UKBizDB.co.uk

TASCO DISTRIBUTORS LIMITED

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

This company is commonly known as Tasco Distributors Limited. The company was founded 44 years ago and was given the registration number 01494806. The firm's registered office is in STOCKPORT. You can find them at 123 Wellington Road South, , Stockport, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TASCO DISTRIBUTORS LIMITED
Company Number:01494806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:123 Wellington Road South, Stockport, Cheshire, SK1 3TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
123, Wellington Road South, Stockport, SK1 3TH

Director01 November 2017Active
123, Wellington Road South, Stockport, SK1 3TH

Director28 January 2015Active
123, Wellington Road South, Stockport, SK1 3TH

Director01 April 2020Active
20 Greenlands Road, Kingsclere, Newbury, RG14 5TU

Secretary-Active
15 Vernon Road, Bushey, WD23 2JL

Secretary03 April 1995Active
Hoejstrupvej 40, Vejle,

Secretary04 July 2008Active
Radbrook House, Binfield Heath, Henley On Thames, RG9 4LL

Secretary11 October 1994Active
71 Rectory Grove, Clapham Common, London, SW4 0DS

Secretary05 April 1994Active
19 Chaldon Green, Lychpit, Basingstoke, RG24 8YS

Secretary18 June 1993Active
15250 Churchill Place, Colorado Springs, Usa, 80921

Secretary08 June 1999Active
Flat 17 Russell Court, 112 Hammersmith Grove, London, W6 7HB

Director31 March 1994Active
3 Lilyfields Chase, Ewhurst, Cranleigh, GU6 7RX

Director-Active
9 Falcon Coppice Broadlayings, Woolton Hill, Newbury, RG20 9UE

Director-Active
46 Norrice Lea, London, N2 0RJ

Director-Active
Hoejstrupvej 40, Vejle,

Director04 July 2008Active
Lion House Martinsend Lane, Great Missenden, HP16 9BH

Director-Active
Walton Common Farm Common Lane, Walton, Wakefield, WF2 6PS

Director-Active
Radbrook House, Binfield Heath, Henley On Thames, RG9 4LL

Director-Active
71 Rectory Grove, Clapham Common, London, SW4 0DS

Director05 April 1994Active
Lancaster Coldharbour Lane, Marlborough, SN8 1BJ

Director-Active
7 Eagle Pointe Lane, Castle Rock, U S A,

Director21 May 2002Active
1225 Park Avenue, Apartment 8a, New York, U S A,

Director21 May 2002Active
Tulipanparken 30, 8700, Horsens, Denmark,

Director04 July 2008Active
Tijuca, Bowater Ridge St Georges Hill, Weybridge, KT13 0PA

Director14 February 1994Active
15 The Grove, Teddington, TW11 8AS

Director13 October 1992Active
20 Trinity Place, Warren, Usa, FOREIGN

Director01 November 2002Active
Beech Cottage Haw Hill, Rothbury, Morpeth, NE65 7SQ

Director12 December 2003Active
174 Fishpool Street, St Albans, AL3 4SB

Director29 June 1994Active
15250 Churchill Place, Colorado Springs, Usa, 80921

Director08 June 1999Active
37 Bampton Avenue, Chard, TA20 1DS

Director04 July 2008Active
58 Hall Moss Lane, Bramhall, Stockport, SK7 1RD

Director12 December 2003Active
14 Prairie Clover, Littleton, Usa, 80127

Director24 May 1999Active

People with Significant Control

Folderbirch Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 3, Bingswood Industrial Estate, High Peak, England, SK23 7SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Accounts

Accounts with accounts type small.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type small.

Download
2022-06-17Mortgage

Mortgage satisfy charge full.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Officers

Change person director company with change date.

Download
2021-03-30Accounts

Accounts with accounts type small.

Download
2020-09-17Officers

Second filing of director appointment with name.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Officers

Appoint person director company with name date.

Download
2020-03-18Accounts

Accounts with accounts type small.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-03-25Accounts

Accounts with accounts type small.

Download
2018-08-29Accounts

Accounts with accounts type audited abridged.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Officers

Appoint person director company with name date.

Download
2017-11-21Officers

Termination director company with name termination date.

Download
2017-09-20Accounts

Accounts with accounts type audited abridged.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Officers

Termination director company with name termination date.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2016-07-08Accounts

Accounts with accounts type small.

Download
2015-08-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.