Company Information for TASKMASTER RESOURCES LIMITED
8 LEODIS COURT, DAVID STREET, LEEDS 8 LEODIS COURT, DAVID STREET, LEEDS, LS11 5JJ,
|
Company Registration Number
03289148
Private Limited Company
Active |
Company Name | |
---|---|
TASKMASTER RESOURCES LIMITED | |
Legal Registered Office | |
8 LEODIS COURT, DAVID STREET, LEEDS 8 LEODIS COURT DAVID STREET LEEDS LS11 5JJ Other companies in LS11 | |
Company Number | 03289148 | |
---|---|---|
Company ID Number | 03289148 | |
Date formed | 1996-12-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 08/11/2015 | |
Return next due | 06/12/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB684384301 |
Last Datalog update: | 2024-03-05 22:28:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW GEORGE SKORUPKA |
||
ANDREW GODFREY |
||
MICHAEL MAYS |
||
ANDREW GEORGE SKORUPKA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOUISE WILSON |
Director | ||
COLIN O'NEILL |
Director | ||
ROBERT HERD HAMILTON |
Company Secretary | ||
ROBERT HERD HAMILTON |
Director | ||
WILLIAM LINDSAY PROSSER |
Director | ||
JOHN ALAN MURPHY |
Director | ||
WILLIAM DOLBY ANTILL |
Director | ||
DEBORAH FRANCES NELSON |
Company Secretary | ||
WILLIAM DOLBY ANTILL |
Director | ||
TREVOR DALE |
Director | ||
HIGHSTONE SECRETARIES LIMITED |
Nominated Secretary | ||
HIGHSTONE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RECRUITMASTER LIMITED | Company Secretary | 2002-12-10 | CURRENT | 2002-11-08 | Active | |
RECRUITMASTER LIMITED | Director | 2011-01-31 | CURRENT | 2002-11-08 | Active | |
RECRUITEX LIMITED | Director | 2011-01-31 | CURRENT | 2010-07-29 | Active | |
RECRUITEX LIMITED | Director | 2011-01-31 | CURRENT | 2010-07-29 | Active | |
RECRUITMASTER LIMITED | Director | 2002-12-10 | CURRENT | 2002-11-08 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MRS MIRANDA ATKINSON | ||
REGISTERED OFFICE CHANGED ON 23/02/23 FROM Floor 2, 22 Gilbert Street London W1K 5HD England | ||
DIRECTOR APPOINTED MR MARK ANTHONY KEEGAN | ||
Current accounting period extended from 31/12/22 TO 31/03/23 | ||
Change of details for Recruitmaster Ltd as a person with significant control on 2022-12-09 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 30/12/22 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 032891480007 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032891480007 | |
DIRECTOR APPOINTED MR ADAM JUSTIN DENIS FLETCHER | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW GODFREY | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAYS | ||
REGISTERED OFFICE CHANGED ON 19/12/22 FROM 8 Leodis Court David Street Leeds LS11 5JJ | ||
AD01 | REGISTERED OFFICE CHANGED ON 19/12/22 FROM 8 Leodis Court David Street Leeds LS11 5JJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GODFREY | |
AP01 | DIRECTOR APPOINTED MR ADAM JUSTIN DENIS FLETCHER | |
REGISTRATION OF A CHARGE / CHARGE CODE 032891480006 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032891480006 | |
Director's details changed for Mr Andrew Godfrey on 2022-11-08 | ||
Director's details changed for Andrew George Skorupka on 2022-11-08 | ||
CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Andrew Godfrey on 2022-11-08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
PSC07 | CESSATION OF ANDREW GEORGE SKORUPKA AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE WILSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MRS LOUISE WILSON | |
AP01 | DIRECTOR APPOINTED MR MICHAEL MAYS | |
LATEST SOC | 18/11/16 STATEMENT OF CAPITAL;GBP 2601729 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 18/11/15 STATEMENT OF CAPITAL;GBP 2601729 | |
AR01 | 08/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 27/11/14 STATEMENT OF CAPITAL;GBP 2601729 | |
AR01 | 08/11/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 2601729 | |
AR01 | 08/11/13 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
MG01 | Particulars of a mortgage or charge / charge no: 5 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
AR01 | 08/11/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew George Skorupka on 2012-11-08 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW GEORGE SKORUPKA / 08/11/2012 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 | |
AR01 | 09/12/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN O'NEILL | |
AR01 | 09/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GODFREY / 28/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GODFREY / 28/06/2010 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 | |
