Download leads from Nexok and grow your business. Find out more

TASC Holdings Limited

Private Limited Company

TASC Holdings Limited
Frp Advisory Trading Limited
Jupiter House Warley Hill Business Park The Drive
Brentwood
Essex
CM13 3BE
Company NameTASC Holdings Limited
Company StatusLiquidation
Company Number07732556
Incorporation Date8 August 2011 (12 years, 8 months ago)
Dissolution Date
CategoryPrivate Limited Company with Share Capital
Previous NameHeating & Screed Ltd
Current DirectorTracie Anne Owen
Business IndustryConstruction
Business ActivityOther Specialised Construction Activities N.E.C.
Latest Accounts29 August 2018 (5 years, 8 months ago)
Next Accounts Due29 May 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 August
Latest Return15 January 2019 (5 years, 3 months ago)
Next Return Due29 January 2020 (overdue)

Contact

Registered AddressFrp Advisory Trading Limited
Jupiter House Warley Hill Business Park The Drive
Brentwood
Essex
CM13 3BE
Shared Address This company doesn't share its address with any other companies
ConstituencyBrentwood and Ongar
RegionEast of England
CountyEssex
Built Up AreaBrentwood

Accounts & Returns

Accounts Year End29 August
CategoryTotal Exemption Full
Latest Accounts29 August 2018 (5 years, 8 months ago)
Next Accounts Due29 May 2020 (overdue)
Latest Return15 January 2019 (5 years, 3 months ago)
Next Return Due29 January 2020 (overdue)

Director Overview

Current

2

Retired

5

Closed

Classification

SIC IndustryConstruction
SIC 2003 (4550)Rent construction equipment with operator
SIC 2007 (43999)Other specialised construction activities n.e.c.

Event History

10 August 2017Confirmation statement made on 8 August 2017 with no updates
31 May 2017Total exemption full accounts made up to 31 August 2016
25 April 2017Registered office address changed from Unit 3, Kings Court Factory Road Sandycroft Deeside Clwyd CH5 2QZ United Kingdom to PO Box CH5 2QZ Unit 3 Kings Court Prince William Avenue Sandycroft Flintshire CH5 2QZ on 25 April 2017
19 August 2016Confirmation statement made on 8 August 2016 with updates
22 June 2016Registered 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

Charges

Mortgage charges satisfied

Mortgage charges part satisfied

Mortgage charges outstanding

Sign up now to grow your client base. Plans & Pricing