About

Registered Number: 01494806
Date of Incorporation: 01/05/1980 (44 years and 11 months ago)
Company Status: Active
Registered Address: 123 Wellington Road South, Stockport, Cheshire, SK1 3TH

 

Tasco Distributors Ltd was registered on 01 May 1980 with its registered office in Stockport, Cheshire, it has a status of "Active". There are 4 directors listed as Clark, James Dale, Hestenhauge, Bent, Maconie, Charles Douglas Cameron, Spicer, Deborah for this company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, James Dale N/A 30 September 1992 1
HESTENHAUGE, Bent 04 July 2008 29 November 2010 1
MACONIE, Charles Douglas Cameron N/A 31 October 1992 1
SPICER, Deborah 29 June 1994 19 July 1994 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AP01 - Appointment of director 14 April 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 29 July 2019
TM01 - Termination of appointment of director 02 July 2019
AA - Annual Accounts 25 March 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 20 August 2018
AP01 - Appointment of director 21 November 2017
TM01 - Termination of appointment of director 21 November 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 08 August 2017
TM01 - Termination of appointment of director 27 June 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 10 August 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 August 2015
AA - Annual Accounts 26 April 2015
AP01 - Appointment of director 19 February 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 28 April 2014
AD01 - Change of registered office address 16 October 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 13 July 2011
TM02 - Termination of appointment of secretary 06 January 2011
TM01 - Termination of appointment of director 06 January 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 28 July 2009
363a - Annual Return 29 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 October 2008
287 - Change in situation or address of Registered Office 29 October 2008
353 - Register of members 29 October 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
RESOLUTIONS - N/A 21 July 2008
AUD - Auditor's letter of resignation 21 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2008
AA - Annual Accounts 30 May 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 18 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2007
363s - Annual Return 14 August 2006
AA - Annual Accounts 16 May 2006
395 - Particulars of a mortgage or charge 11 April 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 11 August 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 10 August 2004
AA - Annual Accounts 09 March 2004
AUD - Auditor's letter of resignation 21 January 2004
RESOLUTIONS - N/A 06 January 2004
RESOLUTIONS - N/A 06 January 2004
RESOLUTIONS - N/A 06 January 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 January 2004
395 - Particulars of a mortgage or charge 31 December 2003
395 - Particulars of a mortgage or charge 31 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
RESOLUTIONS - N/A 22 December 2003
CERT10 - Re-registration of a company from public to private 22 December 2003
MAR - Memorandum and Articles - used in re-registration 22 December 2003
53 - Application by a public company for re-registration as a private company 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
363s - Annual Return 21 August 2003
AA - Annual Accounts 09 April 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
288b - Notice of resignation of directors or secretaries 23 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
287 - Change in situation or address of Registered Office 18 September 2002
325 - Location of register of directors' interests in shares etc 11 September 2002
353 - Register of members 11 September 2002
363s - Annual Return 17 August 2002
AA - Annual Accounts 29 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2002
395 - Particulars of a mortgage or charge 13 March 2002
363s - Annual Return 03 August 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 July 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 23 August 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 July 2000
225 - Change of Accounting Reference Date 15 December 1999
AA - Annual Accounts 07 October 1999
363s - Annual Return 25 August 1999
287 - Change in situation or address of Registered Office 12 July 1999
288a - Notice of appointment of directors or secretaries 25 June 1999
288b - Notice of resignation of directors or secretaries 16 June 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
288b - Notice of resignation of directors or secretaries 04 June 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 28 July 1998
395 - Particulars of a mortgage or charge 10 July 1998
RESOLUTIONS - N/A 07 July 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 18 August 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 11 August 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 15 August 1995
288 - N/A 15 August 1995
288 - N/A 15 August 1995
288 - N/A 11 April 1995
288 - N/A 16 February 1995
288 - N/A 25 January 1995
288 - N/A 05 November 1994
288 - N/A 05 November 1994
AA - Annual Accounts 02 November 1994
363s - Annual Return 08 September 1994
288 - N/A 08 September 1994
288 - N/A 21 July 1994
395 - Particulars of a mortgage or charge 07 July 1994
288 - N/A 07 July 1994
395 - Particulars of a mortgage or charge 21 April 1994
288 - N/A 19 April 1994
287 - Change in situation or address of Registered Office 15 April 1994
288 - N/A 24 March 1994
AA - Annual Accounts 10 November 1993
RESOLUTIONS - N/A 31 August 1993
363s - Annual Return 22 August 1993
288 - N/A 22 August 1993
288 - N/A 13 April 1993
288 - N/A 23 November 1992
AA - Annual Accounts 18 November 1992
288 - N/A 28 October 1992
288 - N/A 28 October 1992
288 - N/A 28 October 1992
363b - Annual Return 01 September 1992
288 - N/A 06 May 1992
288 - N/A 06 May 1992
287 - Change in situation or address of Registered Office 31 March 1992
AUD - Auditor's letter of resignation 15 January 1992
288 - N/A 11 December 1991
AA - Annual Accounts 04 December 1991
363b - Annual Return 28 August 1991
288 - N/A 03 June 1991
288 - N/A 05 March 1991
AUD - Auditor's letter of resignation 05 February 1991
363 - Annual Return 17 January 1991
AA - Annual Accounts 24 December 1990
288 - N/A 12 July 1990
288 - N/A 12 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1990
288 - N/A 04 May 1990
288 - N/A 06 April 1990
288 - N/A 03 November 1989
363 - Annual Return 11 October 1989
AA - Annual Accounts 28 September 1989
AA - Annual Accounts 18 January 1989
288 - N/A 15 November 1988
288 - N/A 15 November 1988
363 - Annual Return 18 July 1988
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 01 February 1988
MEM/ARTS - N/A 17 November 1987
RESOLUTIONS - N/A 06 November 1987
RESOLUTIONS - N/A 06 November 1987
43(3)e - Declaration on application by a private company for re-registration as a public company 06 November 1987
BS - Balance sheet 06 November 1987
AUDS - Auditor's statement 06 November 1987
AUDR - Auditor's report 06 November 1987
MAR - Memorandum and Articles - used in re-registration 06 November 1987
43(3) - Application by a private company for re-registration as a public company 06 November 1987
CERT5 - Re-registration of a company from private to public 06 November 1987
AA - Annual Accounts 05 November 1987
363 - Annual Return 20 July 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 January 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 October 1986
363 - Annual Return 05 June 1986
AA - Annual Accounts 11 April 1986
PUC 3 - N/A 15 June 1985
363 - Annual Return 07 May 1985

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 April 2006 Fully Satisfied

N/A

Legal charge 23 December 2003 Fully Satisfied

N/A

Debenture 23 December 2003 Outstanding

N/A

Mortgage deed 11 March 2002 Fully Satisfied

N/A

Debenture deed 02 July 1998 Fully Satisfied

N/A

A deed of accession and supplemental charge in favour of lloyds bank PLC as agent and trustee for the banks (as defined) 07 July 1994 Fully Satisfied

N/A

Guarantee and debenture in favour of lloyds bank PLC as agent and trustee for itself and the banks (as defined) 15 April 1994 Fully Satisfied

N/A

Fixed and floating charge 21 June 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.