About

Registered Number: 06871852
Date of Incorporation: 07/04/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: Units 2-3 Victoria Business Park, Lightowler Road, Halifax, West Yorkshire, HX1 5ND

 

Having been setup in 2009, Tag Tool Hire Ltd has its registered office in West Yorkshire, it's status in the Companies House registry is set to "Active". This company has 4 directors listed as Brownridge, Alexander, Jagger, Graham Andrew, Bradley, Graham, Brownridge, Alex. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNRIDGE, Alexander 01 April 2015 - 1
JAGGER, Graham Andrew 03 July 2018 - 1
BRADLEY, Graham 07 April 2009 15 May 2009 1
BROWNRIDGE, Alex 07 April 2009 23 May 2009 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 20 April 2020
SH01 - Return of Allotment of shares 15 July 2019
AA - Annual Accounts 15 July 2019
CS01 - N/A 10 May 2019
PSC07 - N/A 20 July 2018
AP01 - Appointment of director 16 July 2018
AA - Annual Accounts 13 July 2018
MR04 - N/A 02 July 2018
MR04 - N/A 02 July 2018
MR01 - N/A 20 June 2018
MR01 - N/A 18 June 2018
CS01 - N/A 16 April 2018
CH01 - Change of particulars for director 11 December 2017
RESOLUTIONS - N/A 06 December 2017
RESOLUTIONS - N/A 15 November 2017
AA - Annual Accounts 02 June 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 16 July 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 22 July 2015
CH01 - Change of particulars for director 14 July 2015
AR01 - Annual Return 02 May 2015
AP01 - Appointment of director 02 May 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 09 May 2013
MG01 - Particulars of a mortgage or charge 13 June 2012
AA - Annual Accounts 11 June 2012
MG01 - Particulars of a mortgage or charge 18 May 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 28 June 2011
AD01 - Change of registered office address 02 June 2011
AR01 - Annual Return 25 May 2011
AD01 - Change of registered office address 25 May 2011
CH01 - Change of particulars for director 24 May 2011
AD01 - Change of registered office address 07 April 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 13 May 2010
288b - Notice of resignation of directors or secretaries 25 May 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
NEWINC - New incorporation documents 07 April 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 June 2018 Outstanding

N/A

A registered charge 15 June 2018 Outstanding

N/A

Legal charge 08 June 2012 Fully Satisfied

N/A

Debenture 05 May 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.