General information

Name:

Tacklebag Ltd

Office Address:

Celixir House Stratford Business And Technology Park CV37 7GZ Stratford-upon-avon

Number: 04313663

Incorporation date: 2001-10-30

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

2001 is the year of the establishment of Tacklebag Limited, the company located at Celixir House, Stratford Business And Technology Park in Stratford-upon-avon. This means it's been 23 years Tacklebag has existed in the business, as the company was created on 2001/10/30. Its registration number is 04313663 and its zip code is CV37 7GZ. The company's principal business activity number is 47990 which stands for Other retail sale not in stores, stalls or markets. The firm's latest accounts cover the period up to 2023-01-31 and the latest confirmation statement was released on 2022-10-30.

Taking into consideration this specific company's directors directory, since 2022 there have been four directors including: Gordon M., Paul L. and Paul M.. Moreover, the director's assignments are often backed by a secretary - Sarah M., who was chosen by this company in 2001.

Executives who control the firm include: Paul L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul M. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Gordon M.

Role: Director

Appointed: 06 April 2022

Latest update: 8 March 2024

Paul L.

Role: Director

Appointed: 01 January 2010

Latest update: 8 March 2024

Paul M.

Role: Director

Appointed: 30 October 2001

Latest update: 8 March 2024

Sarah M.

Role: Director

Appointed: 30 October 2001

Latest update: 8 March 2024

Sarah M.

Role: Secretary

Appointed: 30 October 2001

Latest update: 8 March 2024

People with significant control

Paul L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 13 November 2023
Confirmation statement last made up date 30 October 2022
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 31 October 2014
Annual Accounts 29 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 29 July 2015
Annual Accounts 5 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 5 July 2016
Annual Accounts 20 June 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 20 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 January 2023
Annual Accounts 26 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 26 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-01-31 (AA)
filed on: 20th, October 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

15 Warwick Road

Post code:

CV37 6YW

City / Town:

Stratford Upon Avon

HQ address,
2013

Address:

15 Warwick Road

Post code:

CV37 6YW

City / Town:

Stratford Upon Avon

HQ address,
2014

Address:

15 Warwick Road

Post code:

CV37 6YW

City / Town:

Stratford Upon Avon

HQ address,
2015

Address:

15 Warwick Road

Post code:

CV37 6YW

City / Town:

Stratford Upon Avon

HQ address,
2016

Address:

15 Warwick Road

Post code:

CV37 6YW

City / Town:

Stratford Upon Avon

Accountant/Auditor,
2016 - 2015

Name:

Murphy Salisbury Limited

Address:

15 Warwick Road

Post code:

CV37 6YW

City / Town:

Stratford Upon Avon

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
  • 46420 : Wholesale of clothing and footwear
22
Company Age

Closest Companies - by postcode