TASK CONTRACT SOLUTIONS LIMITED
ORMSKIRK TASK CONSTRUCT LTD

Hellopages » Lancashire » West Lancashire » L40 8JY
Company number 04936268
Status Active
Incorporation Date 17 October 2003
Company Type Private Limited Company
Address 603 MERLIN PARK, RINGTAIL ROAD BURSCOUGH INDUSTRIAL ESTATE, ORMSKIRK, LANCASHIRE, L40 8JY
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 43390 - Other building completion and finishing, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 17 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 2 . The most likely internet sites of TASK CONTRACT SOLUTIONS LIMITED are www.taskcontractsolutions.co.uk, and www.task-contract-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Task Contract Solutions Limited is a Private Limited Company. The company registration number is 04936268. Task Contract Solutions Limited has been working since 17 October 2003. The present status of the company is Active. The registered address of Task Contract Solutions Limited is 603 Merlin Park Ringtail Road Burscough Industrial Estate Ormskirk Lancashire L40 8jy. . MACVICAR, Hazel Julie is a Secretary of the company. MACVICAR, Hazel Julie is a Director of the company. MACVICAR, Ian Colin is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director BURLEIGH, David has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
MACVICAR, Hazel Julie
Appointed Date: 20 October 2003

Director
MACVICAR, Hazel Julie
Appointed Date: 20 October 2003
54 years old

Director
MACVICAR, Ian Colin
Appointed Date: 20 October 2003
59 years old

Resigned Directors

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 20 October 2003
Appointed Date: 17 October 2003

Director
BURLEIGH, David
Resigned: 31 May 2012
Appointed Date: 12 September 2011
52 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 20 October 2003
Appointed Date: 17 October 2003

Persons With Significant Control

Mrs Hazel Julie Macvicar
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Colin Macvicar
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TASK CONTRACT SOLUTIONS LIMITED Events

15 Dec 2016
Confirmation statement made on 17 October 2016 with updates
09 Aug 2016
Total exemption small company accounts made up to 31 October 2015
19 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2

13 Jul 2015
Total exemption small company accounts made up to 31 October 2014
20 Oct 2014
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2

...
... and 37 more events
02 Mar 2004
New director appointed
26 Feb 2004
Registered office changed on 26/02/04 from: 17 ennerdale road formbury L37 2EA
21 Oct 2003
Secretary resigned
21 Oct 2003
Director resigned
17 Oct 2003
Incorporation

TASK CONTRACT SOLUTIONS LIMITED Charges

7 November 2012
Debenture
Delivered: 21 November 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
19 September 2011
Debenture
Delivered: 23 September 2011
Status: Satisfied on 27 November 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…