UKBizDB.co.uk

TAG HOLDINGS LTD

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

This company is commonly known as Tag Holdings Ltd. The company was founded 10 years ago and was given the registration number 08674501. The firm's registered office is in EXETER. You can find them at Orchard House, Clyst St. Mary, Exeter, Devon. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TAG HOLDINGS LTD
Company Number:08674501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Orchard House, Clyst St. Mary, Exeter, Devon, England, EX5 1BR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard House, Clyst St. Mary, Exeter, England, EX5 1BR

Director07 December 2017Active
The Old Quarry, Caton, Ashburton, Newton Abbot, TQ13 7LH

Secretary26 October 2015Active
Orchard House, Clyst St. Mary, Exeter, England, EX5 1BR

Director03 September 2013Active
The Old Quarry, Caton, Ashburton, Newton Abbot, England, TQ13 7LH

Director03 September 2013Active
Orchard House, Clyst St. Mary, Exeter, England, EX5 1BR

Director23 June 2021Active

People with Significant Control

Mr Gareth Christopher Hughes
Notified on:23 March 2022
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:England
Address:Orchard House, Clyst St. Mary, Exeter, England, EX5 1BR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Copper Tree Group Limited
Notified on:23 March 2022
Status:Active
Country of residence:England
Address:Orchard House, Clyst St. Mary, Exeter, England, EX5 1BR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Alastair Baker
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:Orchard House, Clyst St. Mary, Exeter, England, EX5 1BR
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Persons with significant control

Change to a person with significant control.

Download
2023-03-21Persons with significant control

Change to a person with significant control.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Capital

Capital name of class of shares.

Download
2022-07-20Capital

Capital variation of rights attached to shares.

Download
2022-04-21Capital

Capital cancellation shares.

Download
2022-04-14Capital

Capital cancellation shares.

Download
2022-04-14Capital

Capital cancellation shares.

Download
2022-04-14Capital

Capital cancellation shares.

Download
2022-04-14Capital

Capital return purchase own shares.

Download
2022-04-14Capital

Capital return purchase own shares.

Download
2022-04-14Capital

Capital return purchase own shares.

Download
2022-04-14Capital

Capital return purchase own shares.

Download
2022-04-06Persons with significant control

Cessation of a person with significant control.

Download
2022-04-06Persons with significant control

Notification of a person with significant control.

Download
2022-04-06Persons with significant control

Notification of a person with significant control.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Capital

Capital cancellation shares.

Download
2022-03-16Capital

Capital return purchase own shares.

Download
2022-02-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.