Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > T.A.G. LIMITED
Company Information for

T.A.G. LIMITED

3M CENTRE, CAIN ROAD, BRACKNELL, BERKSHIRE, RG12 8HT,
Company Registration Number
04391876
Private Limited Company
Liquidation

Company Overview

About T.a.g. Ltd
T.A.G. LIMITED was founded on 2002-03-11 and has its registered office in Bracknell. The organisation's status is listed as "Liquidation". T.a.g. Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
T.A.G. LIMITED
 
Legal Registered Office
3M CENTRE
CAIN ROAD
BRACKNELL
BERKSHIRE
RG12 8HT
Other companies in B98
 
Previous Names
TECHNICAL ACCESS GROUP LIMITED25/11/2002
Filing Information
Company Number 04391876
Company ID Number 04391876
Date formed 2002-03-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 22/03/2019
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts FULL
Last Datalog update: 2018-09-04 12:21:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for T.A.G. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name T.A.G. LIMITED
The following companies were found which have the same name as T.A.G. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
T.A.G. 1166 LLC 418 BROADWAY STE N ALBANY NY 12207 Active Company formed on the 2022-02-25
T.A.G. 543 LLC 2225 DOGWOOD LN PAMPA TX 79065 Active Company formed on the 2021-10-15
T.A.G. Alaska, Inc. 44698 STERLING HWY SOLDOTNA AK 99669 Non-Compliant Company formed on the 1997-12-26
T.A.G. APPAREL GROUP INC. 26 WELLINGTON STREET EAST SUITE 600 TORONTO Ontario M5E1S2 Inactive - Amalgamated Company formed on the 1984-07-05
T.A.G. ASSOCIATES LIMITED 22 FRIARS STREET SUDBURY SUFFOLK CO10 2AA Active Company formed on the 2014-11-07
T.A.G. ASSOCIATES, INC. 70 JEFFERSON BOULEVARD WARWICK RI 02888 Dissolved Company formed on the 1985-10-09
T.A.G. ASSOCIATES, INC. 216 SOUTH DUVAL STREET TALLAHASSEE FL 32301 Inactive Company formed on the 1980-01-08
T.A.G. AUDIO, INC. 161 MONTGOMERY AVENUE Suffolk NORTH BABYLON NY 11704 Active Company formed on the 2010-01-07
T.A.G. AUTO ENTERPRISE PTE. LTD. UBI AVENUE 3 Singapore 408860 Dissolved Company formed on the 2010-05-15
T.A.G. AUTO GLASS LLC 1840 SW 22ND ST. MIAMI FL 33145 Inactive Company formed on the 2011-06-02
T.A.G. BLAST REMOVAL PTY LTD NSW 2770 Active Company formed on the 2015-03-02
T.A.G. BUSINESS SOLUTIONS PTE. LTD. EDGEDALE PLAINS Singapore 828680 Active Company formed on the 2017-01-16
T.A.G. Capital, Inc. 3655 Nobel Drive, Suite 200 San Diego CA 92122 Dissolved Company formed on the 2012-12-04
T.A.G. CATERING LIMITED 26 HILLFIELD PARK LONDON N21 3QH Active Company formed on the 1983-09-06
T.A.G. COMMUNICATIONS, LTD. 2671 CENTERVILLE HWY SNELLVILLE GA 30078-4561 Admin. Dissolved Company formed on the 1999-12-23
T.A.G. CONSTRUCTION INC. 7014 13TH AVENUE SUITE 202 Bronx BROOKLYN NY 11228 Active Company formed on the 2013-01-30
T.A.G. CONSTRUCTION CO. INC. 21767 21ST AVE W BRIER WA 98036 Dissolved Company formed on the 1997-12-11
T.A.G. CONSULTING, INC. 5454 BRANT RD - MORROW OH 45152 Dissolved/Dead Company formed on the 2000-11-02
T.A.G. CONSULTING SERVICES, LLC 9555 S EASTERN AVE STE 260 LAS VEGAS NV 89123 Permanently Revoked Company formed on the 2008-04-08
T.A.G. CONSTRUCTION, INC 5605 RIGGINS CT STE 200 RENO NV 89502 Revoked Company formed on the 2010-07-21

