UKBizDB.co.uk

TASC FIRE AIR AND ACOUSTIC SEALING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tasc Fire Air And Acoustic Sealing Ltd. The company was founded 14 years ago and was given the registration number 07018602. The firm's registered office is in SHEFFIELD. You can find them at Unit 2 Lion Park, New Street, Holbrook Industrial Estate Holbrook, Sheffield, . This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:TASC FIRE AIR AND ACOUSTIC SEALING LTD
Company Number:07018602
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2009
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:Unit 2 Lion Park, New Street, Holbrook Industrial Estate Holbrook, Sheffield, S20 3GH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, John Hibbard Avenue, Woodhouse, Sheffield, England, S13 9UT

Director14 September 2009Active
12, Springwell Drive, Beighton, Sheffield, England, S20 1XA

Director14 September 2009Active
55, Stanier Way, Renishaw, Sheffield, England, S21 3UU

Director14 September 2009Active
56, New School Road, Mosborough, Sheffield, S20 5EU

Director14 September 2009Active

People with Significant Control

Mr Justin David James
Notified on:27 September 2023
Status:Active
Date of birth:July 2023
Nationality:British
Address:Unit 2, Lion Park, Sheffield, S20 3GH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren Frank Styring
Notified on:23 September 2020
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:55, Stanier Way, Sheffield, England, S21 3UU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Justin David James
Notified on:14 September 2016
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:United Kingdom
Address:19, John Hibbard Avenue, Sheffield, United Kingdom, S13 9UT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren Frank Styring
Notified on:14 September 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:55, Stanier Way, Sheffield, England, S21 3UU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ritchie David James
Notified on:14 September 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:12, Springwell Drive, Sheffield, England, S20 1XA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Persons with significant control

Notification of a person with significant control.

Download
2023-09-27Persons with significant control

Cessation of a person with significant control.

Download
2023-09-27Persons with significant control

Change to a person with significant control.

Download
2023-09-27Persons with significant control

Change to a person with significant control.

Download
2023-09-27Persons with significant control

Change to a person with significant control.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Officers

Change person director company with change date.

Download
2020-12-18Persons with significant control

Change to a person with significant control.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Persons with significant control

Notification of a person with significant control.

Download
2020-09-23Persons with significant control

Cessation of a person with significant control.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Confirmation statement

Confirmation statement with updates.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2016-12-05Accounts

Accounts with accounts type total exemption full.

Download
2016-10-27Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.