UKBizDB.co.uk

STANDARD TASK (2006) LIMITED

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

This company is commonly known as Standard Task (2006) Limited. The company was founded 18 years ago and was given the registration number 05707593. The firm's registered office is in BIRMINGHAM. You can find them at The Dormy Hotel 304-306 Hagley Road, Edgbaston, Birmingham, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:STANDARD TASK (2006) LIMITED
Company Number:05707593
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:The Dormy Hotel 304-306 Hagley Road, Edgbaston, Birmingham, B17 8DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fairlawns, 300 - 302 Hagley Road, Birmingham, United Kingdom, B17 8DJ

Secretary13 February 2006Active
Fairlawns, 300 - 302 Hagley Road, Birmingham, United Kingdom, B17 8DJ

Director03 December 2007Active
Fairlawns, 300 - 302 Hagley Road, Birmingham, United Kingdom, B17 8DJ

Director13 February 2006Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary13 February 2006Active
The Dormy Hotel, 304-306 Hagley Road, Edgbaston, Birmingham, B17 8DJ

Director28 October 2009Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director13 February 2006Active

People with Significant Control

Mr Jonathan Patterson Clarke
Notified on:06 April 2016
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:United Kingdom
Address:Fairlawns, 300 - 302 Hagley Road, Birmingham, United Kingdom, B17 8DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Patterson Clarke
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:Fairlawns, 300 - 302 Hagley Road, Birmingham, United Kingdom, B17 8DJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Persons with significant control

Change to a person with significant control.

Download
2023-06-20Persons with significant control

Change to a person with significant control.

Download
2023-06-20Officers

Change person secretary company with change date.

Download
2023-06-20Officers

Change person director company with change date.

Download
2023-06-20Officers

Change person director company with change date.

Download
2023-06-20Address

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

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Officers

Change person director company with change date.

Download
2020-07-08Persons with significant control

Change to a person with significant control.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Officers

Change person director company with change date.

Download
2018-05-21Persons with significant control

Change to a person with significant control.

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.