddersfield, HD4 6YL | Secretary | 14 May 1996 | Active |
Beckside Dam Hill, Thunderbridge, Huddersfield, HD8 0PX | Secretary | 08 June 1995 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 16 January 1995 | Active |
6 Chestnut Close, Newsome, Huddersfield, HD4 6YL | Director | 18 September 1996 | Active |
Beckside Dam Hill, Thunderbridge, Huddersfield, HD8 0PX | Director | 22 May 1995 | Active |
32 Kelvin Avenue, Dalton, Huddersfield, HD5 9HG | Director | 10 April 1995 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 16 January 1995 | Active |
Mr Marcus John Whitworth | ||
Notified on | : | 18 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Units 1-3, Denard Industrial Estate, Huddersfield, England, HD3 4NB |
Nature of control | : |
|
Mr John Richard Whitworth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Units 1-3, Denard Industrial Estate, Huddersfield, England, HD3 4NB |
Nature of control | : |
|
Mrs Glennis Whitworth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Units 1-3, Denard Industrial Estate, Huddersfield, England, HD3 4NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-15 | Address | Change registered office address company with date old address new address. | Download |
2023-11-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-11-09 | Capital | Capital allotment shares. | Download |
2023-11-09 | Resolution | Resolution. | Download |
2023-11-09 | Capital | Capital name of class of shares. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Officers | Change person director company with change date. | Download |
2020-11-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-13 | Officers | Termination secretary company with name termination date. | Download |
2019-03-13 | Officers | Termination director company with name termination date. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.