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.
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 |
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 |
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 |