This company is commonly known as Tagma Limited. The company was founded 40 years ago and was given the registration number 01801118. The firm's registered office is in MANCHESTER. You can find them at Griffin House, 40 Lever Street, Manchester, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | TAGMA LIMITED |
---|---|---|
Company Number | : | 01801118 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 1984 |
End of financial year | : | 04 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Griffin House, 40 Lever Street, Manchester, M60 6ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Griffin House, 40 Lever Street, Manchester, M60 6ES | Secretary | 31 May 2022 | Active |
Griffin House, 40 Lever Street, Manchester, M60 6ES | Director | 20 June 2023 | Active |
Griffin House, 40 Lever Street, Manchester, M60 6ES | Secretary | 30 October 2015 | Active |
Oaktree Cottage Myddleton Lodge, Middleton, Ilkley, LS29 0ED | Secretary | - | Active |
Griffin House, 40 Lever Street, Manchester, M60 6ES | Secretary | 16 May 1996 | Active |
Griffin House, 40 Lever Street, Manchester, M60 6ES | Director | 28 June 2020 | Active |
Highfield 15 Lucy Hall Drive, Baildon, Shipley, BD17 5BG | Director | - | Active |
15 Lucy Hall Drive, Baildon, Shipley, BD17 5BG | Director | - | Active |
Griffin House, 40 Lever Street, Manchester, United Kingdom, M60 6ES | Director | 13 April 2015 | Active |
The Farmhouse Ainsworth Farm, Back Lane Heath Charnock, Chorley, PR6 9DJ | Director | 16 May 1996 | Active |
17 Sandringham Road, Southport, PR8 2JZ | Director | 24 May 2000 | Active |
Rose Cottage Bullhill Lane, Rainow, Macclesfield, SK10 5TQ | Director | 16 May 1996 | Active |
Old Oxenhope Hall, Old Oxenhope Lane Oxenhope, Keighley, BD22 9RL | Director | 31 August 2006 | Active |
Griffin House, 40 Lever Street, Manchester, M60 6ES | Director | 31 January 2012 | Active |
Cherry Trees, Chelford Road, Alderley Edge, SK9 7TL | Director | 24 May 2000 | Active |
Oaktree Cottage Myddleton Lodge, Middleton, Ilkley, LS29 0ED | Director | - | Active |
Griffin House, 40 Lever Street, Manchester, United Kingdom, M60 6ES | Director | 25 June 2015 | Active |
The Coach House, Warrington Road, Great Budworth, CW9 6HB | Director | 16 May 1996 | Active |
Griffin House, 40 Lever Street, Manchester, M60 6ES | Director | 04 December 2020 | Active |
53 Cumbrian Way, Burnley, BB12 8UN | Director | - | Active |
Griffin House, 40 Lever Street, Manchester, United Kingdom, M60 6ES | Director | 25 January 2018 | Active |
Griffin House, 40 Lever Street, Manchester, M60 6ES | Director | 31 August 2006 | Active |
St Martins, 35 Hawthorn Lane, Wilmslow, SK9 5DD | Director | 16 May 1996 | Active |
N Brown Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Griffin House, 40 Lever Street, Manchester, England, M60 6ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-21 | Officers | Appoint person director company with name date. | Download |
2023-06-21 | Officers | Termination director company with name termination date. | Download |
2022-11-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Officers | Appoint person secretary company with name date. | Download |
2022-06-07 | Officers | Termination secretary company with name termination date. | Download |
2021-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-08 | Officers | Appoint person director company with name date. | Download |
2020-12-08 | Officers | Termination director company with name termination date. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-10 | Officers | Termination director company with name termination date. | Download |
2020-07-10 | Officers | Appoint person director company with name date. | Download |
2020-01-13 | Officers | Termination director company with name termination date. | Download |
2019-12-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-26 | Officers | Appoint person director company with name date. | Download |
2018-01-25 | Officers | Termination director company with name termination date. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.