Warning: file_put_contents(c/520855b3776ac0b0485974248f20166b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Tasker Printers Limited, BS24 9DJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TASKER PRINTERS LIMITED

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

This company is commonly known as Tasker Printers Limited. The company was founded 20 years ago and was given the registration number 05019329. The firm's registered office is in NORTH SOMERSET. You can find them at 10 Lynx Crescent, Winterstoke,, Road, Weston-super-mare, North Somerset, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:TASKER PRINTERS LIMITED
Company Number:05019329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2004
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:10 Lynx Crescent, Winterstoke,, Road, Weston-super-mare, North Somerset, BS24 9DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
East Lodge, Upper Bristol Road, Weston Super Mare, BS22 8BG

Secretary19 January 2004Active
The Clock House, High Street, Wrington, BS40 5QA

Director19 January 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 January 2004Active
East Lodge, Upper Bristol Road, Weston Super Mare, BS22 8BG

Director19 January 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 January 2004Active

People with Significant Control

Mrs Lynda Lillian Tasker
Notified on:06 April 2016
Status:Active
Date of birth:April 1945
Nationality:British
Address:The Clock House, High Street, Wrington, BS40 5QA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Roy Tasker
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Address:The Clock House, High Street, Wrington, BS40 5QA
Nature of control:
  • Ownership of shares 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
2024-02-16Insolvency

Liquidation disclaimer notice.

Download
2024-02-12Address

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

Download
2024-02-11Insolvency

Liquidation voluntary statement of affairs.

Download
2024-02-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-11Resolution

Resolution.

Download
2023-07-04Accounts

Accounts with accounts type micro entity.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type micro entity.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type micro entity.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type micro entity.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type micro entity.

Download
2018-01-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type micro entity.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-07-11Accounts

Accounts with accounts type total exemption small.

Download
2016-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-23Accounts

Accounts with accounts type total exemption small.

Download
2015-02-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-08Accounts

Accounts with accounts type total exemption small.

Download
2014-02-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.