TASKERS (BLACKPOOL) LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B37 7DL

Company number 00738632
Status Active
Incorporation Date 23 October 1962
Company Type Private Limited Company
Address MARSTON HOUSE 5, ELMDON LANE, MARSTON GREEN, SOLIHULL, WEST MIDLANDS, B37 7DL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-15 GBP 981 . The most likely internet sites of TASKERS (BLACKPOOL) LIMITED are www.taskersblackpool.co.uk, and www.taskers-blackpool.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and eleven months. Taskers Blackpool Limited is a Private Limited Company. The company registration number is 00738632. Taskers Blackpool Limited has been working since 23 October 1962. The present status of the company is Active. The registered address of Taskers Blackpool Limited is Marston House 5 Elmdon Lane Marston Green Solihull West Midlands B37 7dl. The company`s financial liabilities are £183k. It is £-31.29k against last year. The cash in hand is £223.76k. It is £5.72k against last year. And the total assets are £231.44k, which is £1.02k against last year. JOHNSON, David is a Secretary of the company. SAGAR, John Barrie is a Director of the company. Secretary DEAKIN, Betty has been resigned. Director SAGAR, Clifford Alan has been resigned. Director SAGAR, Cynthia has been resigned. Director SKINNER, Edward has been resigned. The company operates in "Other letting and operating of own or leased real estate".


taskers (blackpool) Key Finiance

LIABILITIES £183k
-15%
CASH £223.76k
+2%
TOTAL ASSETS £231.44k
+0%
All Financial Figures

Current Directors

Secretary
JOHNSON, David
Appointed Date: 14 December 1994

Director
SAGAR, John Barrie

81 years old

Resigned Directors

Secretary
DEAKIN, Betty
Resigned: 14 December 1994

Director
SAGAR, Clifford Alan
Resigned: 14 December 1995
108 years old

Director
SAGAR, Cynthia
Resigned: 17 July 2008
104 years old

Director
SKINNER, Edward
Resigned: 18 May 1995
100 years old

Persons With Significant Control

Mr John Barrie Sagar
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

TASKERS (BLACKPOOL) LIMITED Events

07 Feb 2017
Confirmation statement made on 31 December 2016 with updates
06 Oct 2016
Total exemption small company accounts made up to 30 April 2016
15 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 981

15 Feb 2016
Director's details changed for John Barrie Sagar on 31 December 2014
15 Feb 2016
Secretary's details changed for Mr David Johnson on 31 December 2014
...
... and 70 more events
16 Jun 1988
Full accounts made up to 30 April 1987

18 May 1988
Return made up to 31/12/87; full list of members

01 Apr 1987
Full accounts made up to 30 April 1986

01 Apr 1987
Return made up to 31/12/86; full list of members

22 May 1986
Full accounts made up to 30 April 1985

TASKERS (BLACKPOOL) LIMITED Charges

29 January 1998
Legal mortgage
Delivered: 30 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and buildings on northerly side of lytham road warton…
10 April 1989
Legal charge
Delivered: 14 April 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 366/368 lytham road south shore blackpool lancashire.
23 April 1976
Mortgage by C. a sagel & as trustree
Delivered: 29 April 1976
Status: Satisfied on 5 February 1998
Persons entitled: Barclays Bank PLC
Description: Premises at lytham road, wanton, near preston, lancashire.
22 November 1974
Mortgage
Delivered: 2 December 1974
Status: Satisfied on 2 November 1995
Persons entitled: Midland Bank PLC
Description: Land in seymour road, blackpool, lancashire with all…
20 March 1967
Legal charge
Delivered: 31 March 1967
Status: Satisfied on 3 September 2011
Persons entitled: Rebble Motor Services LTD
Description: F/H plots of land in county of lancaster as described in a…