Company Officers of T.A.G. LIMITED

Current Directors
Officer Role Date Appointed
IAN RICHARD BROWN
Company Secretary 2018-04-30
DAVID JAMES ASHLEY
Director 2015-08-03
SIMLA SEMERCIYAN
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CHAMBERS
Director 2015-08-03 2018-05-31
DAVID ANTHONY JUBB
Company Secretary 2015-08-03 2018-04-30
RICHARD WILLIAM MARSDEN
Director 2013-04-01 2016-03-31
MASROOR ALI
Company Secretary 2010-03-31 2015-08-03
MASROOR ALI
Director 2010-03-31 2015-08-03
BRADLEY GATES
Director 2012-04-30 2013-11-15
STUART MORRIS
Director 2010-03-31 2012-04-30
MIKAEL HAGG
Director 2011-01-01 2012-02-29
ED PERRY
Company Secretary 2002-06-28 2010-03-31
ANDREW FERGUSON
Director 2002-12-01 2010-03-31
ED PERRY
Director 2002-06-28 2010-03-31
TRACEY LYNNE PILKINGTON
Director 2007-03-01 2010-03-31
SHAUN WILLIAM ROBERTSON
Director 2002-03-18 2010-03-31
CASTLETONS COMPANY SECRETARIES LTD
Company Secretary 2002-03-18 2002-06-28
HCS SECRETARIAL LIMITED
Nominated Secretary 2002-03-11 2002-03-13
HANOVER DIRECTORS LIMITED
Nominated Director 2002-03-11 2002-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES ASHLEY FIGGIE SPORTSWEAR LIMITED Director 2017-10-04 CURRENT 1952-08-12 Active
DAVID JAMES ASHLEY FIGGIE (G.B.) LIMITED Director 2017-10-04 CURRENT 1959-03-25 Active
DAVID JAMES ASHLEY FIGGIE SPORTSWEAR (U.K.) LIMITED Director 2017-10-04 CURRENT 1982-03-22 Active
DAVID JAMES ASHLEY FIGGIE (U.K.) LIMITED Director 2017-10-04 CURRENT 1985-07-17 Active
DAVID JAMES ASHLEY GAS PERFORMANCE TESTING SERVICES LTD Director 2017-10-04 CURRENT 2011-08-23 Active
DAVID JAMES ASHLEY IST INSTRUMENT (UK) LIMITED Director 2017-10-04 CURRENT 2016-01-20 Active - Proposal to Strike off
DAVID JAMES ASHLEY INFRARED SYSTEMS GROUP LTD Director 2017-10-04 CURRENT 2011-03-30 Active
DAVID JAMES ASHLEY TELEDYNE GAS MEASUREMENT INSTRUMENTS LIMITED Director 2017-10-04 CURRENT 1947-02-04 Active
DAVID JAMES ASHLEY SCOTT HEALTH & SAFETY LIMITED Director 2017-10-04 CURRENT 1946-06-28 Active
DAVID JAMES ASHLEY 3M TOUCH SYSTEMS UK LIMITED Director 2017-08-01 CURRENT 1990-01-09 Liquidation
DAVID JAMES ASHLEY 3M HEALTH CARE LIMITED Director 2017-08-01 CURRENT 1969-12-11 Active
DAVID JAMES ASHLEY BARROW HEPBURN GROUP LIMITED Director 2015-08-03 CURRENT 1920-09-24 Liquidation
DAVID JAMES ASHLEY CAPITAL SAFETY GROUP LIMITED Director 2015-08-03 CURRENT 2005-09-08 Liquidation
DAVID JAMES ASHLEY CAPITAL SAFETY ROW LIMITED Director 2015-08-03 CURRENT 2011-12-22 Liquidation
DAVID JAMES ASHLEY REDWING ACQUISITIONS LIMITED Director 2015-08-03 CURRENT 2007-03-22 Liquidation
DAVID JAMES ASHLEY REDWING HOLDINGS 2 LIMITED Director 2015-08-03 CURRENT 2007-05-21 Liquidation
DAVID JAMES ASHLEY CAPITAL SAFETY GROUP (NORTHERN EUROPE) LIMITED Director 2015-08-03 CURRENT 1985-06-04 Active
DAVID JAMES ASHLEY CAPITAL SAFETY LIMITED Director 2015-08-03 CURRENT 1998-03-11 Liquidation
DAVID JAMES ASHLEY CAPITAL SAFETY ACQUISITIONS LIMITED Director 2015-08-03 CURRENT 2012-01-11 Liquidation
DAVID JAMES ASHLEY CAPITAL SAFETY GLOBAL HOLDINGS LIMITED Director 2015-08-03 CURRENT 2014-03-13 Active
DAVID JAMES ASHLEY SALA GROUP LIMITED Director 2015-08-03 CURRENT 1964-12-11 Liquidation
DAVID JAMES ASHLEY BARROW HEPBURN INTERNATIONAL LIMITED Director 2015-08-03 CURRENT 1943-01-27 Liquidation
DAVID JAMES ASHLEY UNILINE SAFETY SYSTEMS LIMITED Director 2015-08-03 CURRENT 1999-08-26 Liquidation
DAVID JAMES ASHLEY WINTERTHUR TECHNOLOGY UK LIMITED Director 2014-02-07 CURRENT 1997-12-05 Dissolved 2015-03-30
DAVID JAMES ASHLEY 3M SECURITY PRINTING AND SYSTEMS LIMITED Director 2013-04-01 CURRENT 1998-10-29 Dissolved 2015-03-30
DAVID JAMES ASHLEY ARIZANT UK HOLDINGS LIMITED Director 2013-04-01 CURRENT 2004-09-27 Dissolved 2015-03-30
DAVID JAMES ASHLEY ARIZANT UK LIMITED Director 2013-04-01 CURRENT 1990-03-29 Dissolved 2015-03-30
DAVID JAMES ASHLEY DAILYS LIMITED Director 2013-04-01 CURRENT 1993-04-27 Dissolved 2015-03-30
DAVID JAMES ASHLEY GLOBALVAULT LIMITED Director 2013-04-01 CURRENT 2000-10-30 Dissolved 2015-03-30
