TASCO DISTRIBUTORS LIMITED

TASCO DISTRIBUTORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTASCO DISTRIBUTORS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01494806
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TASCO DISTRIBUTORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TASCO DISTRIBUTORS PLCDec 31, 1981Dec 31, 1981
    SANTREMO LIMITEDMay 01, 1980May 01, 1980

    What are the latest accounts for TASCO DISTRIBUTORS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for TASCO DISTRIBUTORS LIMITED?

    Last Confirmation Statement Made Up ToJul 27, 2026
    Next Confirmation Statement DueAug 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 27, 2025
    OverdueNo

    What are the latest filings for TASCO DISTRIBUTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 27, 2025 with updates

    5 pagesCS01

    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 pagesAD02

    Change of details for Folderbirch Limited as a person with significant control on Nov 29, 2024

    2 pagesPSC05

    Register(s) moved to registered office address Unit 2 - Vulcan Adlington Business Park Adlington Macclesfield SK10 4ZN

    1 pagesAD04

    Register(s) moved to registered office address Unit 2 - Vulcan Adlington Business Park Adlington Macclesfield SK10 4ZN

    1 pagesAD04

    Termination of appointment of Jason Lee Wharmby as a director on Mar 31, 2025

    1 pagesTM01

    Statement of capital on Dec 19, 2024

    • Capital: GBP 100
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mr Carl Fredrik Ekholm Parkander on Nov 29, 2024

    2 pagesCH01

    Director's details changed for Mr Timothy John Pattison on Nov 29, 2024

    2 pagesCH01

    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 pagesAD01

    Accounts for a small company made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Jul 27, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 27, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Jul 27, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    8 pagesAA

    Satisfaction of charge 6 in full

    1 pagesMR04

    Confirmation statement made on Jul 27, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Timothy John Pattison on May 01, 2021

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2020

    9 pagesAA

    Second filing for the appointment of Mr Carl Fredrik Ekholm Parkander as a director

