UKBizDB.co.uk

TASK CONSUMER PRODUCTS LIMITED

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

This company is commonly known as Task Consumer Products Limited. The company was founded 16 years ago and was given the registration number 06461826. The firm's registered office is in WOLVERHAMPTON. You can find them at 34 Waterloo Road, , Wolverhampton, West Midlands. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:TASK CONSUMER PRODUCTS LIMITED
Company Number:06461826
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:34 Waterloo Road, Wolverhampton, West Midlands, WV1 4DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34 Waterloo Road, Wolverhampton, England, WV1 4DG

Secretary02 January 2008Active
34 Waterloo Road, Wolverhampton, England, WV1 4DG

Director02 January 2008Active
34 Waterloo Road, Wolverhampton, England, WV1 4DG

Director01 January 2022Active
34 Waterloo Road, Wolverhampton, England, WV1 4DG

Director01 January 2022Active
34 Waterloo Road, Wolverhampton, England, WV1 4DG

Director06 January 2008Active

People with Significant Control

Chartley Holdings Ltd
Notified on:06 September 2023
Status:Active
Country of residence:England
Address:34 Waterloo Road, Wolverhampton, England, WV1 4DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Jaymini Patel
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:12 The Highfields, Wightwick, Wolverhampton, United Kingdom, WV6 8DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ravindra Patel
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:United Kingdom
Address:12 The Highfields, Wightwick, Wolverhampton, United Kingdom, WV6 8DW
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Mortgage

Mortgage satisfy charge full.

Download
2023-11-08Officers

Change person director company with change date.

Download
2023-11-08Officers

Change person director company with change date.

Download
2023-11-08Officers

Change person director company with change date.

Download
2023-11-08Officers

Change person director company with change date.

Download
2023-11-08Officers

Change person secretary company with change date.

Download
2023-11-07Persons with significant control

Cessation of a person with significant control.

Download
2023-11-07Persons with significant control

Cessation of a person with significant control.

Download
2023-11-07Persons with significant control

Notification of a person with significant control.

Download
2023-08-31Accounts

Accounts with accounts type full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type full.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-06-03Mortgage

Mortgage satisfy charge full.

Download
2021-06-03Mortgage

Mortgage satisfy charge full.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Accounts

Accounts with accounts type full.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Accounts

Accounts with accounts type full.

Download
2019-03-27Gazette

Gazette filings brought up to date.

Download
2019-03-26Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.