This company is commonly known as Taskworthy Limited. The company was founded 22 years ago and was given the registration number 04369508. The firm's registered office is in HERTFORD. You can find them at 5 Yeomans Court, Ware Road, Hertford, Hertfordshire. This company's SIC code is 31090 - Manufacture of other furniture.
Name | : | TASKWORTHY LIMITED |
---|---|---|
Company Number | : | 04369508 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 2002 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 13 Whitestone Business Park, Whitestone, United Kingdom, HR1 3SE | Director | 24 April 2023 | Active |
Unit 13 Whitestone Business Park, Whitestone, United Kingdom, HR1 3SE | Director | 01 November 2018 | Active |
Unit 13 Whitestone Business Park, Whitestone, United Kingdom, HR1 3SE | Director | 03 July 2023 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 07 February 2002 | Active |
5, Yeomans Court, Ware Road, Hertford, England, SG13 7HJ | Secretary | 07 February 2002 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 07 February 2002 | Active |
Llantellen, Cross Ash, Abergavenny, NP7 8LU | Director | 07 February 2002 | Active |
5 Yeomans Court, Ware Road, Hertford, England, SG13 7HJ | Director | 01 May 2004 | Active |
5 Yeomans Court, Ware Road, Hertford, England, SG13 7HJ | Director | 16 June 2005 | Active |
5, Yeomans Court, Ware Road, Hertford, England, SG13 7HJ | Director | 07 February 2002 | Active |
5 Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ | Director | 01 March 2019 | Active |
5, Yeomans Court, Ware Road, Hertford, England, SG13 7HJ | Director | 07 February 2002 | Active |
Woody's Workshop Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 13 Whitestone Business Park, Whitestone, United Kingdom, HR1 3SE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-15 | Officers | Change person director company with change date. | Download |
2024-02-15 | Officers | Change person director company with change date. | Download |
2024-02-15 | Officers | Change person director company with change date. | Download |
2024-01-26 | Address | Change registered office address company with date old address new address. | Download |
2023-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-04 | Officers | Appoint person director company with name date. | Download |
2023-07-04 | Officers | Termination director company with name termination date. | Download |
2023-04-25 | Officers | Appoint person director company with name date. | Download |
2023-04-19 | Officers | Termination director company with name termination date. | Download |
2023-04-19 | Officers | Termination secretary company with name termination date. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | Officers | Change person director company with change date. | Download |
2020-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.