TASK FORCE DISTRIBUTION LIMITED
PLYMOUTH TASKFORCE DISTRIBUTION LIMITED

Hellopages » Devon » Plymouth » PL6 7TL

Company number 07720852
Status Active
Incorporation Date 28 July 2011
Company Type Private Limited Company
Address HARSCOMBE HOUSE 1 DARKLAKE VIEW, ESTOVER, PLYMOUTH, UNITED KINGDOM, PL6 7TL
Home Country United Kingdom
Nature of Business 47721 - Retail sale of footwear in specialised stores
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 28 July 2016 with updates; Registered office address changed from 7 Sandy Court Ashleigh Way Langage Business Park Plymouth Devon PL7 5JX to Harscombe House 1 Darklake View Estover Plymouth PL6 7TL on 27 July 2016. The most likely internet sites of TASK FORCE DISTRIBUTION LIMITED are www.taskforcedistribution.co.uk, and www.task-force-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. Task Force Distribution Limited is a Private Limited Company. The company registration number is 07720852. Task Force Distribution Limited has been working since 28 July 2011. The present status of the company is Active. The registered address of Task Force Distribution Limited is Harscombe House 1 Darklake View Estover Plymouth United Kingdom Pl6 7tl. The company`s financial liabilities are £77.39k. It is £-40.7k against last year. The cash in hand is £69.36k. It is £23.02k against last year. And the total assets are £188.16k, which is £6.11k against last year. BRADLEY, Linda is a Director of the company. JONES, Scott is a Director of the company. Director KAHAN, Barbara has been resigned. Director STUART, Andrew has been resigned. The company operates in "Retail sale of footwear in specialised stores".


task force distribution Key Finiance

LIABILITIES £77.39k
-35%
CASH £69.36k
+49%
TOTAL ASSETS £188.16k
+3%
All Financial Figures

Current Directors

Director
BRADLEY, Linda
Appointed Date: 29 March 2012
60 years old

Director
JONES, Scott
Appointed Date: 28 July 2011
55 years old

Resigned Directors

Director
KAHAN, Barbara
Resigned: 28 July 2011
Appointed Date: 28 July 2011
94 years old

Director
STUART, Andrew
Resigned: 14 July 2014
Appointed Date: 28 July 2011
64 years old

Persons With Significant Control

Mr Scott Jones
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Andrew Stuart
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TASK FORCE DISTRIBUTION LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 30 September 2016
09 Aug 2016
Confirmation statement made on 28 July 2016 with updates
27 Jul 2016
Registered office address changed from 7 Sandy Court Ashleigh Way Langage Business Park Plymouth Devon PL7 5JX to Harscombe House 1 Darklake View Estover Plymouth PL6 7TL on 27 July 2016
30 Jun 2016
Satisfaction of charge 077208520004 in full
27 Jan 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 31 more events
11 Nov 2011
Statement of capital following an allotment of shares on 28 July 2011
  • GBP 100

09 Nov 2011
Appointment of Mr Scott Jones as a director on 28 July 2011
09 Nov 2011
Appointment of Mr Andrew Stuart as a director on 28 July 2011
02 Aug 2011
Termination of appointment of Barbara Kahan as a director
28 Jul 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

TASK FORCE DISTRIBUTION LIMITED Charges

11 January 2016
Charge code 0772 0852 0005
Delivered: 15 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
23 September 2014
Charge code 0772 0852 0004
Delivered: 23 September 2014
Status: Satisfied on 30 June 2016
Persons entitled: South West Investment Group (Capital) Limited
Description: Contains fixed charge…
26 January 2012
Mortgage deed of a life policy
Delivered: 28 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of assignment with full title guarantee the policy…
24 January 2012
All assets debenture
Delivered: 27 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
17 January 2012
Debenture deed
Delivered: 19 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…