Tag Guard Ltd was established in 1996, it's status is listed as "Active". Tag Guard Ltd currently employs 21-50 staff. There are 5 directors listed for this business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KITCHIN, Vaughan Neil, Dr | 22 April 1996 | - | 1 |
ANDERSON, Nicola Jayne | 01 February 2014 | 25 October 2016 | 1 |
EVANS, Nicholas Lloyd | 04 June 2008 | 31 May 2012 | 1 |
WALKER, Nigel Lyndon | 01 April 2013 | 06 June 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LANG, Sarah Hume | 01 December 2001 | 04 June 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 September 2020 | |
MR01 - N/A | 28 July 2020 | |
MR04 - N/A | 29 June 2020 | |
MR04 - N/A | 29 June 2020 | |
MR04 - N/A | 07 May 2020 | |
CS01 - N/A | 27 April 2020 | |
AA - Annual Accounts | 21 January 2020 | |
MR04 - N/A | 03 June 2019 | |
CS01 - N/A | 26 April 2019 | |
AA - Annual Accounts | 21 February 2019 | |
MR01 - N/A | 25 October 2018 | |
CS01 - N/A | 30 April 2018 | |
AA - Annual Accounts | 04 January 2018 | |
MR01 - N/A | 09 November 2017 | |
MR01 - N/A | 09 November 2017 | |
MR01 - N/A | 18 October 2017 | |
MR04 - N/A | 17 October 2017 | |
MR04 - N/A | 17 October 2017 | |
MR01 - N/A | 04 October 2017 | |
CS01 - N/A | 24 April 2017 | |
AA - Annual Accounts | 28 March 2017 | |
TM01 - Termination of appointment of director | 25 October 2016 | |
MR04 - N/A | 23 July 2016 | |
AR01 - Annual Return | 22 April 2016 | |
AA - Annual Accounts | 31 March 2016 | |
MR01 - N/A | 28 September 2015 | |
AR01 - Annual Return | 08 July 2015 | |
AA - Annual Accounts | 16 April 2015 | |
TM01 - Termination of appointment of director | 30 June 2014 | |
AD01 - Change of registered office address | 12 June 2014 | |
TM01 - Termination of appointment of director | 12 June 2014 | |
TM02 - Termination of appointment of secretary | 12 June 2014 | |
AR01 - Annual Return | 21 May 2014 | |
AA - Annual Accounts | 03 April 2014 | |
AP01 - Appointment of director | 06 February 2014 | |
AP01 - Appointment of director | 15 August 2013 | |
AR01 - Annual Return | 01 May 2013 | |
AA - Annual Accounts | 02 April 2013 | |
TM01 - Termination of appointment of director | 27 June 2012 | |
AR01 - Annual Return | 16 May 2012 | |
AA - Annual Accounts | 02 April 2012 | |
AR01 - Annual Return | 28 April 2011 | |
AA - Annual Accounts | 20 December 2010 | |
AR01 - Annual Return | 07 May 2010 | |
CH01 - Change of particulars for director | 07 May 2010 | |
AA - Annual Accounts | 22 March 2010 | |
363a - Annual Return | 27 April 2009 | |
AA - Annual Accounts | 02 April 2009 | |
288a - Notice of appointment of directors or secretaries | 04 December 2008 | |
363a - Annual Return | 12 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 May 2008 | |
AA - Annual Accounts | 28 December 2007 | |
363a - Annual Return | 06 June 2007 | |
287 - Change in situation or address of Registered Office | 31 May 2007 | |
363a - Annual Return | 31 May 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 31 May 2007 | |
353 - Register of members | 31 May 2007 | |
287 - Change in situation or address of Registered Office | 31 May 2007 | |
AA - Annual Accounts | 15 February 2007 | |
AA - Annual Accounts | 19 December 2005 | |
363s - Annual Return | 04 August 2005 | |
363s - Annual Return | 16 March 2005 | |
AA - Annual Accounts | 22 December 2004 | |
AA - Annual Accounts | 10 November 2003 | |
395 - Particulars of a mortgage or charge | 10 October 2003 | |
363s - Annual Return | 27 May 2003 | |
AA - Annual Accounts | 04 November 2002 | |
363s - Annual Return | 20 June 2002 | |
288a - Notice of appointment of directors or secretaries | 20 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 January 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 January 2002 | |
AA - Annual Accounts | 18 December 2001 | |
395 - Particulars of a mortgage or charge | 10 August 2001 | |
363s - Annual Return | 04 July 2001 | |
AA - Annual Accounts | 25 April 2001 | |
363s - Annual Return | 06 June 2000 | |
AA - Annual Accounts | 02 March 2000 | |
363s - Annual Return | 17 August 1999 | |
AA - Annual Accounts | 02 March 1999 | |
225 - Change of Accounting Reference Date | 02 March 1999 | |
RESOLUTIONS - N/A | 10 July 1998 | |
RESOLUTIONS - N/A | 10 July 1998 | |
MEM/ARTS - N/A | 10 July 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 July 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 July 1998 | |
123 - Notice of increase in nominal capital | 10 July 1998 | |
363s - Annual Return | 21 May 1998 | |
AA - Annual Accounts | 29 January 1998 | |
395 - Particulars of a mortgage or charge | 31 December 1997 | |
MISC - Miscellaneous document | 23 July 1997 | |
MISC - Miscellaneous document | 23 July 1997 | |
363s - Annual Return | 22 May 1997 | |
CERTNM - Change of name certificate | 13 November 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 October 1996 | |
288 - N/A | 17 May 1996 | |
288 - N/A | 17 May 1996 | |
288 - N/A | 08 May 1996 | |
288 - N/A | 08 May 1996 | |
NEWINC - New incorporation documents | 22 April 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 July 2020 | Outstanding |
N/A |
A registered charge | 09 November 2017 | Fully Satisfied |
N/A |
A registered charge | 09 November 2017 | Fully Satisfied |
N/A |
A registered charge | 08 November 2017 | Outstanding |
N/A |
A registered charge | 18 October 2017 | Fully Satisfied |
N/A |
A registered charge | 29 September 2017 | Fully Satisfied |
N/A |
A registered charge | 18 September 2015 | Fully Satisfied |
N/A |
Legal charge | 30 September 2003 | Fully Satisfied |
N/A |
Debenture | 07 August 2001 | Fully Satisfied |
N/A |
Debenture | 18 December 1997 | Fully Satisfied |
N/A |