About

Registered Number: 04369508
Date of Incorporation: 07/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 5 Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ

 

Taskworthy Ltd was founded on 07 February 2002 and has its registered office in Hertford, Hertfordshire, it has a status of "Active". There are 7 directors listed for this business in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Tom William 01 May 2004 - 1
LEWIS, Nick 07 February 2002 - 1
LEWIS, Rhys David 01 November 2018 - 1
COLLINS, Anthony Howard 07 February 2002 31 January 2003 1
DOYNE, Dermot William 16 June 2005 01 August 2015 1
MILDE, William 01 March 2019 01 June 2020 1
NEWMAN, Peter John 07 February 2002 01 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
MR01 - N/A 03 August 2020
TM01 - Termination of appointment of director 01 June 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 31 October 2019
MR04 - N/A 15 July 2019
AP01 - Appointment of director 11 March 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 16 November 2018
AP01 - Appointment of director 02 November 2018
TM01 - Termination of appointment of director 02 November 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 08 February 2016
TM01 - Termination of appointment of director 08 February 2016
AA - Annual Accounts 01 October 2015
TM01 - Termination of appointment of director 21 September 2015
AR01 - Annual Return 23 February 2015
CH01 - Change of particulars for director 20 February 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 18 February 2014
CH01 - Change of particulars for director 18 February 2014
CH01 - Change of particulars for director 18 February 2014
CH01 - Change of particulars for director 11 February 2014
CH03 - Change of particulars for secretary 11 February 2014
CH01 - Change of particulars for director 11 February 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 13 February 2013
CH01 - Change of particulars for director 13 February 2013
AA - Annual Accounts 19 September 2012
AD01 - Change of registered office address 17 July 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 02 December 2008
363s - Annual Return 27 February 2008
AA - Annual Accounts 01 December 2007
287 - Change in situation or address of Registered Office 23 August 2007
363s - Annual Return 01 March 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 16 November 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
363s - Annual Return 18 February 2005
288a - Notice of appointment of directors or secretaries 12 May 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 19 June 2003
363s - Annual Return 24 February 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
288c - Notice of change of directors or secretaries or in their particulars 03 December 2002
395 - Particulars of a mortgage or charge 15 June 2002
RESOLUTIONS - N/A 30 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2002
123 - Notice of increase in nominal capital 30 April 2002
CERTNM - Change of name certificate 18 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
287 - Change in situation or address of Registered Office 05 March 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
NEWINC - New incorporation documents 07 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2020 Outstanding

N/A

Debenture 05 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.