    3 pagesRP04AP01

    Confirmation statement made on Jul 27, 2020 with no updates

    3 pagesCS01

    Who are the officers of TASCO DISTRIBUTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARKANDER, Carl Fredrik Ekholm
    Adlington Business Park
    SK10 4ZN Adlington
    Unit 2 - Vulcan
    Macclesfield
    England
    Director
    Adlington Business Park
    SK10 4ZN Adlington
    Unit 2 - Vulcan
    Macclesfield
    England
    EnglandSwedishCeo218617550002
    PATTISON, Timothy John
    Adlington Business Park
    SK10 4ZN Adlington
    Unit 2 - Vulcan
    Macclesfield
    England
    Director
    Adlington Business Park
    SK10 4ZN Adlington
    Unit 2 - Vulcan
    Macclesfield
    England
    EnglandEnglishManaging Director171595530001
    DUNN, Edwin Sydney
    20 Greenlands Road
    Kingsclere
    RG14 5TU Newbury
    Berks
    Secretary
    20 Greenlands Road
    Kingsclere
    RG14 5TU Newbury
    Berks
    British14878620001
    GOLDER, Sally Anne
    15 Vernon Road
    WD23 2JL Bushey
    Hertfordshire
    Secretary
    15 Vernon Road
    WD23 2JL Bushey
    Hertfordshire
    British41498450001
    HESTENHAUGE, Bent
    Vejle
    Hoejstrupvej 40
    7100
    Secretary
    Vejle
    Hoejstrupvej 40
    7100
    DanishDirector132014160001
    LAZARUS, William Ian David
    Radbrook House
    Binfield Heath
    RG9 4LL Henley On Thames
    Oxfordshire
    Secretary
    Radbrook House
    Binfield Heath
    RG9 4LL Henley On Thames
    Oxfordshire
    British7282030001
    LEIGHTON, Iain Gordon Kerr
    71 Rectory Grove
    Clapham Common
    SW4 0DS London
    Secretary
    71 Rectory Grove
    Clapham Common
    SW4 0DS London
    BritishSolicitor42841660001
    ROBBINS, Keith Stephen
    19 Chaldon Green
    Lychpit
    RG24 8YS Basingstoke
    Hampshire
    Secretary
    19 Chaldon Green
    Lychpit
    RG24 8YS Basingstoke
    Hampshire
    British43224840001
    WERTHEIMER, Roger
    15250 Churchill Place
    80921 Colorado Springs
    Colorado
    Usa
    Secretary
    15250 Churchill Place
    80921 Colorado Springs
    Colorado
    Usa
    AmericanAttorney63681280001
    BROCKSOM, David Graham
    Flat 17 Russell Court
    112 Hammersmith Grove
    W6 7HB London
    Director
    Flat 17 Russell Court
    112 Hammersmith Grove
    W6 7HB London
    BritishChartered Accountant30028810001
    CLARK, James Dale
    3 Lilyfields Chase
    Ewhurst
    GU6 7RX Cranleigh
    Surrey
    Director
    3 Lilyfields Chase
    Ewhurst
    GU6 7RX Cranleigh
    Surrey
    United KingdomBritishManaging Director62943570001
    CREASEY, Paul Stuart
    9 Falcon Coppice Broadlayings
    Woolton Hill
    RG20 9UE Newbury
    Berkshire
    Director
    9 Falcon Coppice Broadlayings
    Woolton Hill
    RG20 9UE Newbury
    Berkshire
    United KingdomBritishFinancial Director37584890001
    DINKIN, Raymond Jerome
    46 Norrice Lea
    N2 0RJ London
    Director
    46 Norrice Lea
    N2 0RJ London
    United KingdomBritishChairman & Chief Executive2336850001
    HESTENHAUGE, Bent
    Vejle
    Hoejstrupvej 40
    7100
    Director
    Vejle
    Hoejstrupvej 40
    7100
    DenmarkDanishDirector132014160001
    JAGGER, John
    Lion House Martinsend Lane
    HP16 9BH Great Missenden
    Buckinghamshire
    Director
    Lion House Martinsend Lane
    HP16 9BH Great Missenden
    Buckinghamshire
    BritishDirector4905800001
    LAMB, Stuart Howard
    Walton Common Farm Common Lane
    Walton
    WF2 6PS Wakefield
    West Yorkshire
    Director
    Walton Common Farm Common Lane
    Walton
    WF2 6PS Wakefield
    West Yorkshire
    EnglandBritishDirector2782040001
    LAZARUS, William Ian David
    Radbrook House
    Binfield Heath
    RG9 4LL Henley On Thames
    Oxfordshire
    Director
    Radbrook House
    Binfield Heath
    RG9 4LL Henley On Thames
    Oxfordshire
    EnglandBritishDirector7282030001
    LEIGHTON, Iain Gordon Kerr
    71 Rectory Grove
    Clapham Common
    SW4 0DS London
    Director
    71 Rectory Grove
    Clapham Common
    SW4 0DS London
    United KingdomBritishSolicitor42841660001
    MACONIE, Charles Douglas Cameron
    Lancaster Coldharbour Lane
    SN8 1BJ Marlborough
    Wiltshire
    Director
    Lancaster Coldharbour Lane
    SN8 1BJ Marlborough
    Wiltshire
    BritishDirector15154650001
    MOSHER, Gregory C
    7 Eagle Pointe Lane
    Castle Rock
    Co 80104
    U S A
    Director
    7 Eagle Pointe Lane
    Castle Rock
    Co 80104
    U S A
    AmericanChief Executive Officer83305390001
    MULLEN, Terrence
    1225 Park Avenue, Apartment 8a
    New York
    Ny 10128
    U S A
    Director
    1225 Park Avenue, Apartment 8a
    New York
    Ny 10128
    U S A
    AmericanManaging Director83305810001
    PETERSEN, Bent-Age
    8700
    Horsens
    Tulipanparken 30
    Denmark
    Director
    8700
    Horsens
    Tulipanparken 30
    Denmark
    DenmarkDanishDirector132079440001
    PHILIPSON, Anthony Roy
    Tijuca
    Bowater Ridge St Georges Hill
    KT13 0PA Weybridge
    Surrey
    Director
    Tijuca
    Bowater Ridge St Georges Hill
    KT13 0PA Weybridge
    Surrey
    United KingdomBritishCompany Director32417580001
    RADFORD, Christopher John
    15 The Grove
    TW11 8AS Teddington
    Middlesex
    Director
    15 The Grove
    TW11 8AS Teddington
    Middlesex
    EnglandBritishDirector31026110001
    SIADAT, Barry
    20 Trinity Place
    FOREIGN Warren
    New Jersey 07059
    Usa
    Director
    20 Trinity Place
    FOREIGN Warren
    New Jersey 07059
    Usa
    AmericanBusiness Executive87986740001
    SMITH, David Allan John
    Beech Cottage Haw Hill
    Rothbury
    NE65 7SQ Morpeth
    Northumberland
    Director
    Beech Cottage Haw Hill
    Rothbury
    NE65 7SQ Morpeth
    Northumberland
    EnglandUnited KingdomManaging Director73820310001
    SPICER, Deborah
    174 Fishpool Street
    AL3 4SB St Albans
    Hertfordshire
    Director
    174 Fishpool Street
    AL3 4SB St Albans
    Hertfordshire
    BritishSecretary39562600001
    WERTHEIMER, Roger
    15250 Churchill Place
    80921 Colorado Springs
    Colorado
    Usa
    Director
    15250 Churchill Place
    80921 Colorado Springs
    Colorado
    Usa
    AmericanAttorney63681280001
    WHARMBY, Jason Lee
    Adlington Business Park
    SK10 4ZN Adlington
    Unit 2 - Vulcan
    Macclesfield
    England
    Director
    Adlington Business Park
    SK10 4ZN Adlington
    Unit 2 - Vulcan
    Macclesfield
    England
    EnglandBritishFinance Director268876040001
    WOODHOUSE, Andrew Paul
    37 Bampton Avenue
    TA20 1DS Chard
    Somerset
    Director
    37 Bampton Avenue
    TA20 1DS Chard
    Somerset
    United KingdomBritishDirector93615810001
    WORTHINGTON, Anthony David
    58 Hall Moss Lane
    Bramhall
    SK7 1RD Stockport
    Cheshire
    Director
    58 Hall Moss Lane
    Bramhall
    SK7 1RD Stockport
    Cheshire
    United KingdomEnglishFinance Director69844800002
    ZAWALSKI, Michael Anthony
    14 Prairie Clover
    80127 Littleton
    Colorado
    Usa
    Director
    14 Prairie Clover
    80127 Littleton
    Colorado
    Usa
    AmericanCompany Director64360720001

    Who are the persons with significant control of TASCO DISTRIBUTORS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Folderbirch Limited
    Adlington Business Park
    SK10 4ZN Adlington
    Unit 2 - Vulcan
    Macclesfield
    England
    Apr 06, 2016
    Adlington Business Park
    SK10 4ZN Adlington
    Unit 2 - Vulcan
    Macclesfield
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Acts
    Place RegisteredUk
    Registration Number4978429
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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