CLASSICTASK LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L19 2NL

Company number 07349195
Status Active
Incorporation Date 18 August 2010
Company Type Private Limited Company
Address ST ANDREWS BUSINESS CENTRE, ST. MARYS ROAD, LIVERPOOL, L19 2NL
Home Country United Kingdom
Nature of Business 07290 - Mining of other non-ferrous metal ores
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 18 August 2016 with updates; All of the property or undertaking has been released from charge 2; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CLASSICTASK LIMITED are www.classictask.co.uk, and www.classictask.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Classictask Limited is a Private Limited Company. The company registration number is 07349195. Classictask Limited has been working since 18 August 2010. The present status of the company is Active. The registered address of Classictask Limited is St Andrews Business Centre St Marys Road Liverpool L19 2nl. . STEWART, Norman is a Director of the company. Director SHARROCK, Laurence Allen has been resigned. Director WING, Clifford Donald has been resigned. The company operates in "Mining of other non-ferrous metal ores".


Current Directors

Director
STEWART, Norman
Appointed Date: 14 November 2011
76 years old

Resigned Directors

Director
SHARROCK, Laurence Allen
Resigned: 20 June 2012
Appointed Date: 14 October 2010
82 years old

Director
WING, Clifford Donald
Resigned: 14 October 2010
Appointed Date: 18 August 2010
65 years old

Persons With Significant Control

Mr Norman Stewart
Notified on: 18 August 2016
76 years old
Nature of control: Ownership of shares – 75% or more

CLASSICTASK LIMITED Events

22 Aug 2016
Confirmation statement made on 18 August 2016 with updates
22 Aug 2016
All of the property or undertaking has been released from charge 2
11 Jul 2016
Total exemption small company accounts made up to 31 December 2015
18 Aug 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1

18 Aug 2015
Director's details changed for Mr Norman Stewart on 31 July 2015
...
... and 16 more events
08 Nov 2010
Statement of capital following an allotment of shares on 14 October 2010
  • GBP 100

02 Nov 2010
Appointment of Laurence Allen Sharrock as a director
02 Nov 2010
Registered office address changed from Parkside House 41 Walsingham Road Enfield Middlesex EN2 6EY United Kingdom on 2 November 2010
14 Oct 2010
Termination of appointment of Clifford Wing as a director
18 Aug 2010
Incorporation

CLASSICTASK LIMITED Charges

24 January 2013
Debenture
Delivered: 30 January 2013
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
2 March 2011
Debenture
Delivered: 3 March 2011
Status: Satisfied on 23 March 2013
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over all property and assets…