UKBizDB.co.uk

TAG TOOL HIRE LTD

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

This company is commonly known as Tag Tool Hire Ltd. The company was founded 15 years ago and was given the registration number 06871852. The firm's registered office is in HALIFAX. You can find them at Units 2-3 Victoria Business Park, Lightowler Road, Halifax, West Yorkshire. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:TAG TOOL HIRE LTD
Company Number:06871852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2009
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Units 2-3 Victoria Business Park, Lightowler Road, Halifax, West Yorkshire, HX1 5ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 2-3, Victoria Business Park, Lightowler Road, Halifax, HX1 5ND

Director01 April 2015Active
Units 2-3, Victoria Business Park, Lightowler Road, Halifax, HX1 5ND

Director03 July 2018Active
59c, Swallow Lane, Golcar, Huddersfield, United Kingdom, HD7 4NB

Director07 April 2009Active
39, Belgrave Mount, Claremount, Halifax, United Kingdom, HX3 6BE

Director07 April 2009Active
54, Castle Hill, Sowerby Bridge, Halifax, England, HX6 1JD

Director07 April 2009Active

People with Significant Control

Tag Tool Hire Holdings Limited
Notified on:01 December 2023
Status:Active
Country of residence:England
Address:Units 1,2 And 3, Lightowler Road, Halifax, England, HX1 5ND
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alexander Brownridge
Notified on:15 July 2019
Status:Active
Date of birth:September 1978
Nationality:British
Address:Units 2-3, Victoria Business Park, Halifax, HX1 5ND
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham Andrew Jagger
Notified on:15 July 2019
Status:Active
Date of birth:November 1981
Nationality:British
Address:Units 2-3, Victoria Business Park, Halifax, HX1 5ND
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham Stewart Bradley
Notified on:07 April 2017
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:36, Heath Crescent, Halifax, England, HX1 2PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Pilkington
Notified on:06 April 2017
Status:Active
Date of birth:March 1964
Nationality:British
Address:Units 2-3, Victoria Business Park, Halifax, HX1 5ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Mortgage

Mortgage satisfy charge full.

Download
2023-12-21Mortgage

Mortgage satisfy charge full.

Download
2023-12-16Persons with significant control

Cessation of a person with significant control.

Download
2023-12-16Persons with significant control

Notification of a person with significant control.

Download
2023-12-16Persons with significant control

Cessation of a person with significant control.

Download
2023-12-16Officers

Termination director company with name termination date.

Download
2023-12-16Persons with significant control

Cessation of a person with significant control.

Download
2023-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Persons with significant control

Change to a person with significant control.

Download
2023-07-26Persons with significant control

Notification of a person with significant control.

Download
2023-07-26Persons with significant control

Notification of a person with significant control.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Persons with significant control

Change to a person with significant control.

Download
2022-04-22Officers

Change person director company with change date.

Download
2022-04-22Officers

Change person director company with change date.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Capital

Capital allotment shares.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.