Company Information for TAG INTERNATIONAL DEVELOPMENT LIMITED
63-65 PETTY FRANCE, GROUND FLOOR, LONDON, SW1H 9EU,
|
Company Registration Number
07171834
Private Limited Company
Active |
Company Name | ||
---|---|---|
TAG INTERNATIONAL DEVELOPMENT LIMITED | ||
Legal Registered Office | ||
63-65 PETTY FRANCE GROUND FLOOR LONDON SW1H 9EU Other companies in HG3 | ||
Previous Names | ||
|
Company Number | 07171834 | |
---|---|---|
Company ID Number | 07171834 | |
Date formed | 2010-02-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 27/02/2016 | |
Return next due | 27/03/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-06 21:09:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
EDWARD NUTTER |
||
ANGELA MARY CECILIA GALLOP |
||
CHRISTOPHER ADAM GREGG |
||
JOHN ROBERT KELLY |
||
EDWARD NUTTER |
||
JOHN ARTHUR STEVENS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGELA MARY CECELIA GALLOP |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REVIVE YORKSHIRE LIMITED | Director | 2014-03-25 | CURRENT | 2014-03-25 | Active | |
FORENSIC FUTURES LIMITED | Director | 2014-01-28 | CURRENT | 2003-01-15 | Active | |
AXIOM INNOVATIONS LIMITED | Director | 2011-08-08 | CURRENT | 2011-08-08 | Active | |
ORIGIN ASSOCIATES LIMITED | Director | 2009-10-14 | CURRENT | 2009-10-14 | Liquidation | |
THELA ASSOCIATES LIMITED | Director | 2013-10-10 | CURRENT | 2013-10-10 | Liquidation | |
REVIVE YORKSHIRE LIMITED | Director | 2014-03-25 | CURRENT | 2014-03-25 | Active | |
AXIOM INNOVATIONS LIMITED | Director | 2011-08-08 | CURRENT | 2011-08-08 | Active | |
AVENIR PROPERTIES LIMITED | Director | 2006-11-17 | CURRENT | 1996-07-11 | Dissolved 2016-09-14 | |
RIGTON INVESTMENTS LIMITED | Director | 2002-08-01 | CURRENT | 1970-08-25 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Change of details for Afa International Limited as a person with significant control on 2023-04-12 | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Transfr on enforsement security 29/05/2021<li>Resolution passed adopt articles</ul> | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071718340001 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 071718340002 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN DARCY BLYTHING BLOWS | ||
CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES | ||
Change of details for Afa Bidco Limited as a person with significant control on 2021-01-05 | ||
TM02 | Termination of appointment of Edward Nutter on 2022-05-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT KELLY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES | |
PSC07 | CESSATION OF FORENSIC AXIS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Afa Bidco Limited as a person with significant control on 2020-09-01 | |
AP01 | DIRECTOR APPOINTED MR LACHLAN MONRO | |
AP01 | DIRECTOR APPOINTED MRS VICTORIA NAOMI CARKEET JAMES WOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA MARY CECILIA GALLOP | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/21 FROM 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England | |
AP01 | DIRECTOR APPOINTED MR JONATHAN DARCY BLYTHING BLOWS | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED PROFESSOR JONATHAN KNOWLES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/20 FROM Pound Court Pound Street Newbury Berkshire RG14 6AA England | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC05 | Change of details for Forensic Axis Limited as a person with significant control on 2018-06-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/18 FROM 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN United Kingdom | |
CH01 | Director's details changed for Dr Angela Mary Cecilia Gallop on 2018-04-19 | |
LATEST SOC | 24/04/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES | |
CH01 | Director's details changed for Mr John Robert Kelly on 2018-04-19 | |
AP01 | DIRECTOR APPOINTED MR JOHN ROBERT KELLY | |
AP01 | DIRECTOR APPOINTED MR EDWARD NUTTER | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR EDWARD NUTTER on 2018-04-19 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LORD JOHN ARTHUR STEVENS / 29/03/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANGELA MARY CECILIA GALLOP / 28/03/2018 | |
CH01 | Director's details changed for Lord John Arthur Stevens on 2018-03-28 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES | |
LATEST SOC | 14/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/02/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/16 FROM 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/02/13 ANNUAL RETURN FULL LIST | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / EDWARD NUTTER / 21/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ADAM GREGG / 21/02/2013 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
RP04 | SECOND FILING WITH MUD 27/02/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 27/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2011 FROM, PAJE HOUSE 164 WEST WYCOMBE ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3AE, ENGLAND | |
AA01 | PREVEXT FROM 28/02/2011 TO 31/03/2011 | |
AR01 | 27/02/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED LORD JOHN STEVENS | |
AP03 | SECRETARY APPOINTED EDWARD NUTTER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANGELA GALLOP | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TAG INTERNATIONAL DEVELOPMENT LIMITED
The top companies supplying to UK government with the same SIC code (71200 - Technical testing and analysis) as TAG INTERNATIONAL DEVELOPMENT LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
83011000 | Padlocks of base metal | |||
83015000 | Clasps and frames with clasps, incorporating locks, of base metal | |||
39249000 | Household articles and toilet articles, of plastics (excl. tableware, kitchenware, baths, shower-baths, washbasins, bidets, lavatory pans, seats and covers, flushing cisterns and similar sanitary ware) | |||
42029219 | Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, gun cases, holsters and similar containers, with outer surface of plastic sheeting (excl. travelling-cases, briefcases, satchels and similar containers, bag or handbag articles, travelling-bags, toilet bags, sports bags, rucksacks and musical instrument cases) | |||
62113390 | Men's or boys' garments, of man-made fibres, n.e.s. (not knitted or crocheted) | |||
62160000 | Gloves, mittens and mitts, of all types of textile materials (excl. knitted or crocheted and for babies) | |||
65061010 | Safety headgear of plastics, whether or not lined or trimmed | |||
90221900 | Apparatus based on the use of X-rays (other than for medical, surgical, dental or veterinary uses) | |||
93040000 | Spring, air or gas guns and pistols, truncheons and other non-firearms (excl. swords, cutlasses, bayonettes and similar arms of heading 9307) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |