TAG SECURITY/RECOVERY LIMITED
ENTERPRISE PARK

Hellopages » Swansea » Swansea » SA6 8QQ

Company number 04041545
Status Active
Incorporation Date 26 July 2000
Company Type Private Limited Company
Address ASHMOLE & CO, FIRST FLOOR 1 ST JOHN'S COURT, UPPER FFOREST WAY, ENTERPRISE PARK, SWANSEA, SA6 8QQ
Home Country United Kingdom
Nature of Business 80100 - Private security activities, 80300 - Investigation activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 26 July 2015 with full list of shareholders Statement of capital on 2015-07-28 GBP 2 . The most likely internet sites of TAG SECURITY/RECOVERY LIMITED are www.tagsecurityrecovery.co.uk, and www.tag-security-recovery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Tag Security Recovery Limited is a Private Limited Company. The company registration number is 04041545. Tag Security Recovery Limited has been working since 26 July 2000. The present status of the company is Active. The registered address of Tag Security Recovery Limited is Ashmole Co First Floor 1 St John S Court Upper Fforest Way Enterprise Park Swansea Sa6 8qq. The company`s financial liabilities are £35.72k. It is £20.91k against last year. The cash in hand is £7.09k. It is £-29.18k against last year. And the total assets are £72.02k, which is £-13.54k against last year. YOUNG, Tracey is a Secretary of the company. YOUNG, Adrian Paul is a Director of the company. Secretary FIFIELD, Leane has been resigned. Secretary GUNN, Tracy Ann has been resigned. Nominee Secretary LAZARUS, Heather Ann has been resigned. Secretary YOUNG, Adrian Paul has been resigned. Nominee Director LAZARUS, Harry Pierre has been resigned. Director YOUNG, Adrian Paul has been resigned. Director YOUNG, Tracey has been resigned. The company operates in "Private security activities".


tag security/recovery Key Finiance

LIABILITIES £35.72k
+141%
CASH £7.09k
-81%
TOTAL ASSETS £72.02k
-16%
All Financial Figures

Current Directors

Secretary
YOUNG, Tracey
Appointed Date: 24 March 2009

Director
YOUNG, Adrian Paul
Appointed Date: 24 March 2009
62 years old

Resigned Directors

Secretary
FIFIELD, Leane
Resigned: 28 November 2000
Appointed Date: 26 July 2000

Secretary
GUNN, Tracy Ann
Resigned: 20 May 2005
Appointed Date: 01 November 2001

Nominee Secretary
LAZARUS, Heather Ann
Resigned: 26 July 2000
Appointed Date: 26 July 2000

Secretary
YOUNG, Adrian Paul
Resigned: 24 March 2009
Appointed Date: 20 May 2005

Nominee Director
LAZARUS, Harry Pierre
Resigned: 26 July 2000
Appointed Date: 26 July 2000
88 years old

Director
YOUNG, Adrian Paul
Resigned: 30 May 2005
Appointed Date: 26 July 2000
62 years old

Director
YOUNG, Tracey
Resigned: 24 March 2009
Appointed Date: 20 May 2005
54 years old

Persons With Significant Control

Mr Adrian Paul Young
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Tracey Young
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TAG SECURITY/RECOVERY LIMITED Events

04 Aug 2016
Confirmation statement made on 26 July 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
28 Jul 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2

05 Jun 2015
Registered office address changed from Messrs Ashmole & Co Abertawe House Ystrad Road Fforestfach Swansea SA5 4JB to C/O Ashmole & Co First Floor 1 st John's Court Upper Fforest Way Enterprise Park Swansea SA6 8QQ on 5 June 2015
27 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 43 more events
07 Aug 2000
New director appointed
07 Aug 2000
Registered office changed on 07/08/00 from: 95 carnglas road sketty swansea west glamorgan SA2 9DH
07 Aug 2000
Secretary resigned
07 Aug 2000
Director resigned
26 Jul 2000
Incorporation