TAG COMPANY (UK) LIMITED
WEST DRAYTON

Hellopages » Greater London » Hillingdon » UB7 0BT

Company number 04711936
Status Active
Incorporation Date 26 March 2003
Company Type Private Limited Company
Address DUVAL HOUSE, HIGH STREET HARMONDSWOTH, WEST DRAYTON, MIDDLESEX, UB7 0BT
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Auditor's resignation; Accounts for a small company made up to 31 January 2016. The most likely internet sites of TAG COMPANY (UK) LIMITED are www.tagcompanyuk.co.uk, and www.tag-company-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Tag Company Uk Limited is a Private Limited Company. The company registration number is 04711936. Tag Company Uk Limited has been working since 26 March 2003. The present status of the company is Active. The registered address of Tag Company Uk Limited is Duval House High Street Harmondswoth West Drayton Middlesex Ub7 0bt. . CONNELL, Suzanne Rebecca is a Secretary of the company. BAWAMIA, Rechad Gool is a Director of the company. CONNELL, Suzanne Rebecca is a Director of the company. LOU, Hao is a Director of the company. MARCHESE, Jonathan Peter is a Director of the company. Secretary KINGSFORD STACEY TRUSTEES has been resigned. Director CONNELL, Suzanne Rebecca has been resigned. Director COWAN, Richard Manning has been resigned. Director KROM, Mark Daniel has been resigned. Director LEE, Anthony Newton has been resigned. Director READ, Leigh Vincent has been resigned. The company operates in "Security systems service activities".


Current Directors

Secretary
CONNELL, Suzanne Rebecca
Appointed Date: 03 April 2003

Director
BAWAMIA, Rechad Gool
Appointed Date: 29 May 2015
61 years old

Director
CONNELL, Suzanne Rebecca
Appointed Date: 29 May 2015
49 years old

Director
LOU, Hao
Appointed Date: 29 May 2015
44 years old

Director
MARCHESE, Jonathan Peter
Appointed Date: 01 May 2011
48 years old

Resigned Directors

Secretary
KINGSFORD STACEY TRUSTEES
Resigned: 03 April 2003
Appointed Date: 26 March 2003

Director
CONNELL, Suzanne Rebecca
Resigned: 14 January 2004
Appointed Date: 14 January 2004
49 years old

Director
COWAN, Richard Manning
Resigned: 15 December 2015
Appointed Date: 05 October 2005
79 years old

Director
KROM, Mark Daniel
Resigned: 22 January 2009
Appointed Date: 03 April 2003
64 years old

Director
LEE, Anthony Newton
Resigned: 03 April 2003
Appointed Date: 26 March 2003
70 years old

Director
READ, Leigh Vincent
Resigned: 14 January 2004
Appointed Date: 14 January 2004
57 years old

Persons With Significant Control

Miss Suzanne Rebecca Connell
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

Mr Jonathan Peter Marchese
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

Mr Rechad Gool Bawamia
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

TAG COMPANY (UK) LIMITED Events

27 Mar 2017
Confirmation statement made on 26 March 2017 with updates
24 Feb 2017
Auditor's resignation
28 Oct 2016
Accounts for a small company made up to 31 January 2016
19 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2,750,000

15 Dec 2015
Termination of appointment of Richard Manning Cowan as a director on 15 December 2015
...
... and 66 more events
17 Apr 2003
New secretary appointed
17 Apr 2003
New director appointed
17 Apr 2003
Secretary resigned
17 Apr 2003
Director resigned
26 Mar 2003
Incorporation

TAG COMPANY (UK) LIMITED Charges

29 May 2015
Charge code 0471 1936 0010
Delivered: 11 June 2015
Status: Outstanding
Persons entitled: Hangzhou Century Co. LTD
Description: Contains floating charge…
29 May 2015
Charge code 0471 1936 0009
Delivered: 10 June 2015
Status: Outstanding
Persons entitled: Hangzhou Century Co. LTD
Description: Contains floating charge…
2 October 2007
Floating charge (all assets)
Delivered: 4 October 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
2 October 2007
Fixed charge on purchased debts which fail to vest
Delivered: 4 October 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
6 August 2007
Debenture
Delivered: 11 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 August 2006
Debenture
Delivered: 22 August 2006
Status: Satisfied on 6 August 2008
Persons entitled: Adurion Global Opportunities Fund
Description: Fixed and floating charges over the undertaking and all…
1 April 2005
Floating charge over inventory
Delivered: 13 April 2005
Status: Satisfied on 29 May 2015
Persons entitled: Richard Manning Cowan
Description: Each and every item of plant machinery and equipment…
28 June 2004
Second floating charge over inventory
Delivered: 15 July 2004
Status: Satisfied on 29 May 2015
Persons entitled: Richard Manning Cowan
Description: Tag shell ink 8.2/bs (35,000) , tag shell ink 58BS (77,000)…
13 October 2003
All assets debenture
Delivered: 25 October 2003
Status: Satisfied on 13 March 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 May 2003
Debenture
Delivered: 6 June 2003
Status: Satisfied on 7 January 2004
Persons entitled: Entertainment UK Limited
Description: All the undertaking goodwill property assets and rights.