Standard Task (h.a.) Limited BIRMINGHAM


Founded in 1994, Standard Task (h.a.), classified under reg no. 02935195 is an active company. Currently registered at Fairlawns B17 8DJ, Birmingham the company has been in the business for 30 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since December 20, 1995 Standard Task (h.a.) Limited is no longer carrying the name Standard Task.

At present there are 2 directors in the the company, namely Andrew C. and Jonathon C.. In addition one secretary - Andrew C. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Patricia S. who worked with the the company until 24 February 2006.

Standard Task (h.a.) 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 02935195
Date of Incorporation Thu, 2nd Jun 1994
Industry Management of real estate on a fee or contract basis
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Andrew C.

Position: Director

Appointed: 29 October 2007

Jonathon C.

Position: Director

Appointed: 24 February 2006

Andrew C.

Position: Secretary

Appointed: 24 February 2006

Nigel C.

Position: Director

Appointed: 30 April 2013

Resigned: 31 March 2014

Richard W.

Position: Director

Appointed: 28 June 1994

Resigned: 24 February 2006

Patricia S.

Position: Secretary

Appointed: 28 June 1994

Resigned: 24 February 2006

Patricia S.

Position: Director

Appointed: 28 June 1994

Resigned: 24 February 2006

Express Directors Limited

Position: Nominee Director

Appointed: 02 June 1994

Resigned: 28 June 1994

Express Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 June 1994

Resigned: 28 June 1994

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Standard Task (2006) Limited from Birmingham, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Standard Task (2006) Limited

Fairlawns 300 - 302 Hagley Road, Edgbaston, Birmingham, West Midlands, B17 8DJ, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 05707593
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

Standard Task December 20, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth1 074 7351 009 207       
Balance Sheet
Current Assets276 11543 227       
Debtors275 56543 227101 91993365 71399 513126 285224 374110 308
Net Assets Liabilities  1 077 6671 037 5322 744 3652 748 2552 725 5532 729 6152 733 756
Net Assets Liabilities Including Pension Asset Liability1 074 7351 009 207       
Other Debtors  46 660      
Property Plant Equipment  15 00212 6273 525 9873 520 1223 528 2863 521 6703 516 640
Stocks Inventory550        
Tangible Fixed Assets1 362 5268 095       
Reserves/Capital
Called Up Share Capital25 00025 000       
Profit Loss Account Reserve82 9322 931       
Shareholder Funds1 074 7351 009 207       
Other
Accrued Liabilities Deferred Income  5 10810 0147 93113 98913 13413 75414 496
Accumulated Depreciation Impairment Property Plant Equipment  21 59324 94830 06235 92730 46237 07842 108
Amounts Owed By Group Undertakings  54 827    93 002 
Amounts Owed To Group Undertakings   21 93940 91643 647660 162 690
Average Number Employees During Period   222222
Corporation Tax Payable  14 88924 67138 49139 75656 31458 80137 383
Creditors  237 785186 68212 5789 19115 6278 4033 355
Creditors Due Within One Year360 237239 136       
Finance Lease Liabilities Present Value Total    12 5789 19115 6278 4033 355
Fixed Assets1 362 5261 408 0951 415 0021 412 6273 525 987    
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    1 400 000    
Increase From Depreciation Charge For Year Property Plant Equipment   3 3555 1145 8653 7076 6165 030
Investment Property  1 400 0001 400 000     
Investment Property Fair Value Model  1 400 0001 400 000     
Net Current Assets Liabilities-84 122-195 909-135 866-185 749-184 060-177 692-202 122-198 668-194 545
Number Shares Allotted 25 000       
Other Creditors   27 49741 76335 0015 0005 0005 000
Par Value Share 1       
Prepayments Accrued Income  4329336 3684 2135 5705 9004 543
Property Plant Equipment Gross Cost  36 59537 5753 556 0493 556 0493 558 7483 558 748 
Provisions For Liabilities Balance Sheet Subtotal  201 469189 346584 984584 984584 984584 984584 984
Provisions For Liabilities Charges203 669202 979       
Revaluation Reserve966 803981 276       
Share Capital Allotted Called Up Paid25 00025 000       
Tangible Fixed Assets Cost Or Valuation1 451 67851 678       
Tangible Fixed Assets Depreciation89 15243 583       
Tangible Fixed Assets Depreciation Charged In Period 1 428       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 46 997       
Tangible Fixed Assets Increase Decrease From Transfers Between Items -1 400 000       
Total Additions Including From Business Combinations Property Plant Equipment   98018 474 16 381  
Total Assets Less Current Liabilities1 278 4041 212 1861 279 1361 226 8783 341 9273 342 4303 326 1643 323 0023 322 095
Total Increase Decrease From Revaluations Property Plant Equipment    2 100 000    
Trade Creditors Trade Payables  3 547 7 81110 26220 62326 24619 227
Trade Debtors Trade Receivables    59 34595 300120 715125 472105 765
Disposals Decrease In Depreciation Impairment Property Plant Equipment      9 172  
Disposals Property Plant Equipment      13 682  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, November 2022
Free Download (10 pages)

Company search