About

Registered Number: 04625916
Date of Incorporation: 30/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: 200 Jerrys Lane, Erdington, Birmingham, B23 5PG

 

Tag Metals Ltd was setup in 2002, it has a status of "Active". We don't currently know the number of employees at the business. There are 3 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'NEILL, Terence Donald 30 December 2002 01 September 2013 1
Secretary Name Appointed Resigned Total Appointments
CONNOR, John Albert 07 October 2004 - 1
SAGAR, Paul 30 December 2002 07 October 2004 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 12 March 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 04 January 2018
PSC01 - N/A 04 January 2018
PSC09 - N/A 04 January 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 03 February 2014
TM01 - Termination of appointment of director 24 October 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 01 February 2013
AP01 - Appointment of director 10 October 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 04 August 2008
363a - Annual Return 18 January 2008
287 - Change in situation or address of Registered Office 18 January 2008
AA - Annual Accounts 06 September 2007
363s - Annual Return 25 January 2007
AA - Annual Accounts 07 August 2006
287 - Change in situation or address of Registered Office 12 June 2006
363s - Annual Return 02 May 2006
AA - Annual Accounts 16 September 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
363s - Annual Return 18 February 2004
288c - Notice of change of directors or secretaries or in their particulars 03 March 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
287 - Change in situation or address of Registered Office 15 January 2003
287 - Change in situation or address of Registered Office 07 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
NEWINC - New incorporation documents 30 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.