AR01 | 09/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GODFREY / 09/12/2009 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | ACQUISITION 17/12/02 | |
AUD | AUDITOR'S RESIGNATION | |
123 | NC INC ALREADY ADJUSTED 16/12/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 2000/2602000 16/1 | |
88(2)R | AD 16/12/02--------- £ SI 2600000@1=2600000 £ IC 1729/2601729 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/01/01 | |
363s | RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED & FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC | |
ALL ASSETS DEBENTURE | Satisfied | G E CAPITAL COMMERCIAL FINANCE LIMITED | |
ALL ASSETS DEBENTURE | Satisfied | MOTHERWELL BRIDGE CONSTRUCTION LIMITED (THE SECURITY HOLDER) | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | KELLOCK LIMITED |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TASKMASTER RESOURCES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Peterborough City Council | |
|
|
Peterborough City Council | |
|
|
West Lancashire Borough Council | |
|
Employee Related Expenses |
Peterborough City Council | |
|
|
Peterborough City Council | |
|
|
West Lancashire Borough Council | |
|
Employee Related Expenses |
Manchester City Council | |
|
|
Peterborough City Council | |
|
|
Peterborough City Council | |
|
|
Peterborough City Council | |
|
|
Peterborough City Council | |
|
|
Peterborough City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Peterborough City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Peterborough City Council | |
|
|
Manchester City Council | |
|
|
Peterborough City Council | |
|
|
Peterborough City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Peterborough City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
Agency staff provision |
Manchester City Council | |
|
Agency staff provision |
Manchester City Council | |
|
Agency staff provision |
Manchester City Council | |
|
Agency staff provision |
East - North East | |
|
Temporary Staff-Basic |
Manchester City Council | |
|
Agency staff provision |
East - North East | |
|
Temporary Staff-Basic |
Manchester City Council | |
|
Agency staff provision |
East - North East | |
|
Temporary Staff-Basic |
East - North East | |
|
Temporary Staff-Basic |
Manchester City Council | |
|
Agency staff provision |
East - North East | |
|
Temporary Staff-Basic |
Manchester City Council | |
|
Agency staff provision |
East - North East Homes Leeds | |
|
Temporary Staff-Basic |
Manchester City Council | |
|
Agency staff provision |
East - North East Homes Leeds | |
|
Temporary Staff-Basic |
East - North East Homes Leeds | |
|
Temporary Staff-Basic |
Manchester City Council | |
|
Agency staff provision |
Manchester City Council | |
|
Agency staff provision |
Manchester City Council | |
|
Agency staff provision |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | TASKMASTER RESOURCES LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | PROACTIVE ESTATE AGENTS LIMITED | Event Date | 2013-06-05 |
Solicitor | Irwin Mitchell LLP | ||
In the High Court of Justice (Chancery Division) Leeds District Registry case number 786 A Petition to wind up the above-named Company of 101 Newland Avenue, Hull, East Yorkshire HU5 2AA, United Kingdom , presented on 5 June 2013 by TASKMASTER RESOURCES LIMITED , Leodis Court, David Street, Leeds LS11 5JJ , claiming to be a Creditor of the Company, will be heard at Leeds District Registry, The Courthouse, 1 Oxford Row, Leeds LS1 3BG , on 13 August 2013 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 12 August 2013 . | |||
Initiating party | TASKMASTER RESOURCES LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | ALPHA-ICS LIMITED | Event Date | 2013-03-04 |
Solicitor | Irwin Mitchell LLP | ||
In the High Court of Justice (Chancery Division) Leeds District Registry case number 332 A Petition to wind up the above-named Company of LN4 Armstrong House, Hayfield Lane, Finningley, Doncaster, South Yorkshire DN9 3GA , presented on 4 March 2013 by TASKMASTER RESOURCES LIMITED , of Leodis Court, David Street, Leeds LS11 5JJ , claiming to be a Creditor of the Company, will be heard at Leeds District Registry, The Courthouse, 1 Oxford Row, Leeds LS1 3BG , on Tuesday 14 May 2013 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on Monday 13 May 2013 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |