UKBizDB.co.uk

TAGG RACING LIMITED

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

This company is commonly known as Tagg Racing Limited. The company was founded 29 years ago and was given the registration number 03020774. The firm's registered office is in KENT. You can find them at 31-33 Albion Place, Maidstone, Kent, . This company's SIC code is 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories.

Company Information

Name:TAGG RACING LIMITED
Company Number:03020774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1995
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories

Office Address & Contact

Registered Address:31-33 Albion Place, Maidstone, Kent, ME14 5DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31-33 Albion Place, Sittingbourne Road, Maidstone, United Kingdom, ME14 5DZ

Secretary01 February 2000Active
31-33 Albion Place, Sittingbourne Road, Maidstone, United Kingdom, ME14 5DZ

Director01 February 2000Active
31-33 Albion Place, Sittingbourne Road, Maidstone, United Kingdom, ME14 5DZ

Director01 February 2000Active
3 Parishes Mead, Stevenage, SG2 9QD

Nominee Secretary13 February 1995Active
4 The Rise, Singleton Farm, Ashford, TN23 5DR

Secretary04 April 1995Active
3 Meadow Close, Datchworth, SG3 6TD

Nominee Director13 February 1995Active
4 The Rise, Singleton Farm, Ashford, TN23 5DR

Director05 April 1995Active

People with Significant Control

Mr Jack Robert Jennings
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:31-33 Albion Place, Sittingbourne Road, Maidstone, United Kingdom, ME14 5DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Andrew Stonebanks
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:31-33 Albion Place, Sittingbourne Road, Maidstone, United Kingdom, ME14 5DZ
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 (8 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
2021-10-05Gazette

Gazette dissolved voluntary.

Download
2021-04-13Dissolution

Dissolution voluntary strike off suspended.

Download
2021-02-16Gazette

Gazette notice voluntary.

Download
2021-02-09Dissolution

Dissolution application strike off company.

Download
2020-11-09Accounts

Accounts with accounts type micro entity.

Download
2020-10-13Accounts

Change account reference date company previous extended.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type micro entity.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Persons with significant control

Change to a person with significant control.

Download
2019-01-17Officers

Change person director company with change date.

Download
2019-01-17Persons with significant control

Change to a person with significant control.

Download
2019-01-17Officers

Change person director company with change date.

Download
2019-01-16Accounts

Accounts with accounts type micro entity.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Persons with significant control

Change to a person with significant control.

Download
2018-02-13Persons with significant control

Change to a person with significant control.

Download
2018-01-18Accounts

Accounts with accounts type micro entity.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2017-02-13Officers

Change person director company with change date.

Download
2017-02-13Officers

Change person secretary company with change date.

Download
2017-02-13Officers

Change person director company with change date.

Download
2016-11-24Accounts

Accounts with accounts type micro entity.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-27Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.