TAGG FURNITURE LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » St Albans » AL1 1LJ

Company number 03447469
Status Active
Incorporation Date 10 October 1997
Company Type Private Limited Company
Address PENDRAGON HOUSE 65 LONDON ROAD, ST ALBANS, HERTFORDSHIRE, AL1 1LJ
Home Country United Kingdom
Nature of Business 31010 - Manufacture of office and shop furniture, 31020 - Manufacture of kitchen furniture, 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of TAGG FURNITURE LIMITED are www.taggfurniture.co.uk, and www.tagg-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Tagg Furniture Limited is a Private Limited Company. The company registration number is 03447469. Tagg Furniture Limited has been working since 10 October 1997. The present status of the company is Active. The registered address of Tagg Furniture Limited is Pendragon House 65 London Road St Albans Hertfordshire Al1 1lj. . TAGG, Helen Grietens is a Secretary of the company. TAGG, Helen Grietens is a Director of the company. TAGG, Roland is a Director of the company. UNDERWOOD, Robert is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director STUART, Damian William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of office and shop furniture".


Current Directors

Secretary
TAGG, Helen Grietens
Appointed Date: 10 October 1997

Director
TAGG, Helen Grietens
Appointed Date: 10 October 1997
64 years old

Director
TAGG, Roland
Appointed Date: 10 October 1997
66 years old

Director
UNDERWOOD, Robert
Appointed Date: 18 July 2000
59 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 October 1997
Appointed Date: 10 October 1997

Director
STUART, Damian William
Resigned: 05 May 2003
Appointed Date: 10 October 1997
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 October 1997
Appointed Date: 10 October 1997

Persons With Significant Control

Tagg Holdings Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

TAGG FURNITURE LIMITED Events

09 Dec 2016
Total exemption small company accounts made up to 31 August 2016
17 Oct 2016
Confirmation statement made on 10 October 2016 with updates
02 Dec 2015
Total exemption small company accounts made up to 31 August 2015
14 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 20,000

03 Dec 2014
Total exemption small company accounts made up to 31 August 2014
...
... and 51 more events
16 Oct 1997
Secretary resigned
16 Oct 1997
New director appointed
16 Oct 1997
Director resigned
16 Oct 1997
New director appointed
10 Oct 1997
Incorporation

TAGG FURNITURE LIMITED Charges

12 December 1997
Debenture
Delivered: 16 December 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…