Company NameTask-UK Ltd
Company StatusActive
Company Number08419991
CategoryPrivate Limited Company
Incorporation Date26 February 2013(11 years, 2 months ago)
Previous NameMAFF Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Kristen Austin
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 King Street
Knutsford
Cheshire
WA16 6EH
Director NameMr Matthew Austin
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 King Street
Knutsford
Cheshire
WA16 6EH
Director NameMr Daniel James Burr
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2017(4 years, 2 months after company formation)
Appointment Duration6 years, 12 months
RoleDesign Manager
Country of ResidenceWales
Correspondence Address123 King Street
Knutsford
Cheshire
WA16 6EH

Location

Registered Address123 King Street
Knutsford
Cheshire
WA16 6EH
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Kristen Austin
50.00%
Ordinary
1 at £1Matthew David Austin
50.00%
Ordinary

Financials

Year2014
Net Worth£53,877
Cash£48,795
Current Liabilities£20,733

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Filing History

2 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
28 September 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
1 November 2019Confirmation statement made on 1 November 2019 with updates (5 pages)
3 October 2019Amended total exemption full accounts made up to 31 March 2019 (8 pages)
2 October 2019Amended total exemption full accounts made up to 31 March 2019 (8 pages)
16 July 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
18 April 2018Unaudited abridged accounts made up to 31 March 2018 (4 pages)
6 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
25 October 2017Unaudited abridged accounts made up to 31 March 2017 (4 pages)
25 October 2017Unaudited abridged accounts made up to 31 March 2017 (4 pages)
25 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
24 May 2017Statement of capital following an allotment of shares on 24 May 2017
  • GBP 100
(3 pages)
24 May 2017Statement of capital following an allotment of shares on 24 May 2017
  • GBP 100
(3 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
10 May 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 3
(3 pages)
10 May 2017Appointment of Mr Daniel James Burr as a director on 30 April 2017 (2 pages)
10 May 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 3
(3 pages)
10 May 2017Appointment of Mr Daniel James Burr as a director on 30 April 2017 (2 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
30 January 2017Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
30 January 2017Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
15 July 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
15 July 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(3 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(3 pages)
11 September 2015Registered office address changed from St Andrews Park Queens Lane Bromfield Industrial Estate Mold Clwyd CH7 1XB to 123 King Street Knutsford Cheshire WA16 6EH on 11 September 2015 (1 page)
11 September 2015Registered office address changed from St Andrews Park Queens Lane Bromfield Industrial Estate Mold Clwyd CH7 1XB to 123 King Street Knutsford Cheshire WA16 6EH on 11 September 2015 (1 page)
13 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
13 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
5 March 2015Director's details changed for Mrs Kristen Austin on 3 August 2013 (2 pages)
5 March 2015Director's details changed for Mr Matt Austin on 3 August 2013 (2 pages)
5 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(3 pages)
5 March 2015Director's details changed for Mr Matt Austin on 3 August 2013 (2 pages)
5 March 2015Director's details changed for Mrs Kristen Austin on 3 August 2013 (2 pages)
5 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(3 pages)
5 March 2015Director's details changed for Mrs Kristen Austin on 3 August 2013 (2 pages)
5 March 2015Director's details changed for Mr Matt Austin on 3 August 2013 (2 pages)
4 July 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
4 July 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
23 May 2014Registered office address changed from Windsor Court 103 King Street Knutsford Cheshire WA16 6EQ on 23 May 2014 (1 page)
23 May 2014Registered office address changed from Windsor Court 103 King Street Knutsford Cheshire WA16 6EQ on 23 May 2014 (1 page)
25 April 2014Company name changed maff LTD\certificate issued on 25/04/14
  • RES15 ‐ Change company name resolution on 2014-04-23
  • NM01 ‐ Change of name by resolution
(3 pages)
25 April 2014Company name changed maff LTD\certificate issued on 25/04/14
  • RES15 ‐ Change company name resolution on 2014-04-23
  • NM01 ‐ Change of name by resolution
(3 pages)
20 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
20 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
26 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)