Classictask Limited
- Active
- Incorporated on 18 Aug 2010
Reg Address: 300 St. Marys Road, Garston, Liverpool L19 0NQ, England
- 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 |