Tasc Fire Air And Acoustic Sealing Ltd SHEFFIELD


Founded in 2009, Tasc Fire Air And Acoustic Sealing, classified under reg no. 07018602 is an active company. Currently registered at Unit 2 Lion Park S20 3GH, Sheffield the company has been in the business for 15 years. Its financial year was closed on Fri, 5th Apr and its latest financial statement was filed on April 5, 2023.

The company has 3 directors, namely Justin J., Ritchie J. and Darren S.. Of them, Justin J., Ritchie J., Darren S. have been with the company the longest, being appointed on 14 September 2009. As of 30 April 2024, there was 1 ex director - David C.. There were no ex secretaries.

Tasc Fire Air And Acoustic Sealing Ltd Address / Contact

Office Address Unit 2 Lion Park
Office Address2 New Street, Holbrook Industrial Estate Holbrook
Town Sheffield
Post code S20 3GH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07018602
Date of Incorporation Mon, 14th Sep 2009
Industry Repair of other equipment
End of financial Year 5th April
Company age 15 years old
Account next due date Sun, 5th Jan 2025 (250 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Justin J.

Position: Director

Appointed: 14 September 2009

Ritchie J.

Position: Director

Appointed: 14 September 2009

Darren S.

Position: Director

Appointed: 14 September 2009

David C.

Position: Director

Appointed: 14 September 2009

Resigned: 24 January 2011

People with significant control

The list of PSCs that own or control the company includes 5 names. As we established, there is Justin J. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Darren S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ritchie J., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Justin J.

Notified on 27 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Darren S.

Notified on 23 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Ritchie J.

Notified on 14 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Justin J.

Notified on 14 September 2016
Ceased on 27 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Darren S.

Notified on 14 September 2016
Ceased on 23 September 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Net Worth390 915568 025        
Balance Sheet
Cash Bank On Hand 294 063285 810280 716188 933144 43368 669129 6514 645284 503
Current Assets380 828602 169720 381811 264703 540585 025542 808671 612663 454985 171
Debtors301 540308 106434 571530 548514 607440 592474 139541 961658 809700 668
Net Assets Liabilities 568 025628 741701 080620 701489 501386 352480 979501 468765 031
Other Debtors  206 272217 523265 797225 158217 403229 712258 438313 981
Property Plant Equipment 182 418207 486230 031192 623152 992128 112127 906140 556155 119
Cash Bank In Hand79 288294 063        
Net Assets Liabilities Including Pension Asset Liability390 915568 025        
Tangible Fixed Assets149 333182 418        
Reserves/Capital
Called Up Share Capital33        
Profit Loss Account Reserve390 912568 022        
Shareholder Funds390 915568 025        
Other
Version Production Software      2 0202 021 2 024
Accumulated Depreciation Impairment Property Plant Equipment 100 144100 966143 521180 929196 860210 745205 701204 297189 150
Additions Other Than Through Business Combinations Property Plant Equipment  25 89071 350   39 25048 74653 661
Average Number Employees During Period 4413131517191717
Corporation Tax Payable 70 67080 876       
Creditors 188 842266 229302 809247 034227 618268 397302 407289 007363 530
Dividends Paid 124 500        
Increase From Depreciation Charge For Year Property Plant Equipment  82246 75737 40827 49721 27721 22919 08318 609
Loans From Directors   18181818181818
Net Current Assets Liabilities262 849413 327454 152508 455456 506357 407274 411369 205374 447621 641
Nominal Value Allotted Share Capital 333333333
Number Shares Allotted 333333333
Other Creditors 79 46797 2783 5343 8046 0707 4368 3929 19510 471
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 202 11 5667 39226 27320 48733 756
Other Disposals Property Plant Equipment   6 250 23 70010 99544 50037 50054 245
Other Taxation Social Security Payable 38 70588 075       
Par Value Share 111111111
Profit Loss 301 61060 716       
Property Plant Equipment Gross Cost 282 562308 452373 552373 552349 852338 857333 607344 853344 269
Recoverable Value-added Tax        16 11311 409
Taxation Including Deferred Taxation Balance Sheet Subtotal 27 72032 89737 40628 42820 89816 17116 13213 53511 729
Taxation Social Security Payable  168 951299 257242 319221 259260 943291 184269 442352 190
Total Assets Less Current Liabilities412 182595 745661 638738 486649 129510 399402 523497 111515 003776 760
Trade Creditors Trade Payables    893271 2 81310 352851
Trade Debtors Trade Receivables  228 299313 025248 810215 434256 736312 249384 258375 278
Creditors Due Within One Year117 979188 842        
Fixed Assets149 333182 418        
Provisions For Liabilities Charges21 26727 720        
Share Capital Allotted Called Up Paid33        
Tangible Fixed Assets Additions 82 391        
Tangible Fixed Assets Cost Or Valuation216 473282 562        
Tangible Fixed Assets Depreciation67 140100 144        
Tangible Fixed Assets Depreciation Charged In Period 40 299        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 295        
Tangible Fixed Assets Disposals 16 302        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to April 5, 2023
filed on: 25th, September 2023
Free Download (7 pages)

Company search

Advertisements