ABOUT TASCO DISTRIBUTORS LIMITED
Our self-adhesive label product ranges include over 150 types of Label and we carry over 100 sizes of A4 sheeted labels in our warehouse stock and can offer very speedy delivery.
Company Registration
Tasco Distributors Limited
We use cookies on this website. They help us to know a little bit about you and how you use our website, which improves the browsing experience and marketing - both for you and for others. They are stored locally on your computer or mobile device. To accept cookies continue browsing as normal. Or go to the
KEY FINANCES
Year
2016
Assets
£111.54k
▲ £39.46k (54.75 %)
Cash
£3.42k
▼ £-16.14k (-82.51 %)
Liabilities
£50.72k
▲ £4.74k (10.32 %)
Net Worth
£60.82k
▲ £34.72k (133.04 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Stockport
- Company name
- TASCO DISTRIBUTORS LIMITED
- Company number
- 01494806
- VAT
- GB565532333
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
01 May 1980
Age - 45 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.labels4u.co.uk
- Phones
-
08442 641 434
- Registered Address
- 123 WELLINGTON ROAD SOUTH,
STOCKPORT,
CHESHIRE,
SK1 3TH
ECONOMIC ACTIVITIES
- 82990
- Other business support service activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 15 Aug 2016
- Confirmation statement made on 27 July 2016 with updates
- 08 Jul 2016
- Accounts for a small company made up to 31 December 2015
- 10 Aug 2015
- Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
GBP 1,254,600
CHARGES
-
7 April 2006
- Status
- Satisfied
on 2 May 2007
- Delivered
- 11 April 2006
-
Persons entitled
- National Westminster Bank PLC
- Description
- Land at bingswood industrial estate whaley bridge t/nos…
-
23 December 2003
- Status
- Satisfied
on 10 July 2008
- Delivered
- 31 December 2003
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H land and buildings at bingswood estate whaley bridge…
-
23 December 2003
- Status
- Outstanding
- Delivered
- 31 December 2003
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
11 March 2002
- Status
- Satisfied
on 18 June 2002
- Delivered
- 13 March 2002
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- F/H property k/a land and buildings at bingswood ind…
-
2 July 1998
- Status
- Satisfied
on 18 June 2002
- Delivered
- 10 July 1998
-
Persons entitled
- Lloyds Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
7 July 1994
- Status
- Satisfied
on 13 May 2002
- Delivered
- 7 July 1994
-
Persons entitled
- Each of the Banks
- Description
- Fixed and floating charges over the undertaking and all…
-
15 April 1994
- Status
- Satisfied
on 13 May 2002
- Delivered
- 21 April 1994
-
Persons entitled
- Lloyds Bank PLC,as Agent and Trustee for Itself and the Banks (As Defined)
- Description
- Fixed and floating charges over the undertaking and all…
-
21 June 1983
- Status
- Satisfied
on 4 July 1990
- Delivered
- 30 June 1983
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed & floating chrage over the undertaking and all…
See Also
Last update 2018
TASCO DISTRIBUTORS LIMITED DIRECTORS
Timothy John Pattison
Acting
- Appointed
- 28 January 2015
- Occupation
- Sales Director
- Role
- Director
- Age
- 51
- Nationality
- English
- Address
- 123 Wellington Road South, Stockport, Cheshire, SK1 3TH
- Country Of Residence
- England
- Name
- PATTISON, Timothy John
Bent Age Petersen
Acting
- Appointed
- 04 July 2008
- Occupation
- Director
- Role
- Director
- Age
- 75
- Nationality
- Danish
- Address
- Tulipanparken 30, 8700, Horsens, Denmark
- Country Of Residence
- Denmark
- Name
- PETERSEN, Bent-Age
