Check the

TASCO DISTRIBUTORS LIMITED

Company
TASCO DISTRIBUTORS LIMITED (01494806)

TASCO DISTRIBUTORS

Phone: 08442 641 434
A rating

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

Company name
TASCO DISTRIBUTORS LIMITED
Company number
01494806
VAT
GB565532333
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 May 1980
Age - 44 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
50
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
74
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
60
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
63
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
64
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
76
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
80
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
76
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
61
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
89
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
76
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
71
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
73
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
75
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
80
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
58
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
79
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
68
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
71
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
72
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
53
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
66
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
65
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.