TASC HOLDINGS LIMITED
SANDYCROFT HEATING & SCREED LTD

Hellopages » Flintshire » Flintshire » CH5 2QZ

Company number 07732556
Status Active
Incorporation Date 8 August 2011
Company Type Private Limited Company
Address CH5 2QZ, UNIT 3 KINGS COURT, PRINCE WILLIAM AVENUE, SANDYCROFT, FLINTSHIRE, UNITED KINGDOM, CH5 2QZ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 8 August 2016 with updates; Registered office address changed from Unit B, Kings Court Factory Road Sandycroft Deeside Clwyd CH5 2QZ United Kingdom to Unit 3, Kings Court Factory Road Sandycroft Deeside Clwyd CH5 2QZ on 22 June 2016; Registered office address changed from Unit B St. Ives Way, Factory Road Sandycroft Deeside Clwyd CH5 2QS to Unit B, Kings Court Factory Road Sandycroft Deeside Clwyd CH5 2QZ on 22 June 2016. The most likely internet sites of TASC HOLDINGS LIMITED are www.tascholdings.co.uk, and www.tasc-holdings.co.uk. The predicted number of employees is 10 to 20. The company’s age is fourteen years and two months. Tasc Holdings Limited is a Private Limited Company. The company registration number is 07732556. Tasc Holdings Limited has been working since 08 August 2011. The present status of the company is Active. The registered address of Tasc Holdings Limited is Ch5 2qz Unit 3 Kings Court Prince William Avenue Sandycroft Flintshire United Kingdom Ch5 2qz. The company`s financial liabilities are £28.09k. It is £0.68k against last year. And the total assets are £359.55k, which is £205.62k against last year. OWEN, Tracie is a Secretary of the company. OWEN, Paul Andrew is a Director of the company. OWEN, Tracie is a Director of the company. Director DAVIS, Andrew Simon has been resigned. Director MEREDITH, Darren has been resigned. Director OWEN, Paul Andrew has been resigned. Director OWEN, Tracie has been resigned. The company operates in "Other specialised construction activities n.e.c.".


tasc holdings Key Finiance

LIABILITIES £28.09k
+2%
CASH n/a
TOTAL ASSETS £359.55k
+133%
All Financial Figures

Current Directors

Secretary
OWEN, Tracie
Appointed Date: 14 November 2013

Director
OWEN, Paul Andrew
Appointed Date: 14 November 2013
45 years old

Director
OWEN, Tracie
Appointed Date: 12 February 2016
51 years old

Resigned Directors

Director
DAVIS, Andrew Simon
Resigned: 08 August 2011
Appointed Date: 08 August 2011
62 years old

Director
MEREDITH, Darren
Resigned: 12 February 2016
Appointed Date: 14 September 2011
44 years old

Director
OWEN, Paul Andrew
Resigned: 08 August 2013
Appointed Date: 01 June 2013
45 years old

Director
OWEN, Tracie
Resigned: 17 September 2011
Appointed Date: 08 August 2011
51 years old

Persons With Significant Control

Mr Andrew Owen
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – 75% or more

TASC HOLDINGS LIMITED Events

19 Aug 2016
Confirmation statement made on 8 August 2016 with updates
22 Jun 2016
Registered office address changed from Unit B, Kings Court Factory Road Sandycroft Deeside Clwyd CH5 2QZ United Kingdom to Unit 3, Kings Court Factory Road Sandycroft Deeside Clwyd CH5 2QZ on 22 June 2016
22 Jun 2016
Registered office address changed from Unit B St. Ives Way, Factory Road Sandycroft Deeside Clwyd CH5 2QS to Unit B, Kings Court Factory Road Sandycroft Deeside Clwyd CH5 2QZ on 22 June 2016
24 May 2016
Total exemption small company accounts made up to 31 August 2015
18 Feb 2016
Company name changed heating & screed LTD\certificate issued on 18/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-12

...
... and 20 more events
19 Sep 2011
Termination of appointment of Tracie Owen as a director
15 Sep 2011
Appointment of Mr Darren Meredith as a director
06 Sep 2011
Appointment of Mrs Tracie Owen as a director
06 Sep 2011
Termination of appointment of Andrew Davis as a director
08 Aug 2011
Incorporation