UKBizDB.co.uk

TAG GUARD LIMITED

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

This company is commonly known as Tag Guard Limited. The company was founded 28 years ago and was given the registration number 03189245. The firm's registered office is in HEMSWELL CLIFF BUSINESS CENTRE. You can find them at Merlin House Merlin House, Gibson Road, Hemswell Cliff Business Centre, Lincolnshire. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:TAG GUARD LIMITED
Company Number:03189245
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1996
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Merlin House Merlin House, Gibson Road, Hemswell Cliff Business Centre, Lincolnshire, DN21 5TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Pioneer Park, Halesfield 18, Telford, England, TF7 4FA

Director31 October 2022Active
Unit 1, Pioneer Park, Halesfield 18, Telford, England, TF7 4FA

Director30 October 2023Active
Unit 1, Pioneer Park, Halesfield 18, Telford, England, TF7 4FA

Corporate Director11 October 2021Active
Blendworth Farmhouse, Blendworth Farmhouse, Blendworth, Horndean, PO8 0AG

Secretary22 April 1996Active
Blendworth Farm House, Blendworth, Horndean, PO8 0AG

Secretary01 December 2001Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary22 April 1996Active
43, Anson Road, Great Wyrley, Walsall, England, WS6 6JL

Director01 February 2014Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director22 April 1996Active
8 Castlewood Crescent, Fulwood, Sheffield, S10 4FF

Director04 June 2008Active
Sycamore House, 11, High Street, Ingham, Lincoln, United Kingdom, LN1 2YW

Director22 April 1996Active
Blendworth Farmhouse, Blendworth Farmhouse, Blendworth, Horndean, PO8 0AG

Director22 April 1996Active
Partnership House, Central Park, Telford, England, TF2 9TZ

Director11 October 2021Active
Merlin House, Merlin House, Gibson Road, Hemswell Cliff Business Centre, Great Britain, DN21 5TL

Director01 April 2013Active

People with Significant Control

Detertech Holdings Europe Limited
Notified on:06 April 2017
Status:Active
Country of residence:England
Address:Unit 1, Pioneer Park, Telford, England, TF7 4FA
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-20Accounts

Legacy.

Download
2024-01-20Other

Legacy.

Download
2024-01-20Other

Legacy.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-10-23Persons with significant control

Change to a person with significant control.

Download
2023-10-23Persons with significant control

Change to a person with significant control.

Download
2023-10-23Officers

Change person director company with change date.

Download
2023-10-23Officers

Change corporate director company with change date.

Download
2023-09-29Address

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

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2023-02-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-10Accounts

Legacy.

Download
2023-02-10Other

Legacy.

Download
2023-02-10Other

Legacy.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-21Officers

Change corporate director company with change date.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Persons with significant control

Change to a person with significant control.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Incorporation

Memorandum articles.

Download
2022-02-08Resolution

Resolution.

Download
2021-11-16Mortgage

Mortgage satisfy charge full.

Download
2021-10-27Address

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

Download

Copyright © 2024. All rights reserved.