Andrew Paul Woodhouse
Acting
- Appointed
- 04 July 2008
- Occupation
- Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 37 Bampton Avenue, Chard, Somerset, TA20 1DS
- Country Of Residence
- United Kingdom
- Name
- WOODHOUSE, Andrew Paul
Anthony David Worthington
Acting
- Appointed
- 12 December 2003
- Occupation
- Finance Director
- Role
- Director
- Age
- 64
- Nationality
- Uk
- Address
- 58 Hall Moss Lane, Bramhall, Stockport, Cheshire, SK7 1RD
- Country Of Residence
- England
- Name
- WORTHINGTON, Anthony David
Edwin Sydney Dunn
Resigned
- Resigned
- 18 June 1993
- Role
- Secretary
- Address
- 20 Greenlands Road, Kingsclere, Newbury, Berks, RG14 5TU
- Name
- DUNN, Edwin Sydney
Sally Anne Golder
Resigned
- Appointed
- 03 April 1995
- Resigned
- 04 July 2008
- Role
- Secretary
- Address
- 15 Vernon Road, Bushey, Hertfordshire, WD23 2JL
- Name
- GOLDER, Sally Anne
Bent Hestenhauge
Resigned
- Appointed
- 04 July 2008
- Resigned
- 29 November 2010
- Role
- Secretary
- Address
- Hoejstrupvej 40, Vejle, 7100
- Name
- HESTENHAUGE, Bent
William Ian David Lazarus
Resigned
- Appointed
- 11 October 1994
- Resigned
- 03 April 1995
- Role
- Secretary
- Address
- Radbrook House, Binfield Heath, Henley On Thames, Oxfordshire, RG9 4LL
- Name
- LAZARUS, William Ian David
Iain Gordon Kerr Leighton
Resigned
- Appointed
- 05 April 1994
- Resigned
- 11 October 1994
- Role
- Secretary
- Address
- 71 Rectory Grove, Clapham Common, London, SW4 0DS
- Name
- LEIGHTON, Iain Gordon Kerr
Keith Stephen Robbins
Resigned
- Appointed
- 18 June 1993
- Resigned
- 05 April 1994
- Role
- Secretary
- Address
- 19 Chaldon Green, Lychpit, Basingstoke, Hampshire, RG24 8YS
- Name
- ROBBINS, Keith Stephen
Roger Wertheimer
Resigned
- Appointed
- 08 June 1999
- Resigned
- 21 May 2002
- Role
- Secretary
- Address
- 15250 Churchill Place, Colorado Springs, Colorado, Usa, 80921
- Name
- WERTHEIMER, Roger
David Graham Brocksom
Resigned
- Appointed
- 31 March 1994
- Resigned
- 11 October 1994
- Occupation
- Chartered Accountant
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- Flat 17 Russell Court, 112 Hammersmith Grove, London, W6 7HB
- Name
- BROCKSOM, David Graham
James Dale Clark
Resigned
- Resigned
- 30 September 1992
- Occupation
- Managing Director
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- 3 Lilyfields Chase, Ewhurst, Cranleigh, Surrey, GU6 7RX
- Country Of Residence
- United Kingdom
- Name
- CLARK, James Dale
Paul Stuart Creasey
Resigned
- Resigned
- 31 March 1993
- Occupation
- Financial Director
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- 9 Falcon Coppice Broadlayings, Woolton Hill, Newbury, Berkshire, RG20 9UE
- Country Of Residence
- United Kingdom
- Name
- CREASEY, Paul Stuart
Raymond Jerome Dinkin
Resigned
- Resigned
- 12 October 1994
- Occupation
- Chairman & Chief Executive
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- 46 Norrice Lea, London, N2 0RJ
- Country Of Residence
- United Kingdom
- Name
- DINKIN, Raymond Jerome
Bent Hestenhauge
Resigned
- Appointed
- 04 July 2008
- Resigned
- 29 November 2010
- Occupation
- Director
- Role
- Director
- Age
- 62
- Nationality
- Danish
- Address
- Hoejstrupvej 40, Vejle, 7100
- Country Of Residence
- Denmark
- Name
- HESTENHAUGE, Bent
John Jagger
Resigned
- Resigned
- 11 October 1994
- Occupation
- Director
- Role
- Director
- Age
- 90
- Nationality
- British
- Address
- Lion House Martinsend Lane, Great Missenden, Buckinghamshire, HP16 9BH
- Name
- JAGGER, John
Stuart Howard Lamb
Resigned
- Resigned
- 02 October 1992
- Occupation
- Director
