About

Registered Number: 03289148
Date of Incorporation: 09/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: 8 Leodis Court, David Street Leeds, LS11 5JJ

 

Based in the United Kingdom, Taskmaster Resources Ltd was setup in 1996, it's status is listed as "Active". This organisation has 5 directors listed as Mays, Michael, Nelson, Deborah Frances, Antill, William Dolby, Dale, Trevor, O'neill, Colin in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAYS, Michael 07 November 2016 - 1
ANTILL, William Dolby 21 January 1997 17 May 1999 1
DALE, Trevor 21 January 1997 17 May 1999 1
O'NEILL, Colin 06 May 2002 31 January 2011 1
Secretary Name Appointed Resigned Total Appointments
NELSON, Deborah Frances 21 January 1997 17 May 1999 1

Filing History

Document Type Date
PSC07 - N/A 21 November 2019
PSC07 - N/A 21 November 2019
PSC07 - N/A 21 November 2019
CS01 - N/A 21 November 2019
AA - Annual Accounts 03 September 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 07 August 2018
CS01 - N/A 10 November 2017
TM01 - Termination of appointment of director 09 October 2017
AA - Annual Accounts 05 September 2017
AP01 - Appointment of director 09 December 2016
AP01 - Appointment of director 09 December 2016
CS01 - N/A 18 November 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 18 September 2013
MR04 - N/A 19 June 2013
MG01 - Particulars of a mortgage or charge 06 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 December 2012
AR01 - Annual Return 08 November 2012
CH01 - Change of particulars for director 08 November 2012
CH03 - Change of particulars for secretary 08 November 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 12 July 2011
TM01 - Termination of appointment of director 11 February 2011
AR01 - Annual Return 30 December 2010
CH01 - Change of particulars for director 30 December 2010
CH01 - Change of particulars for director 17 November 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 02 November 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 26 August 2005
288c - Notice of change of directors or secretaries or in their particulars 21 February 2005
AUD - Auditor's letter of resignation 22 December 2004
363s - Annual Return 16 December 2004
AA - Annual Accounts 01 October 2004
288a - Notice of appointment of directors or secretaries 30 December 2003
363s - Annual Return 23 December 2003
AA - Annual Accounts 17 October 2003
363s - Annual Return 10 January 2003
RESOLUTIONS - N/A 07 January 2003
395 - Particulars of a mortgage or charge 27 December 2002
RESOLUTIONS - N/A 24 December 2002
RESOLUTIONS - N/A 24 December 2002
RESOLUTIONS - N/A 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 December 2002
RESOLUTIONS - N/A 23 December 2002
RESOLUTIONS - N/A 23 December 2002
AUD - Auditor's letter of resignation 23 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2002
123 - Notice of increase in nominal capital 23 December 2002
395 - Particulars of a mortgage or charge 20 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 2002
AA - Annual Accounts 18 July 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
363s - Annual Return 28 December 2001
288b - Notice of resignation of directors or secretaries 18 December 2001
AA - Annual Accounts 01 July 2001
363s - Annual Return 04 January 2001
AA - Annual Accounts 18 July 2000
363s - Annual Return 21 December 1999
CERTNM - Change of name certificate 29 September 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 August 1999
RESOLUTIONS - N/A 04 August 1999
RESOLUTIONS - N/A 04 August 1999
RESOLUTIONS - N/A 04 August 1999
RESOLUTIONS - N/A 04 August 1999
MEM/ARTS - N/A 04 August 1999
288a - Notice of appointment of directors or secretaries 12 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
123 - Notice of increase in nominal capital 02 July 1999
AA - Annual Accounts 01 July 1999
288b - Notice of resignation of directors or secretaries 07 June 1999
288b - Notice of resignation of directors or secretaries 07 June 1999
288b - Notice of resignation of directors or secretaries 07 June 1999
288a - Notice of appointment of directors or secretaries 07 June 1999
288a - Notice of appointment of directors or secretaries 07 June 1999
288a - Notice of appointment of directors or secretaries 07 June 1999
225 - Change of Accounting Reference Date 18 May 1999
AA - Annual Accounts 03 March 1999
363s - Annual Return 31 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1998
363s - Annual Return 26 May 1998
395 - Particulars of a mortgage or charge 20 March 1998
288b - Notice of resignation of directors or secretaries 29 December 1997
288b - Notice of resignation of directors or secretaries 29 December 1997
288a - Notice of appointment of directors or secretaries 03 October 1997
395 - Particulars of a mortgage or charge 21 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
225 - Change of Accounting Reference Date 04 March 1997
CERTNM - Change of name certificate 21 February 1997
RESOLUTIONS - N/A 01 February 1997
287 - Change in situation or address of Registered Office 01 February 1997
NEWINC - New incorporation documents 09 December 1996

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 30 January 2013 Outstanding

N/A

All assets debenture 17 December 2002 Fully Satisfied

N/A

All assets debenture 17 December 2002 Fully Satisfied

N/A

Guarantee & debenture 16 March 1998 Fully Satisfied

N/A

Debenture 05 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.