RANDOMTASK LIMITED
LANCASHIRE

Hellopages » Lancashire » Fylde » FY8 1HN

Company number 03882991
Status Active
Incorporation Date 25 November 1999
Company Type Private Limited Company
Address 327 CLIFTON DRIVE SOUTH, LYTHAM ST. ANNES, LANCASHIRE, FY8 1HN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of RANDOMTASK LIMITED are www.randomtask.co.uk, and www.randomtask.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Randomtask Limited is a Private Limited Company. The company registration number is 03882991. Randomtask Limited has been working since 25 November 1999. The present status of the company is Active. The registered address of Randomtask Limited is 327 Clifton Drive South Lytham St Annes Lancashire Fy8 1hn. The company`s financial liabilities are £28.94k. It is £8.02k against last year. The cash in hand is £13.07k. It is £-6.84k against last year. And the total assets are £37.84k, which is £11.22k against last year. CRONSHAW, Christine Anne is a Secretary of the company. SANDERS, Anthony is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


randomtask Key Finiance

LIABILITIES £28.94k
+38%
CASH £13.07k
-35%
TOTAL ASSETS £37.84k
+42%
All Financial Figures

Current Directors

Secretary
CRONSHAW, Christine Anne
Appointed Date: 22 December 1999

Director
SANDERS, Anthony
Appointed Date: 22 December 1999
62 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 22 December 1999
Appointed Date: 25 November 1999

Nominee Director
BONUSWORTH LIMITED
Resigned: 22 December 1999
Appointed Date: 25 November 1999

Persons With Significant Control

Mr Anthony Sanders
Notified on: 20 November 2016
62 years old
Nature of control: Ownership of shares – 75% or more

RANDOMTASK LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 30 November 2016
22 Nov 2016
Confirmation statement made on 20 November 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 November 2015
30 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1

09 Feb 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 33 more events
01 Feb 2000
New secretary appointed
01 Feb 2000
Registered office changed on 01/02/00 from: regis house 134 percival road enfield middlesex EN1 1QU
17 Jan 2000
Memorandum and Articles of Association
17 Jan 2000
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Nov 1999
Incorporation