T.A.G. LIMITED

Register to unlock more data on OkredoRegister

T.A.G. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04391876

Incorporation date

11/03/2002

Size

Full

Contacts

Registered address

Registered address

3m Centre Cain Road, Bracknell, Berkshire RG12 8HTCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2002)
dot icon18/09/2019
Final Gazette dissolved following liquidation
dot icon18/06/2019
Return of final meeting in a members' voluntary winding up
dot icon10/07/2018
Appointment of a voluntary liquidator
dot icon10/07/2018
Declaration of solvency
dot icon10/07/2018
Resolutions
dot icon21/06/2018
Current accounting period extended from 2017-12-31 to 2018-06-22
dot icon01/06/2018
Termination of appointment of Michael Chambers as a director on 2018-05-31
dot icon22/05/2018
Appointment of Simla Semerciyan as a director on 2018-05-01
dot icon16/05/2018
Appointment of Mr Ian Richard Brown as a secretary on 2018-04-30
dot icon10/05/2018
Termination of appointment of David Anthony Jubb as a secretary on 2018-04-30
dot icon14/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon17/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon07/04/2016
Termination of appointment of Richard William Marsden as a director on 2016-03-31
dot icon11/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon09/10/2015
Appointment of Mr David James Ashley as a director on 2015-08-03
dot icon09/10/2015
Appointment of Mr Michael Chambers as a director on 2015-08-03
dot icon09/10/2015
Appointment of Mr David Anthony Jubb as a secretary on 2015-08-03
dot icon09/10/2015
Current accounting period shortened from 2016-03-30 to 2015-12-31
dot icon09/10/2015
Termination of appointment of Masroor Ali as a director on 2015-08-03
dot icon09/10/2015
Termination of appointment of Masroor Ali as a secretary on 2015-08-03
dot icon07/10/2015
Registered office address changed from 5 Merse Road Moons Moat North Industrial Estate Redditch Worcestershire B98 9HL to 3M Centre Cain Road Bracknell Berkshire RG12 8HT on 2015-10-07
dot icon05/08/2015
Full accounts made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon15/09/2014
Full accounts made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon18/03/2014
Termination of appointment of Bradley Gates as a director
dot icon12/12/2013
Full accounts made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon02/04/2013
Appointment of Mr Richard William Marsden as a director
dot icon02/04/2013
Registered office address changed from 6 Canon Harnett Court Wolverton Mill Milton Keynes MK12 5NF United Kingdom on 2013-04-02
dot icon09/01/2013
Full accounts made up to 2012-03-31
dot icon18/05/2012
Appointment of Mr Bradley Gates as a director
dot icon18/05/2012
Termination of appointment of Stuart Morris as a director
dot icon22/03/2012
Resolutions
dot icon21/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon21/03/2012
Termination of appointment of Mikael Hagg as a director
dot icon20/12/2011
Full accounts made up to 2011-03-31
dot icon19/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/04/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon16/02/2011
Appointment of Mr Mikael Hagg as a director
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-30
dot icon07/07/2010
Registered office address changed from Unit 312, Waterside Mills Chew Valley Road Greenfield Oldham Greater Manchester OL3 7NH United Kingdom on 2010-07-07
dot icon07/05/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon07/05/2010
Registered office address changed from 6 Canon Harnett Court Wolverton Mill Milton Keynes Buckinghamshire MK12 5NF on 2010-05-07
dot icon06/05/2010
Director's details changed for Mr Ed Perry on 2009-10-02
dot icon06/05/2010
Director's details changed for Tracey Lynne Pilkington on 2009-11-27
dot icon06/05/2010
Director's details changed for Shaun William Robertson on 2009-12-14
dot icon06/05/2010
Director's details changed for Andrew Ferguson on 2010-03-11
dot icon06/05/2010
Secretary's details changed for Ed Perry on 2009-10-02
dot icon20/04/2010
Appointment of Stuart Morris as a director
dot icon14/04/2010
Appointment of Masroor Ali as a secretary
dot icon14/04/2010
Appointment of Mr Masroor Ali as a director
dot icon14/04/2010
Termination of appointment of Ed Perry as a secretary
dot icon14/04/2010
Termination of appointment of Tracey Pilkington as a director
dot icon14/04/2010
Termination of appointment of Ed Perry as a director
dot icon14/04/2010
Termination of appointment of Andrew Ferguson as a director
dot icon14/04/2010
Termination of appointment of Shaun Robertson as a director
dot icon14/04/2010
Registered office address changed from Waterside Mill Chew Valley Road Saddleworth Greenfield Greater Manchester OL3 7NH on 2010-04-14
dot icon14/04/2010
Previous accounting period shortened from 2010-03-31 to 2010-03-30
dot icon04/03/2010
Miscellaneous
dot icon04/03/2010
Resolutions
dot icon01/03/2010
Capitals not rolled up
dot icon27/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/03/2009
Return made up to 11/03/09; full list of members
dot icon13/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/08/2008
Return made up to 11/03/08; full list of members
dot icon30/04/2008
Capitals not rolled up
dot icon01/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/04/2007
New director appointed
dot icon23/03/2007
Return made up to 11/03/07; full list of members
dot icon09/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon30/03/2006
Return made up to 11/03/06; full list of members
dot icon14/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/04/2005
Return made up to 11/03/05; full list of members
dot icon11/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon02/03/2004
Return made up to 11/03/04; full list of members
dot icon06/11/2003
Particulars of mortgage/charge
dot icon26/06/2003
Registered office changed on 26/06/03 from: 4TH floor houldsworth mill houldsworth street reddish cheshire SK6 6JA
dot icon23/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon07/05/2003
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon29/04/2003
Return made up to 11/03/03; full list of members
dot icon06/01/2003
New director appointed
dot icon25/11/2002
Certificate of change of name
dot icon10/07/2002
Secretary resigned
dot icon10/07/2002
New secretary appointed;new director appointed
dot icon27/03/2002
New secretary appointed
dot icon27/03/2002
New director appointed
dot icon27/03/2002
Accounting reference date extended from 31/03/03 to 30/04/03
dot icon27/03/2002
Registered office changed on 27/03/02 from: 4 howard street oldham OL4 2JT
dot icon19/03/2002
Secretary resigned
dot icon19/03/2002
Director resigned
dot icon19/03/2002
Registered office changed on 19/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon11/03/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashley, David James
Director
03/08/2015 - Present
43
HCS SECRETARIAL LIMITED
Nominee Secretary
11/03/2002 - 13/03/2002
16015
Robertson, Shaun William
Director
18/03/2002 - 31/03/2010
3
HANOVER DIRECTORS LIMITED
Nominee Director
11/03/2002 - 13/03/2002
15849
Perry, Ed
Secretary
28/06/2002 - 31/03/2010
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About T.A.G. LIMITED

T.A.G. LIMITED is an(a) Dissolved company incorporated on 11/03/2002 with the registered office located at 3m Centre Cain Road, Bracknell, Berkshire RG12 8HT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of T.A.G. LIMITED?

toggle

T.A.G. LIMITED is currently Dissolved. It was registered on 11/03/2002 and dissolved on 18/09/2019.

Where is T.A.G. LIMITED located?

toggle

T.A.G. LIMITED is registered at 3m Centre Cain Road, Bracknell, Berkshire RG12 8HT.

What does T.A.G. LIMITED do?

toggle

T.A.G. LIMITED operates in the Manufacture of other technical and industrial textiles (13.96 - SIC 2007) sector.

What is the latest filing for T.A.G. LIMITED?

toggle

The latest filing was on 18/09/2019: Final Gazette dissolved following liquidation.