AXMINSTER TASK CENTRE LIMITED
AXMINSTER

Hellopages » Devon » East Devon » EX13 7LL

Company number 03947175
Status Active
Incorporation Date 14 March 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WEYCROFT HALL, WEYCROFT, AXMINSTER, DEVON, EX13 7LL
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 March 2016 no member list. The most likely internet sites of AXMINSTER TASK CENTRE LIMITED are www.axminstertaskcentre.co.uk, and www.axminster-task-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Axminster Task Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03947175. Axminster Task Centre Limited has been working since 14 March 2000. The present status of the company is Active. The registered address of Axminster Task Centre Limited is Weycroft Hall Weycroft Axminster Devon Ex13 7ll. The company`s financial liabilities are £10.3k. It is £-7.59k against last year. The cash in hand is £1.57k. It is £-1.25k against last year. And the total assets are £2.89k, which is £-1.44k against last year. BROWN, Jacqueline Anne is a Secretary of the company. BROWN, Robert is a Director of the company. JONES, Graham David is a Director of the company. TUCK, Simon John is a Director of the company. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BIRMINGHAM, Derek Francis has been resigned. Director MOORE, Julian Mark has been resigned. Director PIPER, Colin David has been resigned. Director WALTERS, Leslie has been resigned. The company operates in "Other holiday and other collective accommodation".


axminster task centre Key Finiance

LIABILITIES £10.3k
-43%
CASH £1.57k
-45%
TOTAL ASSETS £2.89k
-34%
All Financial Figures

Current Directors

Secretary
BROWN, Jacqueline Anne
Appointed Date: 14 March 2000

Director
BROWN, Robert
Appointed Date: 14 March 2000
72 years old

Director
JONES, Graham David
Appointed Date: 19 February 2007
78 years old

Director
TUCK, Simon John
Appointed Date: 19 February 2007
55 years old

Resigned Directors

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 14 March 2000
Appointed Date: 14 March 2000

Director
BIRMINGHAM, Derek Francis
Resigned: 10 August 2001
Appointed Date: 10 April 2000
93 years old

Director
MOORE, Julian Mark
Resigned: 01 September 2007
Appointed Date: 14 March 2000
63 years old

Director
PIPER, Colin David
Resigned: 01 September 2007
Appointed Date: 14 March 2000
63 years old

Director
WALTERS, Leslie
Resigned: 30 March 2000
Appointed Date: 14 March 2000
72 years old

Persons With Significant Control

Mr Robert Brown
Notified on: 23 February 2017
72 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

AXMINSTER TASK CENTRE LIMITED Events

01 Apr 2017
Confirmation statement made on 14 March 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 14 March 2016 no member list
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 May 2015
Annual return made up to 14 March 2015 no member list
...
... and 39 more events
02 Apr 2001
Annual return made up to 14/03/01
  • 363(288) ‐ Director's particulars changed

02 Apr 2001
Director resigned
02 Apr 2001
New director appointed
27 Mar 2000
Secretary resigned
14 Mar 2000
Incorporation