Company NameMulti Task Operatives Limited
DirectorsKelvin Joe Collis and Nathan Collis
Company StatusActive
Company Number03930833
CategoryPrivate Limited Company
Incorporation Date22 February 2000(24 years, 2 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Kelvin Joe Collis
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Crescent Cold Hesledon Industrial Estate
Seaham
County Durham
SR7 8RD
Secretary NameMrs Lynda Collis
NationalityBritish
StatusCurrent
Appointed22 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressNorth Crescent Cold Hesledon Industrial Estate
Seaham
County Durham
SR7 8RD
Director NameMr Nathan Collis
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2006(6 years, 8 months after company formation)
Appointment Duration17 years, 5 months
RoleScaffolder
Country of ResidenceEngland
Correspondence AddressNorth Crescent Cold Hesledon Industrial Estate
Seaham
County Durham
SR7 8RD
Director NameMr Connaire Collis
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(18 years, 5 months after company formation)
Appointment Duration8 months (resigned 03 April 2019)
RoleScaffolder
Country of ResidenceEngland
Correspondence Address4 Douro Terrace
Sunderland
SR2 7DX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressNorth Crescent
Cold Hesledon Industrial Estate
Seaham
County Durham
SR7 8RD
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishMurton
WardMurton
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£198,773
Cash£61,382
Current Liabilities£40,734

Accounts

Latest Accounts31 August 2023 (7 months, 2 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 August 2023 (8 months, 2 weeks ago)
Next Return Due15 August 2024 (3 months, 4 weeks from now)

Filing History

6 November 2023Total exemption full accounts made up to 31 August 2023 (13 pages)
2 August 2023Confirmation statement made on 1 August 2023 with updates (5 pages)
13 February 2023Change of share class name or designation (2 pages)
13 February 2023Statement of company's objects (2 pages)
13 February 2023Particulars of variation of rights attached to shares (3 pages)
13 February 2023Resolutions
  • RES13 ‐ Under the companies act 2006 all objects of the memorandum was removed (under section 28 of the companies act 2006) and treated as part of the articles. That resolution is just confirming this 08/02/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 February 2023Memorandum and Articles of Association (17 pages)
20 January 2023Total exemption full accounts made up to 31 August 2022 (13 pages)
26 September 2022Director's details changed for Mr Kelvin Joe Collis on 26 September 2022 (2 pages)
26 September 2022Registered office address changed from 4 Douro Terrace Sunderland SR2 7DX to North Crescent Cold Hesledon Industrial Estate Seaham County Durham SR7 8rd on 26 September 2022 (1 page)
26 September 2022Secretary's details changed for Mrs Lynda Collis on 26 September 2022 (1 page)
26 September 2022Director's details changed for Mr Nathan Collis on 26 September 2022 (2 pages)
22 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
24 March 2022Unaudited abridged accounts made up to 31 August 2021 (11 pages)
8 September 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
10 June 2021Micro company accounts made up to 31 August 2020 (3 pages)
30 October 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
15 June 2020Unaudited abridged accounts made up to 31 August 2019 (12 pages)
1 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
22 July 2019Termination of appointment of Connaire Collis as a director on 3 April 2019 (1 page)
31 May 2019Unaudited abridged accounts made up to 31 August 2018 (10 pages)
27 February 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
13 August 2018Appointment of Mr Connaire Collis as a director on 31 July 2018 (2 pages)
7 August 2018Statement of capital following an allotment of shares on 31 July 2018
  • GBP 12
(3 pages)
24 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
19 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
13 March 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
2 April 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 8
(5 pages)
2 April 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 8
(5 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
17 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 8
(5 pages)
17 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 8
(5 pages)
17 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 8
(5 pages)
13 June 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
13 June 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
13 June 2014Registered office address changed from Eldon Lodge Old Eldon Shildon County Durham DL4 2QX on 13 June 2014 (1 page)
13 June 2014Registered office address changed from Eldon Lodge Old Eldon Shildon County Durham DL4 2QX on 13 June 2014 (1 page)
11 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 8
(5 pages)
11 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 8
(5 pages)
11 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 8
(5 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
20 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
28 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
6 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
6 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
25 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
25 May 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
25 May 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
26 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
26 February 2010Registered office address changed from 21 Bordeaux Close Sunderland Tyne & Wear SR3 2SR on 26 February 2010 (1 page)
26 February 2010Registered office address changed from 21 Bordeaux Close Sunderland Tyne & Wear SR3 2SR on 26 February 2010 (1 page)
25 February 2010Director's details changed for Kelvin Joe Collis on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Kelvin Joe Collis on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Kelvin Joe Collis on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Nathan Collis on 1 February 2010 (2 pages)
25 February 2010Secretary's details changed for Ms Lynda Collis on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Nathan Collis on 1 February 2010 (2 pages)
25 February 2010Secretary's details changed for Ms Lynda Collis on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Nathan Collis on 1 February 2010 (2 pages)
25 February 2010Secretary's details changed for Ms Lynda Collis on 1 February 2010 (2 pages)
7 May 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
7 May 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
28 April 2009Return made up to 09/02/09; full list of members (4 pages)
28 April 2009Return made up to 09/02/09; full list of members (4 pages)
3 June 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
3 June 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
7 March 2008Return made up to 09/02/08; full list of members (4 pages)
7 March 2008Return made up to 09/02/08; full list of members (4 pages)
10 March 2007Return made up to 09/02/07; full list of members (7 pages)
10 March 2007Return made up to 09/02/07; full list of members (7 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
20 January 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
20 January 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
3 April 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
3 April 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
21 February 2006Return made up to 09/02/06; full list of members (6 pages)
21 February 2006Return made up to 09/02/06; full list of members (6 pages)
26 July 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
26 July 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
11 March 2005Return made up to 09/02/05; full list of members (6 pages)
11 March 2005Return made up to 09/02/05; full list of members (6 pages)
11 May 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
11 May 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
20 February 2004Return made up to 09/02/04; full list of members (6 pages)
20 February 2004Return made up to 09/02/04; full list of members (6 pages)
20 October 2003Ad 01/01/03--------- £ si 2@1 (2 pages)
20 October 2003Ad 01/01/03--------- £ si 2@1 (2 pages)
25 March 2003Return made up to 22/02/03; full list of members (6 pages)
25 March 2003Return made up to 22/02/03; full list of members (6 pages)
19 March 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
19 March 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
12 March 2002Accounting reference date extended from 28/02/02 to 31/08/02 (1 page)
12 March 2002Accounting reference date extended from 28/02/02 to 31/08/02 (1 page)
4 March 2002Return made up to 22/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 March 2002Return made up to 22/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 June 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
12 June 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
22 March 2001Return made up to 22/02/01; full list of members (6 pages)
22 March 2001Return made up to 22/02/01; full list of members (6 pages)
1 March 2000Ad 22/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 March 2000Ad 22/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 February 2000Registered office changed on 28/02/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
28 February 2000Director resigned (1 page)
28 February 2000Registered office changed on 28/02/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000New secretary appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000Secretary resigned (1 page)
28 February 2000Director resigned (1 page)
28 February 2000Secretary resigned (1 page)
28 February 2000New secretary appointed (2 pages)
22 February 2000Incorporation (12 pages)
22 February 2000Incorporation (12 pages)