About

Registered Number: 04439937
Date of Incorporation: 16/05/2002 (22 years and 10 months ago)
Company Status: Active
Registered Address: Jackson & Graham, Lake Road, Windermere, Cumbria, LA23 2JJ

 

Established in 2002, Helen Tasker Ltd are based in Cumbria. The companies directors are listed as Tasker, Helen Grace, Tasker, Peter John. Currently we aren't aware of the number of employees at the Helen Tasker Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TASKER, Helen Grace 16 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
TASKER, Peter John 16 May 2002 16 May 2015 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 02 June 2015
TM02 - Termination of appointment of secretary 02 June 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 22 May 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 30 May 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 04 July 2003
288b - Notice of resignation of directors or secretaries 06 June 2002
288b - Notice of resignation of directors or secretaries 06 June 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
RESOLUTIONS - N/A 05 June 2002
RESOLUTIONS - N/A 05 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2002
NEWINC - New incorporation documents 16 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.