Tag Secretarial Ltd

General information

Name:

Tag Secretarial Limited

Office Address:

C/o Towers + Gornall Ltd River View, 96 High Street Garstang PR3 1WZ Preston

Number: 03342750

Incorporation date: 1997-04-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

03342750 is a registration number assigned to Tag Secretarial Ltd. It was registered as a Private Limited Company on 1997-04-01. It has been present on the British market for twenty seven years. This enterprise can be contacted at C/o Towers + Gornall Ltd River View, 96 High Street Garstang in Preston. The office's post code assigned is PR3 1WZ. It 's been twenty seven years from the moment Tag Secretarial Ltd is no longer featured under the name Millennium Computer Accessories. The firm's SIC code is 82110 and has the NACE code: Combined office administrative service activities. Tag Secretarial Limited released its account information for the financial year up to 2022-12-31. The firm's most recent confirmation statement was submitted on 2023-08-15.

There is a solitary managing director presently controlling the limited company, specifically Michael G. who's been doing the director's assignments for twenty seven years. For nine years Alice S., had been supervising this limited company until the resignation eight years ago. In addition a different director, including Stephen F. gave up the position in 2017.

  • Previous company's names
  • Tag Secretarial Ltd 1997-07-29
  • Millennium Computer Accessories Ltd 1997-04-01

Financial data based on annual reports

Company staff

Michael G.

Role: Secretary

Appointed: 20 August 2007

Latest update: 4 April 2024

Michael G.

Role: Director

Appointed: 20 August 2007

Latest update: 4 April 2024

People with significant control

Catherine C. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Catherine C.
Notified on 22 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anya C.
Notified on 6 April 2016
Ceased on 2 April 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Louise W.
Notified on 6 April 2016
Ceased on 22 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 29 August 2024
Confirmation statement last made up date 15 August 2023
Annual Accounts 24th September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 24th September 2014
Annual Accounts 3rd September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 3rd September 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on December 31, 2022 (AA)
filed on: 7th, September 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

Abacus House Rope Walk Garstang

Post code:

PR3 1NS

City / Town:

Preston

HQ address,
2014

Address:

Abacus House Rope Walk Garstang

Post code:

PR3 1NS

City / Town:

Preston

HQ address,
2015

Address:

Abacus House Rope Walk Garstang

Post code:

PR3 1NS

City / Town:

Preston

Search other companies

Services (by SIC Code)

  • 82110 : Combined office administrative service activities
  • 84110 : General public administration activities
27
Company Age

Closest Companies - by postcode