UKBizDB.co.uk

TACG LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1b Sills Road, Castle Donington, Derby, England, DE74 2US

Secretary31 July 2012Active
Unit 1b Sills Road, Castle Donington, Derby, England, DE74 2US

Director31 July 2012Active
Unit 1b Sills Road, Castle Donington, Derby, England, DE74 2US

Director31 July 2012Active
2 Oaklea Close, Welwyn, AL6 0QL

Secretary18 November 2005Active
Unit 16 Sovereign Park, Hemel Hempstead, HP2 7DA

Secretary-Active
41 Dover Way, Croxley Green, Rickmansworth, WD3 3SD

Director22 September 1998Active
97 Rogers Lane, Stoke Poges, Slough, SL2 4LP

Director28 November 2006Active
2 Oaklea Close, Welwyn, AL6 0QL

Director01 January 2005Active
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

Director01 June 2005Active
Oakwood, Knightsbridge Road, Camberley, GU15 3TS

Director18 November 2005Active
3 Thameside Reach, Ferry Lane, Moulsford, OX10 9JU

Director02 January 1997Active
Hill Farm House Leverstock Green, Road Leverstock Green, Hemel Hempstead, HP3 8QA

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Gazette

Gazette dissolved compulsory.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type dormant.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type dormant.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type dormant.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Accounts

Accounts with accounts type dormant.

Download
2019-01-08Officers

Change person director company with change date.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Persons with significant control

Change to a person with significant control.

Download
2019-01-02Address

Change registered office address company with date old address new address.

Download
2018-09-26Accounts

Accounts with accounts type dormant.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type dormant.

Download
2015-12-21Officers

Change person secretary company with change date.

Download
2015-12-21Officers

Change person director company with change date.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-01Accounts

Accounts with accounts type dormant.

Download
2015-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.