About

Registered Number: 03189245
Date of Incorporation: 22/04/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: Merlin House Merlin House, Gibson Road, Hemswell Cliff Business Centre, Lincolnshire, DN21 5TL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.