TAG ELECTRICAL (NORTHANTS) LTD.

32 Sandhills Road Whitehills, Northampton, NN2 8ER, Northamptonshire, England
StatusACTIVE
Company No.07941607
CategoryPrivate Limited Company
Incorporated08 Feb 2012
Age12 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

TAG ELECTRICAL (NORTHANTS) LTD. is an active private limited company with number 07941607. It was incorporated 12 years, 3 months, 24 days ago, on 08 February 2012. The company address is 32 Sandhills Road Whitehills, Northampton, NN2 8ER, Northamptonshire, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gavin John Chambers

Change date: 2020-12-01

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-01

Officer name: Mr Gavin John Chambers

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Address

Type: AD01

New address: 32 Sandhills Road Whitehills Northampton Northamptonshire NN2 8ER

Change date: 2020-12-08

Old address: 4 Forester Road Moulton Northampton Northamptonshire NN3 7SF England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2020

Action Date: 12 May 2020

Category: Address

Type: AD01

Old address: 21 Tenter Road Moulton Park Northampton Northamptonshire NN3 6AX England

Change date: 2020-05-12

New address: 4 Forester Road Moulton Northampton Northamptonshire NN3 7SF

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Capital cancellation shares

Date: 05 Dec 2019

Action Date: 22 Nov 2019

Category: Capital

Type: SH06

Date: 2019-11-22

Capital : 50 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 05 Dec 2019

Category: Capital

Type: SH03

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2019

Action Date: 22 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-22

Psc name: Thomas Mark White

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2019

Action Date: 22 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-22

Psc name: Mr Gavin John Chambers

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-22

Officer name: Thomas Mark White

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Address

Type: AD01

Old address: 5 Alibone Close Moulton Northampton NN3 7WR

New address: 21 Tenter Road Moulton Park Northampton Northamptonshire NN3 6AX

Change date: 2018-02-28

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-21

Psc name: Mr Gavin John Chambers

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gavin John Chambers

Change date: 2018-02-21

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-08

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2016

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Mark White

Change date: 2015-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2013

Action Date: 03 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-03

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2013

Action Date: 06 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-06

Old address: 10 Brooklands Court Kettering Venture Park Kettering Northants NN15 5EJ England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2013

Action Date: 08 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-08

Documents

View document PDF

Change account reference date company current extended

Date: 25 May 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-02-28

Documents

View document PDF

Incorporation company

Date: 08 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE RIBBON HAMPER COMPANY LIMITED

3 JAMES COURT,GAINSBOROUGH,DN21 2FB

Number:10557785
Status:ACTIVE
Category:Private Limited Company

CARLISLE INNS LTD

2 DONEGALL SQUARE EAST,BELFAST,BT1 5HB

Number:NI645489
Status:ACTIVE
Category:Private Limited Company

CITY BUSINESS BROKERS LIMITED

111 HAGLEY ROAD,BIRMINGHAM,B16 8LB

Number:05455129
Status:ACTIVE
Category:Private Limited Company

GEEK RETREAT FRANCHISING LTD

63 UNION STREET,GLASGOW,G1 3RB

Number:SC528634
Status:ACTIVE
Category:Private Limited Company

GOLDEN MOP LTD

6 PAVILION MANSION,LONDON,SW9 8DF

Number:09028189
Status:ACTIVE
Category:Private Limited Company

JMB NUTRITION LTD

FLAT 24,WALLINGTON,SM6 8AZ

Number:07374223
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source