Task 37 (UK) CAMBRIDGE


Founded in 2007, Task 37 (UK), classified under reg no. 06211695 is an active company. Currently registered at 43 43 Victoria Park CB4 3EJ, Cambridge the company has been in the business for seventeen years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30.

The firm has 2 directors, namely Helen H., Oliver H.. Of them, Oliver H. has been with the company the longest, being appointed on 13 April 2007 and Helen H. has been with the company for the least time - from 30 December 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Clare L. who worked with the the firm until 23 April 2022.

Task 37 (UK) Address / Contact

Office Address 43 43 Victoria Park
Town Cambridge
Post code CB4 3EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06211695
Date of Incorporation Fri, 13th Apr 2007
Industry Technical and vocational secondary education
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Helen H.

Position: Director

Appointed: 30 December 2022

Oliver H.

Position: Director

Appointed: 13 April 2007

Oliver M.

Position: Director

Appointed: 10 May 2016

Resigned: 01 January 2017

Thomas B.

Position: Director

Appointed: 01 January 2015

Resigned: 20 September 2017

Gwynfor J.

Position: Director

Appointed: 17 July 2012

Resigned: 01 January 2019

Charles B.

Position: Director

Appointed: 30 April 2012

Resigned: 08 September 2021

Nicolas L.

Position: Director

Appointed: 13 April 2012

Resigned: 05 December 2015

John F.

Position: Director

Appointed: 01 April 2012

Resigned: 10 February 2017

David C.

Position: Director

Appointed: 10 July 2007

Resigned: 10 May 2016

Anthony H.

Position: Director

Appointed: 10 July 2007

Resigned: 21 December 2011

Lawrence W.

Position: Director

Appointed: 10 July 2007

Resigned: 21 December 2011

Clare L.

Position: Secretary

Appointed: 13 April 2007

Resigned: 23 April 2022

Clare L.

Position: Director

Appointed: 13 April 2007

Resigned: 23 April 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth5 7757 8347 003    
Balance Sheet
Current Assets12 09914 20013 3693 5189 1103 8086 728
Net Assets Liabilities   3 5189 1103 8086 728
Net Assets Liabilities Including Pension Asset Liability5 7757 8347 003    
Reserves/Capital
Shareholder Funds5 7757 8347 003    
Other
Net Current Assets Liabilities5 7757 83413 3693 5189 1103 8086 728
Total Assets Less Current Liabilities5 77514 20013 3693 5189 1103 8086 728
Creditors Due After One Year 6 3666 366    
Creditors Due Within One Year6 3246 366     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Document replacement Gazette Incorporation Officers
Accounts for a micro company for the period ending on 2022/04/30
filed on: 17th, January 2023
Free Download (3 pages)

Company search