DAVID JAMES ASHLEY PELTOR LIMITED Director 2013-04-01 CURRENT 1986-06-02 Dissolved 2015-03-30
DAVID JAMES ASHLEY PENTATHERM LIMITED Director 2013-04-01 CURRENT 2002-03-15 Dissolved 2015-03-30
DAVID JAMES ASHLEY BIOTRACE INTERNATIONAL LIMITED Director 2013-04-01 CURRENT 1993-09-27 Dissolved 2015-03-30
DAVID JAMES ASHLEY SOLVITOL HOLDINGS LIMITED Director 2013-04-01 CURRENT 1995-03-13 Dissolved 2015-03-30
DAVID JAMES ASHLEY SECURITY PRINTING AND SYSTEMS GROUP LIMITED Director 2013-04-01 CURRENT 1998-10-12 Dissolved 2015-03-30
DAVID JAMES ASHLEY RIKER LABORATORIES LIMITED Director 2013-04-01 CURRENT 1962-08-09 Dissolved 2016-03-22
DAVID JAMES ASHLEY SCOTCHCARE SERVICES LIMITED Director 2013-04-01 CURRENT 1975-03-21 Dissolved 2016-03-22
DAVID JAMES ASHLEY 3M UK NOMINEE LIMITED Director 2013-04-01 CURRENT 1973-07-17 Active - Proposal to Strike off
DAVID JAMES ASHLEY 3M LIMITED Director 2013-04-01 CURRENT 1973-07-18 Active - Proposal to Strike off
DAVID JAMES ASHLEY AEARO LIMITED Director 2013-04-01 CURRENT 1995-06-12 Liquidation
DAVID JAMES ASHLEY BIOTRACE LIMITED Director 2013-04-01 CURRENT 1988-05-24 Active
DAVID JAMES ASHLEY 3M PRODUCTS LIMITED Director 2013-04-01 CURRENT 1973-07-18 Active
DAVID JAMES ASHLEY 3M UK HOLDINGS LIMITED Director 2013-04-01 CURRENT 1929-08-23 Active
DAVID JAMES ASHLEY MERISTEM LIMITED Director 2013-04-01 CURRENT 1978-12-12 Liquidation
DAVID JAMES ASHLEY MEGUIAR'S TRADING LIMITED Director 2013-04-01 CURRENT 2001-03-09 Active
SIMLA SEMERCIYAN FIGGIE SPORTSWEAR LIMITED Director 2018-05-01 CURRENT 1952-08-12 Active
SIMLA SEMERCIYAN FIGGIE (G.B.) LIMITED Director 2018-05-01 CURRENT 1959-03-25 Active
SIMLA SEMERCIYAN FIGGIE SPORTSWEAR (U.K.) LIMITED Director 2018-05-01 CURRENT 1982-03-22 Active
SIMLA SEMERCIYAN FIGGIE (U.K.) LIMITED Director 2018-05-01 CURRENT 1985-07-17 Active
SIMLA SEMERCIYAN CAPITAL SAFETY GROUP LIMITED Director 2018-05-01 CURRENT 2005-09-08 Liquidation
SIMLA SEMERCIYAN AEARO LIMITED Director 2018-05-01 CURRENT 1995-06-12 Liquidation
SIMLA SEMERCIYAN CAPITAL SAFETY ROW LIMITED Director 2018-05-01 CURRENT 2011-12-22 Liquidation
SIMLA SEMERCIYAN CAPITAL SAFETY UK HOLDING LTD Director 2018-05-01 CURRENT 2016-02-19 Active - Proposal to Strike off
SIMLA SEMERCIYAN SECURITY PRINTING AND SYSTEMS TRUSTEES LIMITED Director 2018-05-01 CURRENT 2000-07-12 Active - Proposal to Strike off
SIMLA SEMERCIYAN REDWING ACQUISITIONS LIMITED Director 2018-05-01 CURRENT 2007-03-22 Liquidation
SIMLA SEMERCIYAN REDWING HOLDINGS 2 LIMITED Director 2018-05-01 CURRENT 2007-05-21 Liquidation
SIMLA SEMERCIYAN IST INSTRUMENT (UK) LIMITED Director 2018-05-01 CURRENT 2016-01-20 Active - Proposal to Strike off
SIMLA SEMERCIYAN BIOTRACE LIMITED Director 2018-05-01 CURRENT 1988-05-24 Active
SIMLA SEMERCIYAN SALA GROUP LIMITED Director 2018-05-01 CURRENT 1964-12-11 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-21AA01CURREXT FROM 31/12/2017 TO 22/06/2018
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHAMBERS
2018-05-22AP01DIRECTOR APPOINTED SIMLA SEMERCIYAN
2018-05-16AP03SECRETARY APPOINTED MR IAN RICHARD BROWN
2018-05-10TM02APPOINTMENT TERMINATED, SECRETARY DAVID JUBB
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 300
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARSDEN
2016-03-11AR0111/03/16 FULL LIST
2015-10-09AP01DIRECTOR APPOINTED MR DAVID JAMES ASHLEY
2015-10-09AP01DIRECTOR APPOINTED MR MICHAEL CHAMBERS
2015-10-09AP03SECRETARY APPOINTED MR DAVID ANTHONY JUBB
2015-10-09AA01CURRSHO FROM 30/03/2016 TO 31/12/2015
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MASROOR ALI
2015-10-09TM02APPOINTMENT TERMINATED, SECRETARY MASROOR ALI
2015-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 5 MERSE ROAD MOONS MOAT NORTH INDUSTRIAL ESTATE REDDITCH WORCESTERSHIRE B98 9HL
2015-08-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 300
2015-04-08AR0111/03/15 FULL LIST
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 300
