TASCO DISTRIBUTORS LIMITED
Overview
Company Name | TASCO DISTRIBUTORS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01494806 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TASCO DISTRIBUTORS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TASCO DISTRIBUTORS LIMITED located?
Registered Office Address | Unit 2 - Vulcan Adlington Business Park SK10 4ZN Adlington Macclesfield England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TASCO DISTRIBUTORS LIMITED?
Company Name | From | Until |
---|---|---|
TASCO DISTRIBUTORS PLC | Dec 31, 1981 | Dec 31, 1981 |
SANTREMO LIMITED | May 01, 1980 | May 01, 1980 |
What are the latest accounts for TASCO DISTRIBUTORS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for TASCO DISTRIBUTORS LIMITED?
Last Confirmation Statement Made Up To | Jul 27, 2026 |
---|---|
Next Confirmation Statement Due | Aug 10, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 27, 2025 |
Overdue | No |
What are the latest filings for TASCO DISTRIBUTORS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 27, 2025 with updates | 5 pages | CS01 | ||||||||||
Register inspection address has been changed from C/O Stampiton Labels Unit 1 Bingswood Industrial Estate Whaley Bridge High Peak Derbyshire SK23 7SP England to Unit 2 Vulcan Adlington Business Park Adlington Macclesfield Cheshire SK10 4ZN | 1 pages | AD02 | ||||||||||
Change of details for Folderbirch Limited as a person with significant control on Nov 29, 2024 | 2 pages | PSC05 | ||||||||||
Register(s) moved to registered office address Unit 2 - Vulcan Adlington Business Park Adlington Macclesfield SK10 4ZN | 1 pages | AD04 | ||||||||||
Register(s) moved to registered office address Unit 2 - Vulcan Adlington Business Park Adlington Macclesfield SK10 4ZN | 1 pages | AD04 | ||||||||||
Termination of appointment of Jason Lee Wharmby as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Statement of capital on Dec 19, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Carl Fredrik Ekholm Parkander on Nov 29, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Timothy John Pattison on Nov 29, 2024 | 2 pages | CH01 | ||||||||||
Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3th to Unit 2 - Vulcan Adlington Business Park Adlington Macclesfield SK10 4ZN on Nov 29, 2024 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jul 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Timothy John Pattison on May 01, 2021 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Second filing for the appointment of Mr Carl Fredrik Ekholm Parkander as a director | 3 pages | RP04AP01 | ||||||||||
Confirmation statement made on Jul 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of TASCO DISTRIBUTORS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PARKANDER, Carl Fredrik Ekholm | Director | Adlington Business Park SK10 4ZN Adlington Unit 2 - Vulcan Macclesfield England | England | Swedish | Ceo | 218617550002 | ||||
PATTISON, Timothy John | Director | Adlington Business Park SK10 4ZN Adlington Unit 2 - Vulcan Macclesfield England | England | English | Managing Director | 171595530001 | ||||
DUNN, Edwin Sydney | Secretary | 20 Greenlands Road Kingsclere RG14 5TU Newbury Berks | British | 14878620001 | ||||||
GOLDER, Sally Anne | Secretary | 15 Vernon Road WD23 2JL Bushey Hertfordshire | British | 41498450001 | ||||||
HESTENHAUGE, Bent | Secretary | Vejle Hoejstrupvej 40 7100 | Danish | Director | 132014160001 | |||||
LAZARUS, William Ian David | Secretary | Radbrook House Binfield Heath RG9 4LL Henley On Thames Oxfordshire | British | 7282030001 | ||||||
LEIGHTON, Iain Gordon Kerr | Secretary | 71 Rectory Grove Clapham Common SW4 0DS London | British | Solicitor | 42841660001 | |||||
ROBBINS, Keith Stephen | Secretary | 19 Chaldon Green Lychpit RG24 8YS Basingstoke Hampshire | British | 43224840001 | ||||||
