UKBizDB.co.uk

CLEARTASK LIMITED

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Units 1-3, Denard Industrial Estate, Tanyard Road, Milnsbridge, Huddersfield, England, HD3 4NB

Director04 May 2004Active
Deveron House Queens Road, Edgerton, Huddersfield, HD2 2AF

Secretary10 April 1995Active
6, Chestnut Close, Newsome, Huddersfield, HD4 6YL

Secretary14 May 1996Active
Beckside Dam Hill, Thunderbridge, Huddersfield, HD8 0PX

Secretary08 June 1995Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary16 January 1995Active
6 Chestnut Close, Newsome, Huddersfield, HD4 6YL

Director18 September 1996Active
Beckside Dam Hill, Thunderbridge, Huddersfield, HD8 0PX

Director22 May 1995Active
32 Kelvin Avenue, Dalton, Huddersfield, HD5 9HG

Director10 April 1995Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director16 January 1995Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Persons with significant control

Change to a person with significant control.

Download
2023-11-15Confirmation statement

Confirmation statement with updates.

Download
2023-11-15Persons with significant control

Notification of a person with significant control.

Download
2023-11-15Persons with significant control

Cessation of a person with significant control.

Download
2023-11-15Address

Change registered office address company with date old address new address.

Download
2023-11-10Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-09Capital

Capital allotment shares.

Download
2023-11-09Resolution

Resolution.

Download
2023-11-09Capital

Capital name of class of shares.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Officers

Change person director company with change date.

Download
2020-11-04Mortgage

Mortgage satisfy charge full.

Download
2020-09-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-05Mortgage

Mortgage satisfy charge full.

Download
2019-09-05Mortgage

Mortgage satisfy charge full.

Download
2019-03-13Officers

Termination secretary company with name termination date.

Download
2019-03-13Officers

Termination director company with name termination date.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-05-04Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.