2014-03-18AR0111/03/14 FULL LIST
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY GATES
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-08AR0111/03/13 FULL LIST
2013-04-02AP01DIRECTOR APPOINTED MR RICHARD WILLIAM MARSDEN
2013-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2013 FROM 6 CANON HARNETT COURT WOLVERTON MILL MILTON KEYNES MK12 5NF UNITED KINGDOM
2013-01-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-18AP01DIRECTOR APPOINTED MR BRADLEY GATES
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR STUART MORRIS
2012-03-22RES01ADOPT ARTICLES 29/02/2012
2012-03-21AR0111/03/12 FULL LIST
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MIKAEL HAGG
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-06AR0111/03/11 FULL LIST
2011-02-16AP01DIRECTOR APPOINTED MR MIKAEL HAGG
2011-01-04AA30/03/10 TOTAL EXEMPTION SMALL
2010-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2010 FROM UNIT 312, WATERSIDE MILLS CHEW VALLEY ROAD GREENFIELD OLDHAM GREATER MANCHESTER OL3 7NH UNITED KINGDOM
2010-05-07AR0111/03/10 FULL LIST
2010-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 6 CANON HARNETT COURT WOLVERTON MILL MILTON KEYNES BUCKINGHAMSHIRE MK12 5NF
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN WILLIAM ROBERTSON / 14/12/2009
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY LYNNE PILKINGTON / 27/11/2009
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ED PERRY / 02/10/2009
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FERGUSON / 11/03/2010
2010-05-06CH03SECRETARY'S CHANGE OF PARTICULARS / ED PERRY / 02/10/2009
2010-04-20AP01DIRECTOR APPOINTED STUART MORRIS
2010-04-14AP03SECRETARY APPOINTED MASROOR ALI
2010-04-14AP01DIRECTOR APPOINTED MR MASROOR ALI
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY PILKINGTON
2010-04-14TM02APPOINTMENT TERMINATED, SECRETARY ED PERRY
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ED PERRY
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FERGUSON
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN ROBERTSON
2010-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2010 FROM WATERSIDE MILL CHEW VALLEY ROAD SADDLEWORTH GREENFIELD GREATER MANCHESTER OL3 7NH
2010-04-14AA01PREVSHO FROM 31/03/2010 TO 30/03/2010
2010-03-04MISCFORM 123 INCREASE NOM CAP TO £1000
2010-03-04RES04NC INC ALREADY ADJUSTED 01/12/2002
2010-03-0188(2)CAPITALS NOT ROLLED UP
2009-09-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-18363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2008-11-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-01363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2008-04-3088(2)CAPITALS NOT ROLLED UP
2008-03-01AA31/03/07 TOTAL EXEMPTION SMALL
2007-04-18288aNEW DIRECTOR APPOINTED
2007-03-23363aRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2006-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-30363aRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2005-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-14363sRETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2005-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-02363sRETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS
2003-11-06395PARTICULARS OF MORTGAGE/CHARGE
2003-06-26287REGISTERED OFFICE CHANGED ON 26/06/03 FROM: 4TH FLOOR HOULDSWORTH MILL HOULDSWORTH STREET REDDISH CHESHIRE SK6 6JA
2003-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-07225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03
2003-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-29363sRETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS
2003-01-06288aNEW DIRECTOR APPOINTED
2002-11-25CERTNMCOMPANY NAME CHANGED TECHNICAL ACCESS GROUP LIMITED CERTIFICATE ISSUED ON 25/11/02
2002-07-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-10288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
13 - Manufacture of textiles
139 - Manufacture of other textiles
13960 - Manufacture of other technical and industrial textiles




