UKBizDB.co.uk

TASK CONTRACT SOLUTIONS LIMITED

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

This company is commonly known as Task Contract Solutions Limited. The company was founded 20 years ago and was given the registration number 04936268. The firm's registered office is in BUSCOUGH. You can find them at V12 Merlin Park, Ringtail Road, Buscough, Lancashire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:TASK CONTRACT SOLUTIONS LIMITED
Company Number:04936268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2003
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 43390 - Other building completion and finishing
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:V12 Merlin Park, Ringtail Road, Buscough, Lancashire, England, L40 8JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
V12, Merlin Park, Ringtail Road, Buscough, England, L40 8JY

Secretary20 October 2003Active
V12, Merlin Park, Ringtail Road, Buscough, England, L40 8JY

Director20 October 2003Active
V12, Merlin Park, Ringtail Road, Buscough, England, L40 8JY

Director20 October 2003Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary17 October 2003Active
603, Merlin Park, Ringtail Road Burscough Industrial Estate, Ormskirk, United Kingdom, L40 8JY

Director12 September 2011Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director17 October 2003Active

People with Significant Control

Mrs Hazel Julie Macvicar
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:V12, Merlin Park, Buscough, England, L40 8JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Colin Macvicar
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:V12, Merlin Park, Buscough, England, L40 8JY
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Mortgage

Mortgage satisfy charge full.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Address

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

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Accounts

Accounts with accounts type total exemption small.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-08-09Accounts

Accounts with accounts type total exemption small.

Download
2015-10-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-13Accounts

Accounts with accounts type total exemption small.

Download
2014-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-17Accounts

Accounts with accounts type total exemption small.

Download
2013-11-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-26Accounts

Accounts with accounts type total exemption small.

Download
2012-11-29Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.