UKBizDB.co.uk

TAG TAX LIMITED

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

This company is commonly known as Tag Tax Limited. The company was founded 8 years ago and was given the registration number 10087356. The firm's registered office is in CARLISLE. You can find them at Bourne House, Milbourne Street, Carlisle, . This company's SIC code is 69203 - Tax consultancy.

Company Information

Name:TAG TAX LIMITED
Company Number:10087356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:Bourne House, Milbourne Street, Carlisle, England, CA2 5XF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bourne House, Milbourne Street, Carlisle, England, CA2 5XF

Director29 March 2016Active
Bourne House, Milbourne Street, Carlisle, England, CA2 5XF

Director06 April 2023Active
3 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, United Kingdom, CV37 9NP

Director29 March 2016Active

People with Significant Control

The Allen Group Ltd
Notified on:30 March 2022
Status:Active
Country of residence:England
Address:9 Shottery Brook Office Park, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Diane Allen
Notified on:24 March 2022
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:Bourne House, Milbourne Street, Carlisle, England, CA2 5XF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rosalind Logan
Notified on:01 September 2019
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:Bourne House, Milbourne Street, Carlisle, England, CA2 5XF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rosalind Logan
Notified on:31 January 2018
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:84, Pinecroft, Carlisle, England, CA3 0DB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Logan
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:Bourne House, Milbourne Street, Carlisle, England, CA2 5XF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Gideon Allen
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:3, The Courtyard, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NP
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Accounts

Accounts with accounts type micro entity.

Download
2022-03-31Persons with significant control

Cessation of a person with significant control.

Download
2022-03-31Persons with significant control

Notification of a person with significant control.

Download
2022-03-31Persons with significant control

Cessation of a person with significant control.

Download
2022-03-24Persons with significant control

Notification of a person with significant control.

Download
2022-03-24Persons with significant control

Cessation of a person with significant control.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Officers

Change person director company with change date.

Download
2022-01-24Persons with significant control

Change to a person with significant control.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Address

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

Download
2020-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Persons with significant control

Notification of a person with significant control.

Download
2019-12-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Persons with significant control

Cessation of a person with significant control.

Download
2018-08-07Officers

Termination director company with name termination date.

Download
2018-04-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.