WERTHEIMER, Roger | Secretary | 15250 Churchill Place 80921 Colorado Springs Colorado Usa | American | Attorney | 63681280001 | |||||
BROCKSOM, David Graham | Director | Flat 17 Russell Court 112 Hammersmith Grove W6 7HB London | British | Chartered Accountant | 30028810001 | |||||
CLARK, James Dale | Director | 3 Lilyfields Chase Ewhurst GU6 7RX Cranleigh Surrey | United Kingdom | British | Managing Director | 62943570001 | ||||
CREASEY, Paul Stuart | Director | 9 Falcon Coppice Broadlayings Woolton Hill RG20 9UE Newbury Berkshire | United Kingdom | British | Financial Director | 37584890001 | ||||
DINKIN, Raymond Jerome | Director | 46 Norrice Lea N2 0RJ London | United Kingdom | British | Chairman & Chief Executive | 2336850001 | ||||
HESTENHAUGE, Bent | Director | Vejle Hoejstrupvej 40 7100 | Denmark | Danish | Director | 132014160001 | ||||
JAGGER, John | Director | Lion House Martinsend Lane HP16 9BH Great Missenden Buckinghamshire | British | Director | 4905800001 | |||||
LAMB, Stuart Howard | Director | Walton Common Farm Common Lane Walton WF2 6PS Wakefield West Yorkshire | England | British | Director | 2782040001 | ||||
LAZARUS, William Ian David | Director | Radbrook House Binfield Heath RG9 4LL Henley On Thames Oxfordshire | England | British | Director | 7282030001 | ||||
LEIGHTON, Iain Gordon Kerr | Director | 71 Rectory Grove Clapham Common SW4 0DS London | United Kingdom | British | Solicitor | 42841660001 | ||||
MACONIE, Charles Douglas Cameron | Director | Lancaster Coldharbour Lane SN8 1BJ Marlborough Wiltshire | British | Director | 15154650001 | |||||
MOSHER, Gregory C | Director | 7 Eagle Pointe Lane Castle Rock Co 80104 U S A | American | Chief Executive Officer | 83305390001 | |||||
MULLEN, Terrence | Director | 1225 Park Avenue, Apartment 8a New York Ny 10128 U S A | American | Managing Director | 83305810001 | |||||
PETERSEN, Bent-Age | Director | 8700 Horsens Tulipanparken 30 Denmark | Denmark | Danish | Director | 132079440001 | ||||
PHILIPSON, Anthony Roy | Director | Tijuca Bowater Ridge St Georges Hill KT13 0PA Weybridge Surrey | United Kingdom | British | Company Director | 32417580001 | ||||
RADFORD, Christopher John | Director | 15 The Grove TW11 8AS Teddington Middlesex | England | British | Director | 31026110001 | ||||
SIADAT, Barry | Director | 20 Trinity Place FOREIGN Warren New Jersey 07059 Usa | American | Business Executive | 87986740001 | |||||
SMITH, David Allan John | Director | Beech Cottage Haw Hill Rothbury NE65 7SQ Morpeth Northumberland | England | United Kingdom | Managing Director | 73820310001 | ||||
SPICER, Deborah | Director | 174 Fishpool Street AL3 4SB St Albans Hertfordshire | British | Secretary | 39562600001 | |||||
WERTHEIMER, Roger | Director | 15250 Churchill Place 80921 Colorado Springs Colorado Usa | American | Attorney | 63681280001 | |||||
WHARMBY, Jason Lee | Director | Adlington Business Park SK10 4ZN Adlington Unit 2 - Vulcan Macclesfield England | England | British | Finance Director | 268876040001 | ||||
WOODHOUSE, Andrew Paul | Director | 37 Bampton Avenue TA20 1DS Chard Somerset | United Kingdom | British | Director | 93615810001 | ||||
WORTHINGTON, Anthony David | Director | 58 Hall Moss Lane Bramhall SK7 1RD Stockport Cheshire | United Kingdom | English | Finance Director | 69844800002 | ||||
ZAWALSKI, Michael Anthony | Director | 14 Prairie Clover 80127 Littleton Colorado Usa | American | Company Director | 64360720001 |
Who are the persons with significant control of TASCO DISTRIBUTORS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Folderbirch Limited | Apr 06, 2016 | Adlington Business Park SK10 4ZN Adlington Unit 2 - Vulcan Macclesfield England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0