TASSPARK LIMITED
PRESTON

Hellopages » Lancashire » South Ribble » PR5 5UR

Company number 04134512
Status Active
Incorporation Date 2 January 2001
Company Type Private Limited Company
Address 85 TODD LANE NORTH, LOSTOCK HALL, PRESTON, ENGLAND, PR5 5UR
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from C/O Abrams Ashton 41 Saint Thomass Road Chorley Lancashire PR7 1JE to 85 Todd Lane North Lostock Hall Preston PR5 5UR on 23 May 2016. The most likely internet sites of TASSPARK LIMITED are www.tasspark.co.uk, and www.tasspark.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Tasspark Limited is a Private Limited Company. The company registration number is 04134512. Tasspark Limited has been working since 02 January 2001. The present status of the company is Active. The registered address of Tasspark Limited is 85 Todd Lane North Lostock Hall Preston England Pr5 5ur. The company`s financial liabilities are £46.32k. It is £23.31k against last year. The cash in hand is £16.68k. It is £-26.64k against last year. And the total assets are £19.84k, which is £-23.48k against last year. LIVESEY, Michael Anthony is a Secretary of the company. LIVESEY, Michael Anthony is a Director of the company. OGDEN, Yvonne is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


tasspark Key Finiance

LIABILITIES £46.32k
+101%
CASH £16.68k
-62%
TOTAL ASSETS £19.84k
-55%
All Financial Figures

Current Directors

Secretary
LIVESEY, Michael Anthony
Appointed Date: 11 January 2001

Director
LIVESEY, Michael Anthony
Appointed Date: 11 January 2001
62 years old

Director
OGDEN, Yvonne
Appointed Date: 11 January 2001
76 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 January 2001
Appointed Date: 02 January 2001

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 January 2001
Appointed Date: 02 January 2001

Persons With Significant Control

Mr Michael Anthony Livesey
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mrs Yvonne Ogden
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

TASSPARK LIMITED Events

12 Jan 2017
Confirmation statement made on 2 January 2017 with updates
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 May 2016
Registered office address changed from C/O Abrams Ashton 41 Saint Thomass Road Chorley Lancashire PR7 1JE to 85 Todd Lane North Lostock Hall Preston PR5 5UR on 23 May 2016
18 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100

18 Jan 2016
Register inspection address has been changed to 85 Todd Lane North Lostock Hall Preston PR5 5UR
...
... and 43 more events
25 Jan 2001
Secretary resigned
25 Jan 2001
Director resigned
24 Jan 2001
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

18 Jan 2001
Registered office changed on 18/01/01 from: 6-8 underwood street london N1 7JQ
02 Jan 2001
Incorporation

TASSPARK LIMITED Charges

5 September 2011
Legal charge
Delivered: 13 September 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 35 clifford street chorley lancashire.
12 February 2007
Legal charge
Delivered: 28 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 33 clifford street chorley lancashire. By way of fixed…
13 August 2003
Legal charge
Delivered: 27 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 41 clifford street chorley lancashire chorley t/n LA904068…
9 August 2002
Legal charge
Delivered: 17 August 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 86 pall mall chorley lancashire. By way of…
9 August 2002
Legal charge
Delivered: 17 August 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 18 limbrick road chorley lancashire. By…
9 August 2002
Legal charge
Delivered: 17 August 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 1A hamilton road chorley lancashire. By…
9 August 2002
Legal charge
Delivered: 17 August 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 5 bannister street chorley lancashire. By…