General information

Name:

Rope Task Ltd

Office Address:

Hillside House 5 Brunswick Terrace WS10 9DA Wednesbury

Number: 04571384

Incorporation date: 2002-10-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • admin@ropetask.com

Websites

www.ropetask.com
www.ropetask.co.uk

Description

Data updated on:

The company known as Rope Task was started on 23rd October 2002 as a Private Limited Company. This enterprise's registered office can be contacted at Wednesbury on Hillside House, 5 Brunswick Terrace. Should you need to reach this firm by post, its area code is WS10 9DA. The official registration number for Rope Task Limited is 04571384. This enterprise's Standard Industrial Classification Code is 43390 - Other building completion and finishing. March 31, 2022 is the last time when company accounts were filed.

2 transactions have been registered in 2015 with a sum total of £2,750. Cooperation with the Sandwell Council council covered the following areas: Strategic Finance and Strategic Resources.

Haydn G. is the firm's individual managing director, that was assigned to lead the company in 2002. What is more, the director's duties are constantly assisted with by a secretary - Joanna G., who was appointed by this limited company on 24th October 2002.

Financial data based on annual reports

Company staff

Joanna G.

Role: Secretary

Appointed: 24 October 2002

Latest update: 19 January 2024

Haydn G.

Role: Director

Appointed: 24 October 2002

Latest update: 19 January 2024

People with significant control

Executives who control the firm include: Haydn G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Joanna G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Haydn G.
Notified on 23 October 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Joanna G.
Notified on 23 October 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 06 November 2024
Confirmation statement last made up date 23 October 2023
Annual Accounts 18 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 18 December 2013
Annual Accounts 29 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 29 December 2014
Annual Accounts 29 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 29 December 2015
Annual Accounts 28 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 28 December 2016
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
New registered office address The Elms Hallon Worfield Bridgnorth Shropshire WV15 5JZ. Change occurred on 2024-02-01. Company's previous address: Hillside House 5 Brunswick Terrace Wednesbury West Midlands WS10 9DA. (AD01)
filed on: 1st, February 2024
address
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Sandwell Council 2 £ 2 750.00
2015-01-01 2015P10_02649 £ 1 375.00 Strategic Finance
2015-01-01 2015P10_002649 £ 1 375.00 Strategic Resources

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
  • 81221 : Window cleaning services
21
Company Age

Similar companies nearby

Closest companies