Founded in 2016, Tachodisc Distribution Uk, classified under reg no. 10140022 is an active company. Currently registered at Hermes House TN4 9UZ, Tunbridge Wells the company has been in the business for eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since May 11, 2016 Tachodisc Distribution Uk Limited is no longer carrying the name Tduk.
The company has 2 directors, namely Jonathan M., David W.. Of them, David W. has been with the company the longest, being appointed on 21 April 2016 and Jonathan M. has been with the company for the least time - from 26 March 2018. At present 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.
Office Address | Hermes House |
Office Address2 | St. John's Road |
Town | Tunbridge Wells |
Post code | TN4 9UZ |
Country of origin | United Kingdom |
Registration Number | 10140022 |
Date of Incorporation | Thu, 21st Apr 2016 |
Industry | Agents specialized in the sale of other particular products |
End of financial Year | 31st December |
Company age | 8 years old |
Account next due date | Mon, 30th Sep 2024 (152 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Sat, 4th May 2024 (2024-05-04) |
Last confirmation statement dated | Thu, 20th Apr 2023 |
The list of PSCs who own or control the company includes 4 names. As BizStats established, there is David W. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Jonathan M. This PSC has significiant influence or control over the company,. The third one is John M., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.
David W.
Notified on | 21 April 2016 |
Nature of control: |
significiant influence or control right to appoint and remove directors 75,01-100% voting rights 75,01-100% shares |
Jonathan M.
Notified on | 23 March 2018 |
Nature of control: |
significiant influence or control |
John M.
Notified on | 21 April 2016 |
Ceased on | 31 December 2019 |
Nature of control: |
significiant influence or control right to appoint and remove directors 75,01-100% voting rights 75,01-100% shares |
June P.
Notified on | 21 April 2016 |
Ceased on | 19 January 2018 |
Nature of control: |
significiant influence or control right to appoint and remove directors 75,01-100% voting rights 75,01-100% shares |
Tduk | May 11, 2016 |
Type | Category | Free download | |
---|---|---|---|
TM02 |
Secretary appointment termination on June 30, 2023 filed on: 1st, July 2023 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy