TAG DESIGN LIMITED
NANTWICH

Hellopages » Cheshire » Cheshire East » CW5 8PS

Company number 04919117
Status Active
Incorporation Date 2 October 2003
Company Type Private Limited Company
Address CLOUGH COTTAGE, SOUND LANE, RAVENSMOOR, NANTWICH, CHESHIRE, CW5 8PS
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of TAG DESIGN LIMITED are www.tagdesign.co.uk, and www.tag-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Tag Design Limited is a Private Limited Company. The company registration number is 04919117. Tag Design Limited has been working since 02 October 2003. The present status of the company is Active. The registered address of Tag Design Limited is Clough Cottage Sound Lane Ravensmoor Nantwich Cheshire Cw5 8ps. The company`s financial liabilities are £19.51k. It is £11.94k against last year. The cash in hand is £38.19k. It is £16.25k against last year. And the total assets are £50.66k, which is £20.16k against last year. GREENHALGH, Valerie is a Secretary of the company. GREENHALGH, Anthony Alan is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary CLELLAND, Jacqueline has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "specialised design activities".


tag design Key Finiance

LIABILITIES £19.51k
+157%
CASH £38.19k
+74%
TOTAL ASSETS £50.66k
+66%
All Financial Figures

Current Directors

Secretary
GREENHALGH, Valerie
Appointed Date: 01 January 2006

Director
GREENHALGH, Anthony Alan
Appointed Date: 02 October 2003
61 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 02 October 2003
Appointed Date: 02 October 2003

Secretary
CLELLAND, Jacqueline
Resigned: 01 January 2006
Appointed Date: 02 October 2003

Nominee Director
AR NOMINEES LIMITED
Resigned: 02 October 2003
Appointed Date: 02 October 2003

Persons With Significant Control

Mr Anthony Alan Greenhalgh
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

TAG DESIGN LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 30 June 2016
03 Oct 2016
Confirmation statement made on 2 October 2016 with updates
19 Nov 2015
Total exemption small company accounts made up to 30 June 2015
02 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2

20 Nov 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 30 more events
30 Oct 2003
New director appointed
30 Oct 2003
New secretary appointed
30 Oct 2003
Director resigned
30 Oct 2003
Secretary resigned
02 Oct 2003
Incorporation