UKBizDB.co.uk

RIGHT TASK LIMITED

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

This company is commonly known as Right Task Limited. The company was founded 31 years ago and was given the registration number 02783361. The firm's registered office is in CAMBRIDGESHIRE. You can find them at 1 Quay Court, St. Ives, Cambridgeshire, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:RIGHT TASK LIMITED
Company Number:02783361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:1 Quay Court, St. Ives, Cambridgeshire, PE27 5AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Cam Close, St. Ives, United Kingdom, PE27 3FG

Director23 November 2012Active
Silvaco House, Stocks Bridge Way, 5, Compass Point Business Park, St. Ives, England, PE27 5JL

Director31 March 2012Active
1, Quay Court, St. Ives, England, PE27 5AU

Director20 May 2021Active
Unit 3 Hardwick Road Industrial Park, Great Gransden, Sandy, SG19 3BJ

Secretary13 December 1994Active
11 Bridgefoot, St Ives, Huntingdon, PE27 5EP

Secretary05 October 2007Active
11 Bridgefoot, St. Ives, PE27 5EP

Secretary06 November 1996Active
25a Priestgate, Peterborough, PE1 1JL

Nominee Secretary25 January 1993Active
45 The Poplars, Colne Road Bluntisham, Huntingdon, PE28 3XJ

Secretary12 March 1993Active
Unit 3 Hardwick Road Industrial Park, Great Gransden, Sandy, SG19 3BJ

Director13 December 1994Active
11 Bridgefoot, St Ives, Huntingdon, PE27 5EP

Director01 January 1996Active
11 Bridgefoot, St. Ives, PE27 5EP

Director05 October 2007Active
25a Priestgate, Peterborough, PE1 1JL

Nominee Director25 January 1993Active
45 The Poplars, Colne Road Bluntisham, Huntingdon, PE28 3XJ

Director12 March 1993Active
45 The Poplars, Bluntisham, Huntingdon, Cambs, PE17 3XJ

Director12 March 1993Active

People with Significant Control

Ms Rosemary Susan Dixon
Notified on:24 November 2016
Status:Active
Date of birth:September 1975
Nationality:British
Address:1 Quay Court, Cambridgeshire, PE27 5AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Oliver Dixon
Notified on:24 November 2016
Status:Active
Date of birth:August 1940
Nationality:British
Country of residence:England
Address:Silvaco House, Stocks Bridge Way, St. Ives, England, PE27 5JL
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Accounts

Accounts with accounts type micro entity.

Download
2022-12-08Accounts

Accounts with accounts type micro entity.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Address

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

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2020-11-23Mortgage

Mortgage satisfy charge full.

Download
2020-11-17Accounts

Accounts with accounts type micro entity.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Accounts

Accounts with accounts type micro entity.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Persons with significant control

Cessation of a person with significant control.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type micro entity.

Download
2017-11-24Accounts

Accounts with accounts type micro entity.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2016-12-01Accounts

Accounts with accounts type total exemption small.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2015-12-03Accounts

Accounts with accounts type total exemption small.

Download
2015-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-26Officers

Termination director company with name termination date.

Download
2014-12-23Accounts

Accounts with accounts type total exemption small.

Download
2014-11-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.