Standard Task (2006) Limited BIRMINGHAM


Founded in 2006, Standard Task (2006), classified under reg no. 05707593 is an active company. Currently registered at Fairlawns B17 8DJ, Birmingham the company has been in the business for eighteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 2 directors in the the firm, namely Andrew C. and Jonathon C.. In addition one secretary - Andrew C. - is with the company. As of 19 April 2024, there was 1 ex director - Nigel C.. There were no ex secretaries.

Standard Task (2006) Limited Address / Contact

Office Address Fairlawns
Office Address2 300 - 302 Hagley Road
Town Birmingham
Post code B17 8DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05707593
Date of Incorporation Mon, 13th Feb 2006
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Andrew C.

Position: Director

Appointed: 03 December 2007

Andrew C.

Position: Secretary

Appointed: 13 February 2006

Jonathon C.

Position: Director

Appointed: 13 February 2006

Nigel C.

Position: Director

Appointed: 28 October 2009

Resigned: 31 March 2014

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 13 February 2006

Resigned: 13 February 2006

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 13 February 2006

Resigned: 13 February 2006

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we established, there is Andrew C. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Jonathan C. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Jonathan C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth905 8081 048 314        
Balance Sheet
Cash Bank On Hand  7 42318 25270 752272 294391 868712 845390 643199 212
Current Assets  7 42340 632140 242338 083421 893744 326613 588582 874
Debtors   22 38069 49065 78930 02531 481222 945383 662
Net Assets Liabilities  1 104 1911 305 5471 558 6301 751 7412 072 7642 415 2832 638 0772 647 892
Other Debtors        36 11630 096
Property Plant Equipment    516 151515 881802 460802 265802 099803 864
Cash Bank In Hand44 28622 731        
Net Assets Liabilities Including Pension Asset Liability905 8081 048 314        
Tangible Fixed Assets486 894486 894        
Reserves/Capital
Called Up Share Capital11        
Profit Loss Account Reserve905 8071 048 313        
Shareholder Funds905 8081 048 314        
Other
Accumulated Depreciation Impairment Property Plant Equipment    633335637589241 179
Amounts Owed By Related Parties        162 690338 823
Amounts Owed To Group Undertakings  54 827    93 00230 00030 000
Average Number Employees During Period   2222222
Bank Borrowings Overdrafts  101 600101 600113 5416 312116 15627 26622 8076 995
Corporation Tax Payable  29 24321 8341 4848 76817 30025 03218 0772 684
Creditors  522 764417 609300 472188 09572 78945 54722 7746 995
Fixed Assets1 809 9931 809 9931 809 9931 809 9931 839 2501 838 9802 125 5592 125 3642 125 1982 126 963
Increase From Depreciation Charge For Year Property Plant Equipment    63270230195166255
Investments Fixed Assets1 323 0991 323 0991 323 0991 323 0991 323 0991 323 0991 323 0991 323 0991 323 0991 323 099
Investments In Group Undertakings Participating Interests        1 323 0991 323 099
Net Current Assets Liabilities-171 720-128 772-183 038-86 83719 852100 85619 994335 466535 653527 924
Other Creditors     90 680217 085177 76430 0006 213
Property Plant Equipment Gross Cost    516 214516 214803 023803 023803 023805 043
Total Additions Including From Business Combinations Property Plant Equipment    1 865 286 809  2 020
Total Assets Less Current Liabilities1 638 2731 681 2211 626 9551 723 1561 859 1021 939 8362 145 5532 460 8302 660 8512 654 887
Trade Debtors Trade Receivables    22 79617 35421 16122 12919 70014 743
Accounting Period Subsidiary2 0142 015        
Accrued Liabilities  4 7914 0357 90812 28313 04019 7367 051 
Amounts Owed By Group Undertakings   21 93940 91643 647660 162 690 
Bank Borrowings  624 364519 209411 470301 609188 94572 81345 581 
Creditors Due After One Year732 465632 907        
Creditors Due Within One Year216 006151 503        
Dividends Paid    12 5004 000    
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    514 349     
Investment Property  486 894486 894      
Investment Property Fair Value Model  486 894486 894      
Investments In Group Undertakings  1 323 0991 323 0991 323 0991 323 0991 323 0991 323 0991 323 099 
Number Shares Allotted 2        
Par Value Share 0        
Prepayments Accrued Income   4415 7784 7888 2049 3523 578 
Profit Loss    238 128197 111    
Secured Debts826 065726 507        
Share Capital Allotted Called Up Paid11        
Tangible Fixed Assets Cost Or Valuation514 348486 894        
Tangible Fixed Assets Depreciation27 454         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 27 454        
Tangible Fixed Assets Increase Decrease From Transfers Between Items -514 348        
Recoverable Value-added Tax        861 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 28th, March 2024
Free Download (11 pages)

Company search