Task Engineering (peckleton) Limited HINCKLEY


Founded in 2004, Task Engineering (peckleton), classified under reg no. 05278216 is an active company. Currently registered at 3 Watling Drive LE10 3EY, Hinckley the company has been in the business for 20 years. Its financial year was closed on 30th November and its latest financial statement was filed on Wednesday 30th November 2022.

Currently there are 2 directors in the the company, namely Adrian D. and Peter E.. In addition 2 active secretaries, Elaine D. and Michael M. were appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Task Engineering (peckleton) Limited Address / Contact

Office Address 3 Watling Drive
Office Address2 Sketchley Meadows
Town Hinckley
Post code LE10 3EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05278216
Date of Incorporation Thu, 4th Nov 2004
Industry Machining
End of financial Year 30th November
Company age 20 years old
Account next due date Sat, 31st Aug 2024 (108 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Elaine D.

Position: Secretary

Appointed: 29 September 2021

Michael M.

Position: Secretary

Appointed: 16 May 2018

Adrian D.

Position: Director

Appointed: 01 December 2009

Peter E.

Position: Director

Appointed: 01 December 2009

Peter G.

Position: Director

Appointed: 01 December 2011

Resigned: 22 December 2020

David C.

Position: Secretary

Appointed: 01 December 2009

Resigned: 16 May 2018

Peter G.

Position: Director

Appointed: 04 November 2004

Resigned: 02 December 2009

Carol G.

Position: Director

Appointed: 04 November 2004

Resigned: 02 December 2009

Ar Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 November 2004

Resigned: 04 November 2004

Ar Corporate Services Limited

Position: Corporate Nominee Secretary

Appointed: 04 November 2004

Resigned: 04 November 2004

Carol G.

Position: Secretary

Appointed: 04 November 2004

Resigned: 01 December 2009

George B.

Position: Director

Appointed: 04 November 2004

Resigned: 02 August 2005

Timothy E.

Position: Director

Appointed: 04 November 2004

Resigned: 01 December 2009

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is Industrial I. The abovementioned PSC and has 75,01-100% shares.

Industrial I.

Notified on 6 April 2016
Ceased on 22 September 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand20 71282 10114 503
Current Assets200 754218 686179 117
Debtors112 17933 16842 028
Net Assets Liabilities162 256143 92980 313
Other Debtors80119 08326 528
Property Plant Equipment43 938145 798281 357
Total Inventories67 863103 417122 586
Other
Accrued Liabilities Deferred Income20 28614 09225 377
Accumulated Depreciation Impairment Property Plant Equipment321 922338 062375 696
Amounts Owed By Group Undertakings98 551  
Amounts Owed To Group Undertakings6 36642 022109 152
Average Number Employees During Period899
Bank Borrowings Overdrafts9 722  
Corporation Tax Payable  2
Corporation Tax Recoverable2 8256 751 
Creditors9 82189 713176 072
Deferred Income9 8215 0034 997
Finance Lease Liabilities Present Value Total 84 710176 072
Future Minimum Lease Payments Under Non-cancellable Operating Leases25 0009 000109 100
Increase From Depreciation Charge For Year Property Plant Equipment 16 14037 634
Net Current Assets Liabilities134 93088 783-24 972
Nominal Value Allotted Share Capital111
Number Shares Allotted 11
Number Shares Issued Fully Paid11 
Other Creditors 35 656 
Other Taxation Social Security Payable13 252  
Par Value Share  1
Prepayments Accrued Income6 7877 3349 685
Property Plant Equipment Gross Cost365 860483 860657 053
Provisions For Liabilities Balance Sheet Subtotal6 791939 
Total Additions Including From Business Combinations Property Plant Equipment 118 000173 193
Total Assets Less Current Liabilities178 868234 581256 385
Trade Creditors Trade Payables11 37412 08114 674
Trade Debtors Trade Receivables3 215 5 815

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Wednesday 30th November 2022
filed on: 24th, July 2023
Free Download (10 pages)

Company search

Advertisements