Taskforce Property Services Limited RYE


Taskforce Property Services started in year 2002 as Private Limited Company with registration number 04609397. The Taskforce Property Services company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Rye at Cottage 1 The Old Bakery Cackle Street. Postal code: TN31 6DX.

The firm has one director. Robin B., appointed on 6 December 2002. There are currently no secretaries appointed. At the moment there is 1 former director listed by the firm - Martyn T., who left the firm on 6 December 2002. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Taskforce Property Services Limited Address / Contact

Office Address Cottage 1 The Old Bakery Cackle Street
Office Address2 Brede
Town Rye
Post code TN31 6DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04609397
Date of Incorporation Thu, 5th Dec 2002
Industry Collection of non-hazardous waste
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Robin B.

Position: Director

Appointed: 06 December 2002

Anita B.

Position: Secretary

Appointed: 06 December 2002

Resigned: 01 December 2020

Martyn T.

Position: Director

Appointed: 05 December 2002

Resigned: 06 December 2002

Anglea M.

Position: Secretary

Appointed: 05 December 2002

Resigned: 06 December 2002

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats discovered, there is Robin B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Anita B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Robin B., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Robin B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anita B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robin B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-21 918-7 754-14 554       
Balance Sheet
Cash Bank In Hand1 55031 6821 527       
Cash Bank On Hand  1 5271 536      
Current Assets11 16174 23811 2205 61817 167     
Debtors7 01142 5569 6934 08217 1676 9497 87223 5978 305 
Net Assets Liabilities  -14 5541 5995 346-2 084-9 963-8 530-38 903-35 422
Net Assets Liabilities Including Pension Asset Liability-21 918-7 754-14 554       
Other Debtors   9622 500 2 25616 4875 309 
Property Plant Equipment  26 70724 99832 88184 98362 67060 00453 813 
Stocks Inventory2 600         
Tangible Fixed Assets21 28021 21126 707       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve-22 918-8 754-15 554       
Shareholder Funds-21 918-7 754-14 554       
Other
Accrued Liabilities Deferred Income  21 8462 6532 6742 4122 426   
Accumulated Depreciation Impairment Property Plant Equipment  62 17970 51278 46375 97290 285107 451116 642 
Average Number Employees During Period   1111111
Bank Borrowings Overdrafts  1 68313 72511 65014 45146 37765 56947 073 
Corporation Tax Payable   5 0415 079     
Corporation Tax Recoverable  8 265       
Creditors  15 40913 72518 77558 48146 37765 569-51 241-38 141
Creditors Due After One Year18 77516 70015 409       
Creditors Due Within One Year35 58486 50337 072       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     28 5546 576 8 746 
Disposals Property Plant Equipment     30 5018 000 15 000 
Dividends Paid   15 700      
Finance Lease Liabilities Present Value Total    7 1252 6033 119   
Increase From Depreciation Charge For Year Property Plant Equipment   8 3337 95126 06320 88917 16617 937 
Net Current Assets Liabilities-24 423-12 265-25 852-9 674-8 760-28 586-26 256-2 965-45 643-31 646
Number Shares Allotted 100100       
Number Shares Issued Fully Paid    100100100100100 
Other Creditors  7562 6993 95311 2927 9767 66134 187 
Other Taxation Social Security Payable   6 5385 079 395   
Par Value Share 11 11111 
Prepayments Accrued Income  1 4289621 9543 9062 256   
Profit Loss   31 8533 747-7 430    
Property Plant Equipment Gross Cost  88 88695 510111 344160 955152 955167 455170 455 
Recoverable Value-added Tax    3 308919    
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 7 00115 348       
Tangible Fixed Assets Cost Or Valuation69 53776 53888 886       
Tangible Fixed Assets Depreciation48 25755 32762 179       
Tangible Fixed Assets Depreciation Charged In Period 7 0708 903       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  2 051       
Tangible Fixed Assets Disposals  3 000       
Total Additions Including From Business Combinations Property Plant Equipment   6 62415 83480 112 14 50018 000 
Total Assets Less Current Liabilities-3 1438 94685515 32424 12156 39736 41457 03910 8772 415
Trade Creditors Trade Payables  9 2484 3723 1922 8802 9042 150  
Trade Debtors Trade Receivables   3 1206 0601 5905 6167 1102 996 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2022
filed on: 28th, September 2023
Free Download (2 pages)

Company search