Taskworthy Limited HERTFORD


Taskworthy started in year 2002 as Private Limited Company with registration number 04369508. The Taskworthy company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Hertford at 5 Yeomans Court. Postal code: SG13 7HJ. Since 2002-03-18 Taskworthy Limited is no longer carrying the name Deallink.

The company has 3 directors, namely William M., Hilary L. and Rhys L.. Of them, Rhys L. has been with the company the longest, being appointed on 1 November 2018 and William M. has been with the company for the least time - from 3 July 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Nick L. who worked with the the company until 19 April 2023.

Taskworthy Limited Address / Contact

Office Address 5 Yeomans Court
Office Address2 Ware Road
Town Hertford
Post code SG13 7HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04369508
Date of Incorporation Thu, 7th Feb 2002
Industry Manufacture of other furniture
End of financial Year 28th February
Company age 22 years old
Account next due date Sat, 30th Nov 2024 (199 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

William M.

Position: Director

Appointed: 03 July 2023

Hilary L.

Position: Director

Appointed: 24 April 2023

Rhys L.

Position: Director

Appointed: 01 November 2018

William M.

Position: Director

Appointed: 01 March 2019

Resigned: 01 June 2020

Dermot D.

Position: Director

Appointed: 16 June 2005

Resigned: 01 August 2015

Tom D.

Position: Director

Appointed: 01 May 2004

Resigned: 03 July 2023

Peter N.

Position: Director

Appointed: 07 February 2002

Resigned: 01 November 2018

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 07 February 2002

Resigned: 18 February 2002

Anthony C.

Position: Director

Appointed: 07 February 2002

Resigned: 31 January 2003

Nick L.

Position: Director

Appointed: 07 February 2002

Resigned: 19 April 2023

Nick L.

Position: Secretary

Appointed: 07 February 2002

Resigned: 19 April 2023

Ashok B.

Position: Nominee Secretary

Appointed: 07 February 2002

Resigned: 18 February 2002

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is Woody's Workshop Group Limited from Whitestone, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Woody's Workshop Group Limited

Unit 13 Whitestone Business Park Ware Road, Whitestone, Hertfordshire, HR1 3SE, United Kingdom

Legal authority Company Law
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 05281200
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Deallink March 18, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand2 083 7032 679 4871 912 1643 219 3574 543 2674 650 843
Current Assets3 671 8124 846 9773 519 3434 516 0075 582 8215 461 517
Debtors1 508 7002 099 3561 539 9751 224 248964 511739 768
Net Assets Liabilities1 896 0461 641 6601 981 7722 257 6892 518 3292 710 578
Other Debtors377 964366 3961 071 184609 906801 090552 563
Property Plant Equipment190 671144 481315 185275 965335 656246 926
Total Inventories79 40968 13467 20472 40275 04370 906
Other
Accumulated Depreciation Impairment Property Plant Equipment612 835681 832694 933769 225817 510852 310
Amounts Owed By Related Parties 201 40391 055   
Amounts Owed To Group Undertakings160 105  213 591113 153 
Average Number Employees During Period444451454442
Bank Borrowings134 18083 647 500 000383 333 
Bank Borrowings Overdrafts80 23029 697 445 096291 597 
Corporation Tax Payable 77 27494 132141 30788 61355 133
Creditors91 42052 90214 387665 881432 70411 501
Deferred Income     661 370
Dividends Paid 360 000150 000300 000250 000 
Finance Lease Liabilities Present Value Total11 19023 20514 3877 19427 95411 501
Finance Lease Payments Owing Minimum Gross 37 49123 92713 97550 64227 954
Future Minimum Lease Payments Under Non-cancellable Operating Leases135 000135 00049 35049 35048 36728 600
Increase From Depreciation Charge For Year Property Plant Equipment 92 27281 29574 39681 20798 261
Net Current Assets Liabilities1 819 0461 565 8231 728 8832 692 9242 673 7072 518 202
Other Creditors467 799345 985146 697328 722103 06953 083
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  68 19410432 92263 461
Other Disposals Property Plant Equipment  90 25510432 92263 461
Other Taxation Social Security Payable93 70777 274   44 151
Profit Loss 105 613490 113575 917510 640192 249
Property Plant Equipment Gross Cost803 506826 3131 010 1181 045 1901 153 1661 099 236
Provisions For Liabilities Balance Sheet Subtotal22 25115 74247 90945 31958 33043 049
Total Additions Including From Business Combinations Property Plant Equipment 47 967274 06035 176140 8989 531
Total Assets Less Current Liabilities2 009 7171 710 3042 044 0682 968 8893 009 3632 765 128
Total Borrowings161 797121 137 445 096291 597 
Trade Creditors Trade Payables1 060 7782 789 6591 540 0911 291 3692 603 0082 113 125
Trade Debtors Trade Receivables889 813962 327377 736614 342163 421187 205
Amounts Owed By Group Undertakings 201 403    
Amounts Recoverable On Contracts240 923569 230    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 23 275    
Disposals Property Plant Equipment 25 160    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-02-28
filed on: 12th, October 2023
Free Download (12 pages)

Company search

Advertisements