Company NameTASC Environmental Services Limited
DirectorGlen Stewart
Company StatusActive
Company Number05367744
CategoryPrivate Limited Company
Incorporation Date17 February 2005(19 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Glen Stewart
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2019(14 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Astley Road
Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0DG
Director NameMr Ian Robb
Date of BirthMay 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed17 February 2005(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address19 Whytrigg Close
Seaton Delaval
Tyne & Wear
NE25 0TG
Director NameMr Ray Doyle
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(same day as company formation)
RoleAsbestos Surveyor
Country of ResidenceEngland
Correspondence Address96 Astley Road
Seaton Delaval
Whitley Bay
NE25 0DG
Secretary NameMr Mike Loughlin Shannon
NationalityBritish
StatusResigned
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastside Farm
Bingfield
Newcastle Upon Tyne
NE19 2LF
Secretary NameCheryl Doyle
NationalityBritish
StatusResigned
Appointed17 February 2005(same day as company formation)
RoleSecretary
Correspondence Address96 Astley Road
Seaton Delaval
Tyne & Wear
NE25 0DG
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitetascenvironmental.com
Telephone0800 7812381
Telephone regionFreephone

Location

Registered Address96 Astley Road
Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0DG
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishSeaton Valley
WardSeghill with Seaton Delaval
Built Up AreaSeaton Delaval

Financials

Year2014
Net Worth£12,974
Cash£6,833
Current Liabilities£9,646

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Filing History

21 February 2020Confirmation statement made on 17 February 2020 with updates (4 pages)
2 August 2019Micro company accounts made up to 31 March 2019 (4 pages)
4 April 2019Termination of appointment of Ray Doyle as a director on 31 March 2019 (1 page)
4 April 2019Termination of appointment of Cheryl Doyle as a secretary on 31 March 2019 (1 page)
4 April 2019Appointment of Mr Glen Stewart as a director on 31 March 2019 (2 pages)
22 February 2019Change of details for Mr Ray Doyle as a person with significant control on 21 February 2019 (2 pages)
21 February 2019Confirmation statement made on 17 February 2019 with updates (4 pages)
25 June 2018Micro company accounts made up to 31 March 2018 (6 pages)
23 February 2018Confirmation statement made on 17 February 2018 with updates (4 pages)
19 May 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 May 2017Micro company accounts made up to 31 March 2017 (6 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 200
(5 pages)
29 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 200
(5 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 200
(5 pages)
11 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 200
(5 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 200
(5 pages)
14 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 200
(5 pages)
13 January 2014Registered office address changed from 19 Whytrigg Close Seaton Delaval Whitley Bay Tyne & Wear NE25 0WT on 13 January 2014 (1 page)
13 January 2014Registered office address changed from 19 Whytrigg Close Seaton Delaval Whitley Bay Tyne & Wear NE25 0WT on 13 January 2014 (1 page)
16 July 2013Termination of appointment of Ian Robb as a director (1 page)
16 July 2013Termination of appointment of Ian Robb as a director (1 page)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 April 2010Director's details changed for Ray Doyle on 26 February 2010 (2 pages)
30 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Ian Robb on 17 February 2010 (2 pages)
30 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Ray Doyle on 26 February 2010 (2 pages)
30 April 2010Director's details changed for Ian Robb on 17 February 2010 (2 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 April 2009Return made up to 17/02/09; full list of members (4 pages)
3 April 2009Return made up to 17/02/09; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 April 2008Return made up to 17/02/08; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 April 2008Return made up to 17/02/08; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 August 2007Accounting reference date extended from 28/02/08 to 31/03/08 (1 page)
8 August 2007Accounting reference date extended from 28/02/08 to 31/03/08 (1 page)
15 July 2007Total exemption full accounts made up to 28 February 2007 (13 pages)
15 July 2007Total exemption full accounts made up to 28 February 2007 (13 pages)
17 June 2007Return made up to 17/02/07; full list of members (7 pages)
17 June 2007Return made up to 17/02/07; full list of members (7 pages)
14 August 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
14 August 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
24 April 2006Return made up to 17/02/06; full list of members (7 pages)
24 April 2006Return made up to 17/02/06; full list of members (7 pages)
16 March 2006Registered office changed on 16/03/06 from: 96, astley road, seaton delaval whitley bay tyne and wear NE25 0DG (1 page)
16 March 2006Registered office changed on 16/03/06 from: 96, astley road, seaton delaval whitley bay tyne and wear NE25 0DG (1 page)
27 January 2006Registered office changed on 27/01/06 from: unit 117, tedco business works henry robson way, station road south shields tyne and wear NE33 1RF (1 page)
27 January 2006Registered office changed on 27/01/06 from: unit 117, tedco business works henry robson way, station road south shields tyne and wear NE33 1RF (1 page)
18 May 2005Registered office changed on 18/05/05 from: 19 whytrigg close seaton delaval northumberland NE25 0TG (1 page)
18 May 2005Registered office changed on 18/05/05 from: 19 whytrigg close seaton delaval northumberland NE25 0TG (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
15 March 2005New director appointed (1 page)
15 March 2005New director appointed (1 page)
8 March 2005New secretary appointed (1 page)
8 March 2005New director appointed (1 page)
8 March 2005New secretary appointed (1 page)
8 March 2005New director appointed (1 page)
7 March 2005Registered office changed on 07/03/05 from: eastside farm bingfield newcastle upon tyne NE19 2LG (1 page)
7 March 2005Registered office changed on 07/03/05 from: eastside farm bingfield newcastle upon tyne NE19 2LG (1 page)
17 February 2005Incorporation (13 pages)
17 February 2005Incorporation (13 pages)