Tailsco Limited RICHMOND


Tailsco started in year 2013 as Private Limited Company with registration number 08750390. The Tailsco company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Richmond at 23 Sheen Road. Postal code: TW9 1BN.

The company has 5 directors, namely Richard H., Paolo W. and Jeffrey H. and others. Of them, Anna Q., Calum M. have been with the company the longest, being appointed on 27 April 2018 and Richard H. has been with the company for the least time - from 7 December 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tailsco Limited Address / Contact

Office Address 23 Sheen Road
Town Richmond
Post code TW9 1BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08750390
Date of Incorporation Mon, 28th Oct 2013
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Nov 2024 (2024-11-11)
Last confirmation statement dated Sat, 28th Oct 2023

Company staff

Richard H.

Position: Director

Appointed: 07 December 2023

Paolo W.

Position: Director

Appointed: 01 August 2023

Jeffrey H.

Position: Director

Appointed: 01 March 2021

Anna Q.

Position: Director

Appointed: 27 April 2018

Calum M.

Position: Director

Appointed: 27 April 2018

Bernard M.

Position: Director

Appointed: 27 April 2018

Resigned: 01 March 2021

Melissa H.

Position: Director

Appointed: 27 April 2018

Resigned: 07 December 2023

Rebecca H.

Position: Director

Appointed: 06 November 2015

Resigned: 27 April 2018

Adam B.

Position: Director

Appointed: 23 July 2015

Resigned: 27 April 2018

Gareth H.

Position: Director

Appointed: 23 July 2015

Resigned: 27 April 2018

James D.

Position: Director

Appointed: 23 July 2015

Resigned: 27 March 2023

Melissa H.

Position: Secretary

Appointed: 03 June 2015

Resigned: 07 December 2023

Michael R.

Position: Director

Appointed: 31 December 2013

Resigned: 27 April 2018

Joseph I.

Position: Director

Appointed: 19 December 2013

Resigned: 31 July 2014

Robert W.

Position: Secretary

Appointed: 28 October 2013

Resigned: 18 December 2014

Graham B.

Position: Director

Appointed: 28 October 2013

Resigned: 27 April 2018

James G.

Position: Director

Appointed: 28 October 2013

Resigned: 28 October 2013

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we researched, there is Nestle S.a. from 1800 Vevey, Switzerland. The abovementioned PSC is categorised as "a societe anonyme incorporated in switzerland", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Graham B. This PSC and has 25-50% voting rights.

Nestle S.A.

Avenue Nestle 55, 1800 Vevey, Canton Of Vaud, Switzerland

Legal authority Switzerland
Legal form Societe Anonyme Incorporated In Switzerland
Country registered Switzerland
Place registered Registre Du Commerce Du Canton De Vaud
Registration number Uniform Idnetification Number Che - 105.909.036
Notified on 27 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graham B.

Notified on 6 April 2016
Ceased on 27 April 2018
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-31
Net Worth3 575 2981 001 5392 451 330
Balance Sheet
Cash Bank In Hand3 090 043599 2282 658 794
Current Assets3 356 3291 208 9863 454 427
Debtors66 714303 667331 097
Net Assets Liabilities Including Pension Asset Liability3 575 2981 001 5392 451 330
Stocks Inventory221 865306 091464 536
Tangible Fixed Assets462 660448 600339 216
Reserves/Capital
Called Up Share Capital161616
Profit Loss Account Reserve-1 402 736-3 979 212-8 025 819
Shareholder Funds3 575 2981 001 5392 451 330
Other
Accruals Deferred Income69 966143 509 
Creditors Due Within One Year265 984656 0471 342 313
Fixed Assets462 660448 600339 216
Net Current Assets Liabilities3 112 638696 4482 112 114
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal22 293150 635 
Share Premium Account4 978 0184 980 73510 477 133
Tangible Fixed Assets Additions522 891129 491183 590
Tangible Fixed Assets Cost Or Valuation522 891652 382835 972
Tangible Fixed Assets Depreciation60 231203 782496 756
Tangible Fixed Assets Depreciation Charged In Period60 231143 551292 974
Total Assets Less Current Liabilities3 645 2641 001 5392 451 330

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: Thursday 7th December 2023
filed on: 19th, December 2023
Free Download (1 page)

Company search