This company is commonly known as Tacg Limited. The company was founded 41 years ago and was given the registration number 01727849. The firm's registered office is in DERBY. You can find them at Unit 1b Sills Road, Castle Donington, Derby, England. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.
Name | : | TACG LIMITED |
---|---|---|
Company Number | : | 01727849 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 May 1983 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1b Sills Road, Castle Donington, Derby, England, England, DE74 2US |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1b Sills Road, Castle Donington, Derby, England, DE74 2US | Secretary | 31 July 2012 | Active |
Unit 1b Sills Road, Castle Donington, Derby, England, DE74 2US | Director | 31 July 2012 | Active |
Unit 1b Sills Road, Castle Donington, Derby, England, DE74 2US | Director | 31 July 2012 | Active |
2 Oaklea Close, Welwyn, AL6 0QL | Secretary | 18 November 2005 | Active |
Unit 16 Sovereign Park, Hemel Hempstead, HP2 7DA | Secretary | - | Active |
41 Dover Way, Croxley Green, Rickmansworth, WD3 3SD | Director | 22 September 1998 | Active |
97 Rogers Lane, Stoke Poges, Slough, SL2 4LP | Director | 28 November 2006 | Active |
2 Oaklea Close, Welwyn, AL6 0QL | Director | 01 January 2005 | Active |
Unit 16 Sovereign Park, Cleveland Way, Hemel Hempstead, HP2 7DA | Director | - | Active |
Unit 16 Sovereign Park, Hemel Hempstead, HP2 7DA | Director | - | Active |
Unit 16 Sovereign Park, Cleveland Way, Hemel Hempstead, HP2 7DA | Director | 01 June 2005 | Active |
Oakwood, Knightsbridge Road, Camberley, GU15 3TS | Director | 18 November 2005 | Active |
3 Thameside Reach, Ferry Lane, Moulsford, OX10 9JU | Director | 02 January 1997 | Active |
Hill Farm House Leverstock Green, Road Leverstock Green, Hemel Hempstead, HP3 8QA | Director | - | Active |
Bpt Security Systems (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1b Sills Road, Castle Donington, Derby, England, DE74 2US |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Gazette | Gazette dissolved compulsory. | Download |
2023-12-05 | Gazette | Gazette notice compulsory. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-08 | Officers | Change person director company with change date. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-02 | Address | Change registered office address company with date old address new address. | Download |
2018-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-21 | Officers | Change person secretary company with change date. | Download |
2015-12-21 | Officers | Change person director company with change date. | Download |
2015-12-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2015-01-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.