About

Registered Number: 03689194
Date of Incorporation: 24/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: Murrills House 48 East Street, Portchester, Fareham, Hampshire, PO16 9XS,

 

Based in Hampshire, Task Welding Ltd was setup in 1998. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELLS, David Gary 09 October 2019 - 1
WOOD, James Nicholas 09 October 2019 - 1
WELLS, John David 24 December 1998 21 May 2020 1
Secretary Name Appointed Resigned Total Appointments
WELLS, Petula 24 December 1998 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 May 2020
AA - Annual Accounts 14 April 2020
PSC01 - N/A 15 February 2020
PSC07 - N/A 15 February 2020
PSC07 - N/A 15 February 2020
CS01 - N/A 12 February 2020
AP01 - Appointment of director 09 October 2019
AP01 - Appointment of director 09 October 2019
AA - Annual Accounts 16 September 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 30 September 2016
AD01 - Change of registered office address 08 August 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 02 February 2012
MG01 - Particulars of a mortgage or charge 28 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 05 November 2006
287 - Change in situation or address of Registered Office 12 October 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 04 November 2002
287 - Change in situation or address of Registered Office 09 May 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 10 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2000
RESOLUTIONS - N/A 24 February 2000
RESOLUTIONS - N/A 24 February 2000
RESOLUTIONS - N/A 24 February 2000
395 - Particulars of a mortgage or charge 12 October 1999
288b - Notice of resignation of directors or secretaries 21 February 1999
288b - Notice of resignation of directors or secretaries 21 February 1999
287 - Change in situation or address of Registered Office 21 February 1999
288a - Notice of appointment of directors or secretaries 21 February 1999
288a - Notice of appointment of directors or secretaries 21 February 1999
NEWINC - New incorporation documents 24 December 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 January 2012 Outstanding

N/A

Debenture 04 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.