TAG CONSTRUCTION (UK) LTD
GRAYS TAG CONTRACT SERVICES LTD. TOKELY & GOODGER (ESSEX) LIMITED

Hellopages » Essex » Thurrock » RM17 6SS

Company number 03170780
Status Active
Incorporation Date 11 March 1996
Company Type Private Limited Company
Address WHITEHALL WORKS, WHITEHALL LANE, GRAYS, ESSEX, RM17 6SS
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 100 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of TAG CONSTRUCTION (UK) LTD are www.tagconstructionuk.co.uk, and www.tag-construction-uk.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-nine years and seven months. The distance to to Farningham Road Rail Station is 6.8 miles; to Basildon Rail Station is 8.2 miles; to Gidea Park Rail Station is 9.2 miles; to Brentwood Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tag Construction Uk Ltd is a Private Limited Company. The company registration number is 03170780. Tag Construction Uk Ltd has been working since 11 March 1996. The present status of the company is Active. The registered address of Tag Construction Uk Ltd is Whitehall Works Whitehall Lane Grays Essex Rm17 6ss. The company`s financial liabilities are £232.2k. It is £36.64k against last year. The cash in hand is £350.75k. It is £-134.8k against last year. And the total assets are £702.55k, which is £2.84k against last year. MULLETT, David is a Director of the company. MULLETT, Glenn David is a Director of the company. Secretary MULLETT, Glenn David has been resigned. Secretary MULLETT, Valerie Ann has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director MULLETT, David has been resigned. Director MULLETT, Valerie Ann has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


tag construction (uk) Key Finiance

LIABILITIES £232.2k
+18%
CASH £350.75k
-28%
TOTAL ASSETS £702.55k
+0%
All Financial Figures

Current Directors

Director
MULLETT, David
Appointed Date: 01 June 2010
79 years old

Director
MULLETT, Glenn David
Appointed Date: 23 July 1997
54 years old

Resigned Directors

Secretary
MULLETT, Glenn David
Resigned: 23 July 1997
Appointed Date: 11 March 1996

Secretary
MULLETT, Valerie Ann
Resigned: 02 June 2010
Appointed Date: 23 July 1997

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 11 March 1996
Appointed Date: 11 March 1996

Director
MULLETT, David
Resigned: 23 July 1997
Appointed Date: 11 March 1996
79 years old

Director
MULLETT, Valerie Ann
Resigned: 02 June 2010
Appointed Date: 27 March 2001
78 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 11 March 1996
Appointed Date: 11 March 1996

TAG CONSTRUCTION (UK) LTD Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

30 Dec 2015
Total exemption full accounts made up to 31 March 2015
12 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 58 more events
28 Mar 1996
Secretary resigned
24 Mar 1996
Registered office changed on 24/03/96 from: 31 corsham street london N1 6DR
24 Mar 1996
New secretary appointed
24 Mar 1996
New director appointed
11 Mar 1996
Incorporation

TAG CONSTRUCTION (UK) LTD Charges

25 July 2012
Debenture
Delivered: 27 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 November 1998
Debenture
Delivered: 14 November 1998
Status: Satisfied on 21 January 2009
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…