This company is commonly known as Tasc Holdings Limited. The company was founded 12 years ago and was given the registration number 07732556. The firm's registered office is in BRENTWOOD. You can find them at Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, Brentwood, Essex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | TASC HOLDINGS LIMITED |
---|---|---|
Company Number | : | 07732556 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 August 2011 |
End of financial year | : | 29 August 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, Brentwood, Essex, CM13 3BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE | Secretary | 14 November 2013 | Active |
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE | Director | 12 February 2016 | Active |
41, Chalton Street, London, United Kingdom, NW1 1JD | Director | 08 August 2011 | Active |
Unit B, St. Ives Way, Factory Road, Sandycroft, Deeside, Great Britain, CH5 2QS | Director | 14 September 2011 | Active |
Unit 3, Kings Court, Prince William Avenue, Sandycroft, United Kingdom, CH5 2QZ | Director | 14 November 2013 | Active |
1st, Floor Great Western House, Boundary Lane Saltney, Chester, United Kingdom, CH4 8RD | Director | 01 June 2013 | Active |
7, Summerfield Close, Broughton, United Kingdom, CH4 0FF | Director | 08 August 2011 | Active |
Mr Andrew Owen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Address | : | Jupiter House, Warley Hill Business Park, Brentwood, CM13 3BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2023-01-12 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-01-11 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-12-03 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2020-11-23 | Address | Change registered office address company with date old address new address. | Download |
2020-01-28 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-11-19 | Officers | Termination director company with name termination date. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-30 | Accounts | Change account reference date company current shortened. | Download |
2019-05-31 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-25 | Address | Change registered office address company with date old address new address. | Download |
2016-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-22 | Address | Change registered office address company with date old address new address. | Download |
2016-06-22 | Address | Change registered office address company with date old address new address. | Download |
2016-05-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-18 | Change of name | Certificate change of name company. | Download |
2016-02-17 | Officers | Appoint person director company with name date. | Download |
2016-02-17 | Officers | Termination director company with name termination date. | Download |
2015-08-31 | Accounts | Change account reference date company previous extended. | Download |
2015-08-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.