UKBizDB.co.uk

TASK FORCE DISTRIBUTION LIMITED

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

This company is commonly known as Task Force Distribution Limited. The company was founded 12 years ago and was given the registration number 07720852. The firm's registered office is in PLYMOUTH. You can find them at Harscombe House 1 Darklake View, Estover, Plymouth, . This company's SIC code is 47721 - Retail sale of footwear in specialised stores.

Company Information

Name:TASK FORCE DISTRIBUTION LIMITED
Company Number:07720852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2011
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47721 - Retail sale of footwear in specialised stores

Office Address & Contact

Registered Address:Harscombe House 1 Darklake View, Estover, Plymouth, United Kingdom, PL6 7TL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harscombe House, 1 Darklake View, Estover, England, PL6 7TL

Director29 March 2012Active
Harscombe House, 1 Darklake View, Estover, United Kingdom, PL6 7TL

Director28 July 2011Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director28 July 2011Active
7, Mulberry Close, Plymouth, United Kingdom, PL6 7SR

Director28 July 2011Active

People with Significant Control

Mrs Linda Bradley
Notified on:31 January 2022
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:Harscombe House, 1 Darklake View, Estover, United Kingdom, PL6 7TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Andrew Stuart
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:7, Mulberry Close, Plymouth, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Scott Jones
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:135, Warwick Avenue, Plymouth, United Kingdom,
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Persons with significant control

Notification of a person with significant control.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-07-05Officers

Change person director company with change date.

Download
2018-07-05Officers

Change person director company with change date.

Download
2018-07-05Officers

Change person director company with change date.

Download
2018-07-05Officers

Change person director company with change date.

Download
2018-06-14Accounts

Accounts amended with accounts type total exemption full.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-08-10Confirmation statement

Confirmation statement with updates.

Download
2017-03-22Accounts

Accounts with accounts type total exemption small.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Address

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

Download
2016-06-30Mortgage

Mortgage satisfy charge full.

Download
2016-01-27Accounts

Accounts with accounts type total exemption small.

Download
2016-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.