Company NameMultitask Personnel Limited
DirectorClaire Lee
Company StatusActive
Company Number07368033
CategoryPrivate Limited Company
Incorporation Date7 September 2010(13 years, 7 months ago)
Previous NameMulti Task Personnel Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Claire Lee
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Amberley Court 101 Effingham Street
Rotherham
South Yorkshire
S65 1BL
Director NameMr Martin Gary Froude
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Church Street
Rothersthorpe
Northampton
Northants
NN7 3JD

Contact

Websitemultitaskpersonnel.co.uk
Telephone0845 4785009
Telephone regionUnknown

Location

Registered AddressUnit 4 Amberley Court
101 Effingham Street
Rotherham
South Yorkshire
S65 1BL
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2013
Net Worth£30,909
Cash£33,840
Current Liabilities£82,604

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 February 2024 (2 months, 1 week ago)
Next Return Due20 February 2025 (10 months from now)

Charges

3 November 2021Delivered on: 5 November 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
22 June 2021Delivered on: 24 June 2021
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
15 January 2021Delivered on: 21 January 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
9 September 2020Delivered on: 16 September 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
24 May 2019Delivered on: 30 May 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
27 August 2015Delivered on: 15 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
2 June 2014Delivered on: 2 June 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
23 September 2010Delivered on: 28 September 2010
Satisfied on: 10 December 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

20 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
7 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
4 July 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
15 February 2022Confirmation statement made on 6 February 2022 with updates (4 pages)
5 November 2021Registration of charge 073680330008, created on 3 November 2021 (83 pages)
1 July 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
24 June 2021Satisfaction of charge 073680330004 in full (1 page)
24 June 2021Registration of charge 073680330007, created on 22 June 2021 (8 pages)
21 June 2021Satisfaction of charge 073680330005 in full (1 page)
5 March 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
21 January 2021Registration of charge 073680330006, created on 15 January 2021 (5 pages)
17 December 2020Satisfaction of charge 073680330002 in full (1 page)
16 September 2020Registration of charge 073680330005, created on 9 September 2020 (41 pages)
15 September 2020Satisfaction of charge 073680330003 in full (1 page)
12 August 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
19 February 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
28 October 2019Statement of capital following an allotment of shares on 23 October 2019
  • GBP 81
(3 pages)
11 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
1 July 2019Change of details for Ms Claire Thickett as a person with significant control on 12 June 2019 (2 pages)
1 July 2019Director's details changed for Ms Claire Thickett on 18 June 2019 (2 pages)
30 May 2019Registration of charge 073680330004, created on 24 May 2019 (23 pages)
24 April 2019Confirmation statement made on 6 February 2019 with updates (5 pages)
29 March 2019Current accounting period shortened from 6 April 2019 to 31 March 2019 (1 page)
6 November 2018Termination of appointment of Martin Gary Froude as a director on 7 April 2018 (1 page)
10 September 2018Purchase of own shares. (3 pages)
7 August 2018Total exemption full accounts made up to 6 April 2018 (9 pages)
9 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
15 December 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
2 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
30 July 2016Total exemption small company accounts made up to 6 April 2016 (3 pages)
30 July 2016Total exemption small company accounts made up to 6 April 2016 (3 pages)
26 July 2016Registered office address changed from 19 Haydock Avenue, Laughton Common Dinnington Sheffield S25 3AN to Unit 4 Amberley Court 101 Effingham Street Rotherham South Yorkshire S65 1BL on 26 July 2016 (1 page)
26 July 2016Registered office address changed from 19 Haydock Avenue, Laughton Common Dinnington Sheffield S25 3AN to Unit 4 Amberley Court 101 Effingham Street Rotherham South Yorkshire S65 1BL on 26 July 2016 (1 page)
29 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
10 December 2015Satisfaction of charge 1 in full (1 page)
10 December 2015Satisfaction of charge 1 in full (1 page)
15 September 2015Registration of charge 073680330003, created on 27 August 2015 (5 pages)
15 September 2015Registration of charge 073680330003, created on 27 August 2015 (5 pages)
30 July 2015Total exemption small company accounts made up to 6 April 2015 (4 pages)
30 July 2015Total exemption small company accounts made up to 6 April 2015 (4 pages)
30 July 2015Total exemption small company accounts made up to 6 April 2015 (4 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
6 February 2015Director's details changed for Miss Claire Thickett on 12 June 2014 (2 pages)
6 February 2015Total exemption small company accounts made up to 6 April 2014 (3 pages)
6 February 2015Director's details changed for Miss Claire Thickett on 12 June 2014 (2 pages)
6 February 2015Total exemption small company accounts made up to 6 April 2014 (3 pages)
6 February 2015Total exemption small company accounts made up to 6 April 2014 (3 pages)
12 June 2014Registered office address changed from 77 Manor Road Dinington Sheffield South Yorkshire S25 2QJ United Kingdom on 12 June 2014 (1 page)
12 June 2014Registered office address changed from 77 Manor Road Dinington Sheffield South Yorkshire S25 2QJ United Kingdom on 12 June 2014 (1 page)
2 June 2014Registration of charge 073680330002 (8 pages)
2 June 2014Registration of charge 073680330002 (8 pages)
26 November 2013Change of share class name or designation (2 pages)
26 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
26 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
26 November 2013Change of share class name or designation (2 pages)
3 October 2013Total exemption small company accounts made up to 6 April 2013 (3 pages)
3 October 2013Total exemption small company accounts made up to 6 April 2013 (3 pages)
3 October 2013Total exemption small company accounts made up to 6 April 2013 (3 pages)
27 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
27 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
27 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
15 November 2012Total exemption small company accounts made up to 6 April 2012 (6 pages)
15 November 2012Total exemption small company accounts made up to 6 April 2012 (6 pages)
15 November 2012Total exemption small company accounts made up to 6 April 2012 (6 pages)
23 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
30 May 2012Registered office address changed from Bowskills Tax & Business Advisors 1 Swinton Meadow Business Park Meadow Way Swinton Mexborough South Yorkshire S64 8BE on 30 May 2012 (1 page)
30 May 2012Registered office address changed from Bowskills Tax & Business Advisors 1 Swinton Meadow Business Park Meadow Way Swinton Mexborough South Yorkshire S64 8BE on 30 May 2012 (1 page)
12 December 2011Total exemption small company accounts made up to 6 April 2011 (6 pages)
12 December 2011Previous accounting period shortened from 30 September 2011 to 6 April 2011 (3 pages)
12 December 2011Previous accounting period shortened from 30 September 2011 to 6 April 2011 (3 pages)
12 December 2011Total exemption small company accounts made up to 6 April 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 6 April 2011 (6 pages)
12 December 2011Previous accounting period shortened from 30 September 2011 to 6 April 2011 (3 pages)
4 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
21 March 2011Company name changed multi task personnel LIMITED\certificate issued on 21/03/11
  • RES15 ‐ Change company name resolution on 2011-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2011Company name changed multi task personnel LIMITED\certificate issued on 21/03/11
  • RES15 ‐ Change company name resolution on 2011-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
3 February 2011Registered office address changed from 77 Manor Road Dinnington Sheffield South Yorkshire S25 2QJ England on 3 February 2011 (1 page)
3 February 2011Registered office address changed from 77 Manor Road Dinnington Sheffield South Yorkshire S25 2QJ England on 3 February 2011 (1 page)
3 February 2011Registered office address changed from 77 Manor Road Dinnington Sheffield South Yorkshire S25 2QJ England on 3 February 2011 (1 page)
28 September 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 September 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
7 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
7 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)