TASK ENFORCEMENT LIMITED
Overview
Company Name | TASK ENFORCEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05758880 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TASK ENFORCEMENT LIMITED?
- General public administration activities (84110) / Public administration and defence; compulsory social security
Where is TASK ENFORCEMENT LIMITED located?
Registered Office Address | 12th Floor One America Square EC3N 2LS London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TASK ENFORCEMENT LIMITED?
Company Name | From | Until |
---|---|---|
BACKTARGET LIMITED | Mar 28, 2006 | Mar 28, 2006 |
What are the latest accounts for TASK ENFORCEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for TASK ENFORCEMENT LIMITED?
Last Confirmation Statement Made Up To | Mar 29, 2025 |
---|---|
Next Confirmation Statement Due | Apr 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 29, 2024 |
Overdue | No |
What are the latest filings for TASK ENFORCEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Audit exemption subsidiary accounts made up to May 31, 2024 | 18 pages | AA | ||
legacy | 103 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 29, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to May 31, 2023 | 21 pages | AA | ||
Termination of appointment of Michael John Corcoran as a director on Sep 15, 2023 | 1 pages | TM01 | ||
Termination of appointment of Stephen James Callaghan as a director on Aug 04, 2023 | 1 pages | TM01 | ||
Appointment of Martin Johnson as a director on Aug 04, 2023 | 2 pages | AP01 | ||
Auditor's resignation | 1 pages | AUD | ||
Accounts for a small company made up to May 31, 2022 | 23 pages | AA | ||
Confirmation statement made on Mar 29, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Rutland House 8th Floor 148 Edmund Street Birmingham B3 2JR England to 12th Floor One America Square London EC3N 2LS on Jul 20, 2022 | 1 pages | AD01 | ||
Appointment of Stephen James Callaghan as a director on May 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Richard John Anderson as a director on May 31, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr Richard John Anderson on May 03, 2022 | 2 pages | CH01 | ||
Termination of appointment of Michael Stuart Watson as a director on Apr 06, 2022 | 1 pages | TM01 | ||
Appointment of Mr Michael John Corcoran as a director on Apr 06, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Mar 29, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to May 31, 2021 | 23 pages | AA | ||
Director's details changed for Richard Anderson on Sep 24, 2021 | 2 pages | CH01 | ||
Accounts for a small company made up to May 31, 2020 | 26 pages | AA | ||
Confirmation statement made on Mar 29, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard John Shearer as a director on Jun 05, 2020 | 1 pages | TM01 | ||
Appointment of Mr Michael Stuart Watson as a director on Jun 05, 2020 | 2 pages | AP01 | ||
Who are the officers of TASK ENFORCEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED | Secretary | 148 Edmund Street B3 2JR Birmingham Rutland House England |
| 73037780028 | ||||||||||
JOHNSON, Martin | Director | One America Square EC3N 2LS London 12th Floor United Kingdom | United Kingdom | British | Ceo | 312128270001 | ||||||||
BYRNES, Damian Travis | Secretary | 2nd Floor Centre Tower Whitgift Centre CR0 0XB Croydon Surrey | Australian | 120144440002 | ||||||||||
SHAH, Sunil | Secretary | Fourth Floor 3-9 Albert Street SL1 2BE Slough The Urban Building England | British | 146452550001 | ||||||||||
JORDAN COMPANY SECRETARIES LIMITED | Secretary | 21 St Thomas Street BS1 6JS Bristol | 97584300001 | |||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
ANDERSON, Richard John | Director | 8th Floor 148 Edmund Street B3 2JR Birmingham Rutland House England | United Kingdom | British | Company Director | 242359540001 | ||||||||
BIRKS, Henry William | Director | 2nd Floor Centre Tower Whitgift Centre CR0 0XB Croydon | British | Director | 125693910001 | |||||||||
CALLAGHAN, Stephen James | Director | One America Square EC3N 2LS London 12th Floor United Kingdom | United Kingdom | British | Company Director | 201347710052 | ||||||||
COOPER, Alastair James | Director | 2nd Floor Whitgift Centre CR0 0XB Croydon Surrey | England | British | Director | 127230790002 | ||||||||
CORCORAN, Michael John | Director | One America Square EC3N 2LS London 12th Floor United Kingdom | United Kingdom | British | Director | 199309880002 | ||||||||
CRICHTON, John Leslie | Director | 8th Floor 148 Edmund Street B3 2JR Birmingham Rutland House England | England | British | Accountant | 221684400001 | ||||||||
DOLTON, Stephen | Director | Centre Tower Whitgift Centre CR0 0XB Croydon Second Floor Surrey Uk | England | British | Director | 148129280001 | ||||||||
GILLESPIE, Christopher Victor | Director | Whitgift Centre CR0 0XB Croydon 2nd Floor Centre Tower Surrey | England | British | Hr Director | 132336130001 | ||||||||
HUGHES, Gareth | Director | 60 Church Street B3 2DJ Birmingham Embassy House United Kingdom | England | British | Accountant | 169206750003 | ||||||||
KAVANAGH, Ian | Director | 2nd Floor Centre Tower, Whitgift Centre CR0 0XB Croydon Surrey | British | Director | 103741460002 | |||||||||
MACNAUGHTON, Robert Magnus | Director | 2nd Floor Centre Tower, Whitgift Centre CR0 0XB Croydon Surrey | England | British | Accountant | 66538980004 | ||||||||
MCLARDY, Gordon | Director | 2nd Floor Centre Tower Whitgift Centre CR0 0XB Croydon | British | Director | 112649100001 | |||||||||
O'RIORDAN, Sean | Director | 2nd Floor Centre Tower Whitgift Centre CR0 0XB Croydon | British | Director | 112722060001 | |||||||||
PALSER, Adam Howard, Dr | Director | Fourth Floor 3-9 Albert Street SL1 2BE Slough The Urban Building England | United Kingdom | British | Chief Executive Officer | 248968590001 | ||||||||
POLLINS, Andrew Martin | Director | 2nd Floor Centre Tower Whitgift Centre CR0 0XB Croydon | British | Director | 112649220001 | |||||||||
ROBINSON, Hayden David | Director | Fourth Floor 3-9 Albert Street SL1 2BE Slough The Urban Building England | England | British | Director | 163333060001 | ||||||||
SHEARER, Richard John | Director | 8th Floor 148 Edmund Street B3 2JR Birmingham Rutland House England | England | British | Cfo | 236024510001 | ||||||||
SHEARER, Richard John | Director | 8th Floor 148 Edmund Street B3 2JR Birmingham Rutland House England | England | British | Cfo | 236021280001 | ||||||||
STOCKS, Nigel | Director | 2nd Floor Centre Tower Whitgift Centre CR0 0XB Croydon Surrey | British | Accountant | 122030510001 | |||||||||
UNDERWOOD, Mark Henry | Director | Floor, Centre Tower Whitgift Centre CR0 0XB Croydon 2nd United Kingdom | England | British | Chief Executive Officer | 148129290001 | ||||||||
WATSON, Michael Stuart | Director | 8th Floor 148 Edmund Street B3 2JR Birmingham Rutland House England | England | British | Chief Financial Officer | 188269720001 | ||||||||
WILDE, James Christie Falconer | Director | Westgate W5 1YY London Westgate House | England | British | Executive Chairman | 36882290001 | ||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of TASK ENFORCEMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nsl Limited | Apr 06, 2016 | 3-9 Albert Street SL1 2BE Slough The Urban Building England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0