Warning: file_put_contents(c/e1a9aa27908ac8029bed909286f77cc6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Task B Limited, B15 3BH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TASK B LIMITED

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

This company is commonly known as Task B Limited. The company was founded 14 years ago and was given the registration number 07057071. The firm's registered office is in BIRMINGHAM. You can find them at 19 Highfield Road, Edgbaston, Birmingham, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:TASK B LIMITED
Company Number:07057071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:19 Highfield Road, Edgbaston, Birmingham, B15 3BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Stirling House, Outram’S Wharf, Little Eaton, United Kingdom, DE21 5EL

Director26 November 2013Active
First Floor, Stirling House, Outram’S Wharf, Little Eaton, United Kingdom, DE21 5EL

Director26 October 2009Active
Bezant House, 3 Bradgate Park View, Chellaston, Derby, United Kingdom, DE73 5UH

Director26 October 2009Active
20, Station Road, Radyr, Cardiff, CF15 8AA

Director26 October 2009Active

People with Significant Control

Task Bh Ltd
Notified on:01 January 2023
Status:Active
Country of residence:United Kingdom
Address:First Floor, Stirling House, Outram’S Wharf, Little Eaton, United Kingdom, DE21 5EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Amandeep Singh Taunk
Notified on:16 April 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Stirling House, Outram’S Wharf, Little Eaton, United Kingdom, DE21 5EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Davina Taunk
Notified on:06 April 2016
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Stirling House, Outram’S Wharf, Little Eaton, United Kingdom, DE21 5EL
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 (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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-01Persons with significant control

Cessation of a person with significant control.

Download
2023-11-30Persons with significant control

Notification of a person with significant control.

Download
2023-11-30Persons with significant control

Cessation of a person with significant control.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Officers

Change person director company.

Download
2023-11-10Address

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

Download
2023-11-10Officers

Change person director company with change date.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-02-28Officers

Change person director company with change date.

Download
2023-02-27Address

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

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Officers

Change person director company with change date.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.