About

Registered Number: 04144849
Date of Incorporation: 19/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Unit 8 Old Ipswich Road, Ardleigh, Colchester, Essex, CO7 7FX,

 

Founded in 2001, Task Fulfilment Ltd are based in Colchester, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The current directors of Task Fulfilment Ltd are listed as Smith, Susan Elizabeth, Nesham, Patrick Edward James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Susan Elizabeth 29 January 2003 - 1
NESHAM, Patrick Edward James 23 January 2001 14 October 2015 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 24 May 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 02 August 2017
CS01 - N/A 10 February 2017
AD01 - Change of registered office address 12 August 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 19 January 2016
TM01 - Termination of appointment of director 04 January 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 30 October 2013
CH01 - Change of particulars for director 01 February 2013
CH03 - Change of particulars for secretary 01 February 2013
CH01 - Change of particulars for director 01 February 2013
CH03 - Change of particulars for secretary 01 February 2013
CH01 - Change of particulars for director 31 January 2013
CH01 - Change of particulars for director 31 January 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 11 February 2011
CH01 - Change of particulars for director 11 February 2011
AA - Annual Accounts 17 November 2010
AD01 - Change of registered office address 19 April 2010
AR01 - Annual Return 29 January 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 03 July 2007
363s - Annual Return 14 February 2007
AA - Annual Accounts 23 August 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 21 July 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 30 July 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 14 November 2003
287 - Change in situation or address of Registered Office 09 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 07 January 2003
225 - Change of Accounting Reference Date 08 May 2002
363s - Annual Return 26 January 2002
RESOLUTIONS - N/A 12 June 2001
RESOLUTIONS - N/A 12 June 2001
RESOLUTIONS - N/A 12 June 2001
RESOLUTIONS - N/A 12 June 2001
RESOLUTIONS - N/A 12 June 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
NEWINC - New incorporation documents 19 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.