Company NameTask Fulfilment Limited
DirectorSusan Elizabeth Smith
Company StatusActive
Company Number04144849
CategoryPrivate Limited Company
Incorporation Date19 January 2001(23 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Secretary NameSusan Elizabeth Smith
NationalityBritish
StatusCurrent
Appointed23 January 2001(4 days after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Morse's Lane
Brightlingsea
Colchester
Essex
CO7 0SQ
Director NameSusan Elizabeth Smith
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2003(2 years after company formation)
Appointment Duration21 years, 3 months
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Morse's Lane
Brightlingsea
Colchester
Essex
CO7 0SQ
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameMr Patrick Edward James Nesham
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(4 days after company formation)
Appointment Duration14 years, 8 months (resigned 14 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Morse's Lane
Brightlingsea
Colchester
Essex
CO7 0SQ
Secretary NameForemost Formations Company Services Limited (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence AddressAnglia House
North Station Road
Colchester
Essex
CO1 1SB

Contact

Websitetaskfulfilment.co.uk

Location

Registered AddressUnit 8 Old Ipswich Road
Ardleigh
Colchester
Essex
CO7 7FX
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Built Up AreaHart's Lane, nr Langham (Colchester)
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Susan Elizabeth Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,642
Cash£12,939
Current Liabilities£112,273

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 January 2024 (3 months, 2 weeks ago)
Next Return Due2 February 2025 (9 months from now)

Filing History

20 July 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
27 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
23 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
30 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
2 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
2 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
12 August 2016Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to Unit 8 Old Ipswich Road Ardleigh Colchester Essex CO7 7FX on 12 August 2016 (1 page)
12 August 2016Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to Unit 8 Old Ipswich Road Ardleigh Colchester Essex CO7 7FX on 12 August 2016 (1 page)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
4 January 2016Termination of appointment of Patrick Edward James Nesham as a director on 14 October 2015 (1 page)
4 January 2016Termination of appointment of Patrick Edward James Nesham as a director on 14 October 2015 (1 page)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 February 2013Secretary's details changed for Susan Elizabeth Smith on 31 January 2013 (2 pages)
1 February 2013Secretary's details changed for Susan Elizabeth Smith on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Susan Elizabeth Smith on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Susan Elizabeth Smith on 1 February 2013 (2 pages)
1 February 2013Secretary's details changed for Susan Elizabeth Smith on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Mr Patrick Edward James Nesham on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Mr Patrick Edward James Nesham on 1 February 2013 (2 pages)
1 February 2013Secretary's details changed for Susan Elizabeth Smith on 31 January 2013 (2 pages)
1 February 2013Secretary's details changed for Susan Elizabeth Smith on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Susan Elizabeth Smith on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Mr Patrick Edward James Nesham on 1 February 2013 (2 pages)
31 January 2013Director's details changed for Mr Patrick Edward James Nesham on 31 January 2013 (2 pages)
31 January 2013Director's details changed for Susan Elizabeth Smith on 31 January 2013 (2 pages)
31 January 2013Director's details changed for Mr Patrick Edward James Nesham on 31 January 2013 (2 pages)
31 January 2013Director's details changed for Susan Elizabeth Smith on 31 January 2013 (2 pages)
28 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
11 February 2011Director's details changed for Susan Elizabeth Smith on 1 January 2011 (2 pages)
11 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
11 February 2011Director's details changed for Susan Elizabeth Smith on 1 January 2011 (2 pages)
11 February 2011Director's details changed for Susan Elizabeth Smith on 1 January 2011 (2 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 April 2010Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 19 April 2010 (1 page)
19 April 2010Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 19 April 2010 (1 page)
29 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (14 pages)
29 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (14 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2009Return made up to 19/01/09; full list of members (5 pages)
29 January 2009Return made up to 19/01/09; full list of members (5 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2008Return made up to 19/01/08; full list of members (6 pages)
4 February 2008Return made up to 19/01/08; full list of members (6 pages)
3 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 February 2007Return made up to 19/01/07; full list of members (7 pages)
14 February 2007Return made up to 19/01/07; full list of members (7 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 January 2006Return made up to 19/01/06; full list of members (7 pages)
18 January 2006Return made up to 19/01/06; full list of members (7 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 January 2004Return made up to 19/01/04; full list of members (7 pages)
20 January 2004Return made up to 19/01/04; full list of members (7 pages)
14 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 October 2003Registered office changed on 09/10/03 from: c/o wood & disney the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page)
9 October 2003Registered office changed on 09/10/03 from: c/o wood & disney the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page)
30 July 2003Ad 30/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 2003Ad 30/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 February 2003New director appointed (1 page)
21 February 2003New director appointed (1 page)
23 January 2003Return made up to 19/01/03; full list of members (6 pages)
23 January 2003Return made up to 19/01/03; full list of members (6 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 May 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
8 May 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
26 January 2002Return made up to 19/01/02; full list of members
  • 363(287) ‐ Registered office changed on 26/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2002Return made up to 19/01/02; full list of members
  • 363(287) ‐ Registered office changed on 26/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2001Resolutions
  • RES13 ‐ Remuneration of auditor 30/05/01
(1 page)
12 June 2001Resolutions
  • RES13 ‐ Remuneration of auditor 30/05/01
(1 page)
29 January 2001Secretary resigned (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001New secretary appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
29 January 2001Secretary resigned (1 page)
29 January 2001New secretary appointed (2 pages)
19 January 2001Incorporation (15 pages)
19 January 2001Incorporation (15 pages)