Rotherham
South Yorkshire
S65 1BL
Director Name | Mr Martin Gary Froude |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Church Street Rothersthorpe Northampton Northants NN7 3JD |
Website | multitaskpersonnel.co.uk |
---|---|
Telephone | 0845 4785009 |
Telephone region | Unknown |
Registered Address | Unit 4 Amberley Court 101 Effingham Street Rotherham South Yorkshire S65 1BL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £30,909 |
Cash | £33,840 |
Current Liabilities | £82,604 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
3 November 2021 | Delivered on: 5 November 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
22 June 2021 | Delivered on: 24 June 2021 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
15 January 2021 | Delivered on: 21 January 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
9 September 2020 | Delivered on: 16 September 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
24 May 2019 | Delivered on: 30 May 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
27 August 2015 | Delivered on: 15 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
2 June 2014 | Delivered on: 2 June 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
23 September 2010 | Delivered 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 |
20 July 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
7 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
4 July 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
15 February 2022 | Confirmation statement made on 6 February 2022 with updates (4 pages) |
5 November 2021 | Registration of charge 073680330008, created on 3 November 2021 (83 pages) |
1 July 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
24 June 2021 | Satisfaction of charge 073680330004 in full (1 page) |
24 June 2021 | Registration of charge 073680330007, created on 22 June 2021 (8 pages) |
21 June 2021 | Satisfaction of charge 073680330005 in full (1 page) |
5 March 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
21 January 2021 | Registration of charge 073680330006, created on 15 January 2021 (5 pages) |
17 December 2020 | Satisfaction of charge 073680330002 in full (1 page) |
16 September 2020 | Registration of charge 073680330005, created on 9 September 2020 (41 pages) |
15 September 2020 | Satisfaction of charge 073680330003 in full (1 page) |
12 August 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
19 February 2020 | Confirmation statement made on 6 February 2020 with updates (4 pages) |
28 October 2019 | Statement of capital following an allotment of shares on 23 October 2019
|
11 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
1 July 2019 | Change of details for Ms Claire Thickett as a person with significant control on 12 June 2019 (2 pages) |
1 July 2019 | Director's details changed for Ms Claire Thickett on 18 June 2019 (2 pages) |
30 May 2019 | Registration of charge 073680330004, created on 24 May 2019 (23 pages) |
24 April 2019 | Confirmation statement made on 6 February 2019 with updates (5 pages) |
29 March 2019 | Current accounting period shortened from 6 April 2019 to 31 March 2019 (1 page) |
6 November 2018 | Termination of appointment of Martin Gary Froude as a director on 7 April 2018 (1 page) |
10 September 2018 | Purchase of own shares. (3 pages) |
7 August 2018 | Total exemption full accounts made up to 6 April 2018 (9 pages) |
9 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
15 December 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
2 March 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
30 July 2016 | Total exemption small company accounts made up to 6 April 2016 (3 pages) |
30 July 2016 | Total exemption small company accounts made up to 6 April 2016 (3 pages) |
26 July 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
10 December 2015 | Satisfaction of charge 1 in full (1 page) |
10 December 2015 | Satisfaction of charge 1 in full (1 page) |
15 September 2015 | Registration of charge 073680330003, created on 27 August 2015 (5 pages) |
15 September 2015 | Registration of charge 073680330003, created on 27 August 2015 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 6 April 2015 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 6 April 2015 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 6 April 2015 (4 pages) |
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
6 February 2015 | Director's details changed for Miss Claire Thickett on 12 June 2014 (2 pages) |
6 February 2015 | Total exemption small company accounts made up to 6 April 2014 (3 pages) |
6 February 2015 | Director's details changed for Miss Claire Thickett on 12 June 2014 (2 pages) |
6 February 2015 | Total exemption small company accounts made up to 6 April 2014 (3 pages) |
6 February 2015 | Total exemption small company accounts made up to 6 April 2014 (3 pages) |
12 June 2014 | Registered office address changed from 77 Manor Road Dinington Sheffield South Yorkshire S25 2QJ United Kingdom on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from 77 Manor Road Dinington Sheffield South Yorkshire S25 2QJ United Kingdom on 12 June 2014 (1 page) |
2 June 2014 | Registration of charge 073680330002 (8 pages) |
2 June 2014 | Registration of charge 073680330002 (8 pages) |
26 November 2013 | Change of share class name or designation (2 pages) |
26 November 2013 | Resolutions
|
26 November 2013 | Resolutions
|
26 November 2013 | Change of share class name or designation (2 pages) |
3 October 2013 | Total exemption small company accounts made up to 6 April 2013 (3 pages) |
3 October 2013 | Total exemption small company accounts made up to 6 April 2013 (3 pages) |
3 October 2013 | Total exemption small company accounts made up to 6 April 2013 (3 pages) |
27 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
15 November 2012 | Total exemption small company accounts made up to 6 April 2012 (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 6 April 2012 (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 6 April 2012 (6 pages) |
23 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Registered 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 2012 | Registered 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 2011 | Total exemption small company accounts made up to 6 April 2011 (6 pages) |
12 December 2011 | Previous accounting period shortened from 30 September 2011 to 6 April 2011 (3 pages) |
12 December 2011 | Previous accounting period shortened from 30 September 2011 to 6 April 2011 (3 pages) |
12 December 2011 | Total exemption small company accounts made up to 6 April 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 6 April 2011 (6 pages) |
12 December 2011 | Previous accounting period shortened from 30 September 2011 to 6 April 2011 (3 pages) |
4 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Company name changed multi task personnel LIMITED\certificate issued on 21/03/11
|
21 March 2011 | Company name changed multi task personnel LIMITED\certificate issued on 21/03/11
|
3 February 2011 | Registered office address changed from 77 Manor Road Dinnington Sheffield South Yorkshire S25 2QJ England on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from 77 Manor Road Dinnington Sheffield South Yorkshire S25 2QJ England on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from 77 Manor Road Dinnington Sheffield South Yorkshire S25 2QJ England on 3 February 2011 (1 page) |
28 September 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 September 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 September 2010 | Incorporation
|
7 September 2010 | Incorporation
|
7 September 2010 | Incorporation
|