MULTI TASK OPERATIVES LIMITED
SUNDERLAND

Hellopages » Tyne and Wear » Sunderland » SR2 7DX

Company number 03930833
Status Active
Incorporation Date 22 February 2000
Company Type Private Limited Company
Address 4 DOURO TERRACE, SUNDERLAND, SR2 7DX
Home Country United Kingdom
Nature of Business 43991 - Scaffold erection
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-04-02 GBP 8 . The most likely internet sites of MULTI TASK OPERATIVES LIMITED are www.multitaskoperatives.co.uk, and www.multi-task-operatives.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Multi Task Operatives Limited is a Private Limited Company. The company registration number is 03930833. Multi Task Operatives Limited has been working since 22 February 2000. The present status of the company is Active. The registered address of Multi Task Operatives Limited is 4 Douro Terrace Sunderland Sr2 7dx. The company`s financial liabilities are £101.81k. It is £2.4k against last year. And the total assets are £131.46k, which is £-3.71k against last year. COLLIS, Lynda is a Secretary of the company. COLLIS, Kelvin Joe is a Director of the company. COLLIS, Nathan is a Director of the company. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Scaffold erection".


multi task operatives Key Finiance

LIABILITIES £101.81k
+2%
CASH n/a
TOTAL ASSETS £131.46k
-3%
All Financial Figures

Current Directors

Secretary
COLLIS, Lynda
Appointed Date: 22 February 2000

Director
COLLIS, Kelvin Joe
Appointed Date: 22 February 2000
71 years old

Director
COLLIS, Nathan
Appointed Date: 16 November 2006
38 years old

Resigned Directors

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 22 February 2000
Appointed Date: 22 February 2000

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 22 February 2000
Appointed Date: 22 February 2000

Persons With Significant Control

Mr Kelvin Joe Collis
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nathan Collis
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MULTI TASK OPERATIVES LIMITED Events

13 Mar 2017
Confirmation statement made on 9 February 2017 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 August 2015
02 Apr 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-04-02
  • GBP 8

15 May 2015
Total exemption small company accounts made up to 31 August 2014
17 Mar 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 8

...
... and 38 more events
28 Feb 2000
Director resigned
28 Feb 2000
New secretary appointed
28 Feb 2000
New director appointed
28 Feb 2000
Registered office changed on 28/02/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF
22 Feb 2000
Incorporation