Licences & Regulatory approval
We could not find any licences issued to T.A.G. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-06-28
Appointmen2018-06-28
Fines / Sanctions
No fines or sanctions have been issued against T.A.G. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-10-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of T.A.G. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for T.A.G. LIMITED
Trademarks
We have not found any records of T.A.G. LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with T.A.G. LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockton-On-Tees Borough Council 2012-02-24 GBP £1,976
Oxfordshire County Council 2011-12-23 GBP £749 Equipment, Furniture and Materials
Oxfordshire County Council 2011-10-06 GBP £812 Equipment, Furniture and Materials
Oxfordshire County Council 2011-03-30 GBP £1,033 Equipment, Furniture and Materials
Oxfordshire County Council 2011-03-30 GBP £849 Equipment, Furniture and Materials
Oxfordshire County Council 2011-03-30 GBP £464 Equipment, Furniture and Materials
Oxfordshire County Council 2011-02-15 GBP £452 Equipment, Furniture and Materials
Newcastle City Council 2010-12-22 GBP £2,632 NS Localised Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where T.A.G. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyT.A.G. LIMITEDEvent Date2018-06-28
T.A.G. LIMITED (Company Number 04391876 ) SALA GROUP LIMITED (Company Number 00830822 ) IN MEMBERS’ VOLUNTARY LIQUIDATION On 22 June 2018 the above-named companies, whose registered offices are at 3m…
 
Initiating party Event TypeAppointmen
Defending partyT.A.G. LIMITEDEvent Date2018-06-28
Company Number: 04391876 Name of Company: T.A.G. LIMITED Company Number: 00830822 Name of Company: SALA GROUP LIMITED Registered office: 3m Centre, Cain Road, Bracknell, Berkshire RG12 8HT Type of Liq…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded T.A.G. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded T.A.G. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.