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- Walton Common Farm Common Lane, Walton, Wakefield, West Yorkshire, WF2 6PS
- Country Of Residence
- England
- Name
- LAMB, Stuart Howard
William Ian David Lazarus
Resigned
- Resigned
- 08 June 1999
- Occupation
- Director
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- Radbrook House, Binfield Heath, Henley On Thames, Oxfordshire, RG9 4LL
- Country Of Residence
- England
- Name
- LAZARUS, William Ian David
Iain Gordon Kerr Leighton
Resigned
- Appointed
- 05 April 1994
- Resigned
- 11 October 1994
- Occupation
- Solicitor
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- 71 Rectory Grove, Clapham Common, London, SW4 0DS
- Country Of Residence
- United Kingdom
- Name
- LEIGHTON, Iain Gordon Kerr
Charles Douglas Cameron Maconie
Resigned
- Resigned
- 31 October 1992
- Occupation
- Director
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- Lancaster Coldharbour Lane, Marlborough, Wiltshire, SN8 1BJ
- Name
- MACONIE, Charles Douglas Cameron
Gregory C Mosher
Resigned
- Appointed
- 21 May 2002
- Resigned
- 01 November 2002
- Occupation
- Chief Executive Officer
- Role
- Director
- Age
- 81
- Nationality
- American
- Address
- 7 Eagle Pointe Lane, Castle Rock, Co 80104, U S A
- Name
- MOSHER, Gregory C
Terrence Mullen
Resigned
- Appointed
- 21 May 2002
- Resigned
- 12 December 2003
- Occupation
- Managing Director
- Role
- Director
- Age
- 59
- Nationality
- American
- Address
- 1225 Park Avenue, Apartment 8a, New York, Ny 10128, U S A
- Name
- MULLEN, Terrence
Anthony Roy Philipson
Resigned
- Appointed
- 14 February 1994
- Resigned
- 24 May 1999
- Occupation
- Company Director
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- Tijuca, Bowater Ridge St Georges Hill, Weybridge, Surrey, KT13 0PA
- Country Of Residence
- United Kingdom
- Name
- PHILIPSON, Anthony Roy
Christopher John Radford
Resigned
- Appointed
- 13 October 1992
- Resigned
- 11 October 1994
- Occupation
- Director
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 15 The Grove, Teddington, Middlesex, TW11 8AS
- Country Of Residence
- England
- Name
- RADFORD, Christopher John
Barry Siadat
Resigned
- Appointed
- 01 November 2002
- Resigned
- 12 December 2003
- Occupation
- Business Executive
- Role
- Director
- Age
- 72
- Nationality
- American
- Address
- 20 Trinity Place, Warren, New Jersey 07059, Usa, FOREIGN
- Name
- SIADAT, Barry
David Allan John Smith
Resigned
- Appointed
- 12 December 2003
- Resigned
- 04 July 2008
- Occupation
- Managing Director
- Role
- Director
- Age
- 73
- Nationality
- Uk
- Address
- Beech Cottage Haw Hill, Rothbury, Morpeth, Northumberland, NE65 7SQ
- Country Of Residence
- England
- Name
- SMITH, David Allan John
Deborah Spicer
Resigned
- Appointed
- 29 June 1994
- Resigned
- 19 July 1994
- Occupation
- Secretary
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 174 Fishpool Street, St Albans, Hertfordshire, AL3 4SB
- Name
- SPICER, Deborah
Roger Wertheimer
Resigned
- Appointed
- 08 June 1999
- Resigned
- 21 May 2002
- Occupation
- Attorney
- Role
- Director
- Age
- 67
- Nationality
- American
- Address
- 15250 Churchill Place, Colorado Springs, Colorado, Usa, 80921
- Name
- WERTHEIMER, Roger
Michael Anthony Zawalski
Resigned
- Appointed
- 24 May 1999
- Resigned
- 16 August 2002
- Occupation
- Company Director
- Role
- Director
- Age
- 66
- Nationality
- American
- Address
- 14 Prairie Clover, Littleton, Colorado, Usa, 80127
- Name
- ZAWALSKI, Michael Anthony
REVIEWS
Check The Company
Excellent according to the company’s financial health.