Classictask Limited

  • Active
  • Incorporated on 18 Aug 2010

Reg Address: 300 St. Marys Road, Garston, Liverpool L19 0NQ, England

Company Classifications:
7290 - Mining of other non-ferrous metal ores


  • Summary The company with name "Classictask Limited" is a ltd and located in 300 St. Marys Road, Garston, Liverpool L19 0NQ. Classictask Limited is currently in active status and it was incorporated on 18 Aug 2010 (14 years 1 months 6 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Classictask Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Norman Stewart Director 14 Nov 2011 British Active
2 Norman Stewart Director 14 Nov 2011 British Resigned
2 Apr 2024
3 Laurence Allen Sharrock Director 14 Oct 2010 British Resigned
20 Jun 2012
4 Clifford Donald Wing Director 18 Aug 2010 British Resigned
14 Oct 2010


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Norman Stewart
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
18 Aug 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Classictask Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Termination Director Company With Name Termination Date 3 Apr 2024 Download PDF
2 Confirmation Statement - No Updates 12 Sep 2023 Download PDF
3 Mortgage - Satisfy Charge Full 3 May 2023 Download PDF
4 Confirmation Statement - No Updates 20 Sep 2022 Download PDF
3 Pages
5 Accounts - Total Exemption Full 11 Aug 2022 Download PDF
6 Accounts - Total Exemption Full 2 Oct 2020 Download PDF
6 Pages
7 Confirmation Statement - No Updates 29 Sep 2020 Download PDF
3 Pages
8 Accounts - Total Exemption Full 19 Sep 2019 Download PDF
6 Pages
9 Confirmation Statement - No Updates 17 Sep 2019 Download PDF
3 Pages
10 Accounts - Total Exemption Full 24 Sep 2018 Download PDF
10 Pages
11 Confirmation Statement - No Updates 31 Aug 2018 Download PDF
3 Pages
12 Confirmation Statement - No Updates 18 Aug 2017 Download PDF
3 Pages
13 Accounts - Total Exemption Full 2 Aug 2017 Download PDF
9 Pages
14 Confirmation Statement - Updates 22 Aug 2016 Download PDF
5 Pages
15 Mortgage - Charge Whole Release With Charge Number 22 Aug 2016 Download PDF
2 Pages
16 Accounts - Total Exemption Small 11 Jul 2016 Download PDF
8 Pages
17 Officers - Change Person Director Company With Change Date 18 Aug 2015 Download PDF
2 Pages
18 Annual Return - Company With Made Up Date Full List Shareholders 18 Aug 2015 Download PDF
3 Pages
19 Accounts - Total Exemption Small 9 Jul 2015 Download PDF
7 Pages
20 Address - Change Registered Office Company With Date Old New 5 Feb 2015 Download PDF
1 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 10 Sep 2014 Download PDF
3 Pages
22 Mortgage - Charge Whole Release With Charge Number 3 Jul 2014 Download PDF
2 Pages
23 Accounts - Total Exemption Small 27 May 2014 Download PDF
7 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 19 Sep 2013 Download PDF
3 Pages
25 Accounts - Total Exemption Small 5 Jun 2013 Download PDF
8 Pages
26 Mortgage - Legacy 27 Mar 2013 Download PDF
3 Pages
27 Mortgage - Legacy 30 Jan 2013 Download PDF
9 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 24 Aug 2012 Download PDF
3 Pages
29 Officers - Termination Director Company With Name 26 Jun 2012 Download PDF
1 Pages
30 Accounts - Total Exemption Small 13 Jun 2012 Download PDF
6 Pages
31 Officers - Appoint Person Director Company With Name 8 Dec 2011 Download PDF
3 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 26 Aug 2011 Download PDF
3 Pages
33 Mortgage - Legacy 3 Mar 2011 Download PDF
8 Pages
34 Accounts - Change Account Reference Date Company Current Extended 15 Nov 2010 Download PDF
3 Pages
35 Capital - Allotment Shares 8 Nov 2010 Download PDF
4 Pages
36 Officers - Appoint Person Director Company With Name 2 Nov 2010 Download PDF
3 Pages
37 Address - Change Registered Office Company With Date Old 2 Nov 2010 Download PDF
2 Pages
38 Officers - Termination Director Company With Name 14 Oct 2010 Download PDF
1 Pages
39 Incorporation - Company 18 Aug 2010 Download PDF
32 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Metal Express Eng. Services Ltd
Mutual People: Norman Stewart
Liquidation