UKBizDB.co.uk

TAG SPORTS & PROMOTIONAL CLOTHING LTD

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

This company is commonly known as Tag Sports & Promotional Clothing Ltd. The company was founded 25 years ago and was given the registration number 03651859. The firm's registered office is in BURTON ON TRENT. You can find them at 1st Floor, Gibraltar House Crown Square, Burton On Trent, Staffordshire. This company's SIC code is 13300 - Finishing of textiles.

Company Information

Name:TAG SPORTS & PROMOTIONAL CLOTHING LTD
Company Number:03651859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 13300 - Finishing of textiles
  • 13990 - Manufacture of other textiles n.e.c.

Office Address & Contact

Registered Address:1st Floor, Gibraltar House Crown Square, Burton On Trent, Staffordshire, DE14 2WE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tag Sports, Uint 1 Derby Road Business Park, Derby Road, Burton-On-Trent, United Kingdom, DE14 1RW

Director01 April 2010Active
Tag Sports, Uint 1 Derby Road Business Park, Derby Road, Burton-On-Trent, United Kingdom, DE14 1RW

Director21 October 1998Active
Tag Sports, Uint 1 Derby Road Business Park, Derby Road, Burton-On-Trent, England, DE14 1RW

Director01 January 2022Active
16, De Ferrers Croft, Stretton, Burton On Trent, England, DE13 0FH

Secretary21 October 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 October 1998Active
144 Church Road, Stretton, Burton On Trent, DE13 0HF

Director21 October 1998Active
27, Victoria Road, Burton On Trent, United Kingdom, DE14 2LU

Director24 October 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 October 1998Active

People with Significant Control

Mr David Chilton
Notified on:05 March 2024
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:United Kingdom
Address:Gibraltar House, Crown Square, Burton On Trent, United Kingdom, DE14 2WE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Brian Footitt
Notified on:05 March 2024
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:Gibraltar House, Crown Square, Burton On Trent, United Kingdom, DE14 2WE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Chilton
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:United Kingdom
Address:144, Church Road, Burton On Trent, United Kingdom, DE13 0HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Brian Footitt
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:16, De Ferrers Croft, Burton On Trent, United Kingdom, DE13 0FH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Gilmour
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:United Kingdom
Address:27, Victoria Road, Burton On Trent, United Kingdom, DE14 2LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-29Persons with significant control

Notification of a person with significant control.

Download
2024-03-29Persons with significant control

Notification of a person with significant control.

Download
2024-03-29Officers

Change person director company with change date.

Download
2024-03-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-11-09Officers

Change person director company with change date.

Download
2023-11-09Officers

Change person director company with change date.

Download
2023-11-07Resolution

Resolution.

Download
2023-11-07Capital

Capital alter shares subdivision.

Download
2023-11-07Capital

Capital variation of rights attached to shares.

Download
2023-11-07Capital

Capital name of class of shares.

Download
2023-11-07Incorporation

Memorandum articles.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Officers

Second filing of director appointment with name.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Officers

Termination secretary company with name termination date.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2020-04-06Capital

Capital return purchase own shares.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.