Tag Catering Equipment Uk Limited STEVENAGE


Founded in 1997, Tag Catering Equipment Uk, classified under reg no. 03466417 is an active company. Currently registered at Unit 2 Modular Business Park SG1 2FZ, Stevenage the company has been in the business for 27 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

There is a single director in the company at the moment - Martin S., appointed on 17 November 1997. In addition, a secretary was appointed - Michaela S., appointed on 17 November 1997. As of 30 April 2024, our data shows no information about any ex officers on these positions.

Tag Catering Equipment Uk Limited Address / Contact

Office Address Unit 2 Modular Business Park
Office Address2 Norton Road
Town Stevenage
Post code SG1 2FZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03466417
Date of Incorporation Fri, 14th Nov 1997
Industry Repair of other equipment
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Michaela S.

Position: Secretary

Appointed: 17 November 1997

Martin S.

Position: Director

Appointed: 17 November 1997

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 November 1997

Resigned: 14 November 1997

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 14 November 1997

Resigned: 14 November 1997

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is Martin S. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Michaela S. This PSC owns 25-50% shares.

Martin S.

Notified on 29 September 2023
Nature of control: 25-50% shares

Michaela S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth600 683764 926781 996       
Balance Sheet
Cash Bank On Hand   918 3211 242 9562 133 7232 435 0132 316 9943 114 6023 352 932
Current Assets1 064 1861 468 9811 404 3311 913 6882 236 8643 328 5793 359 1263 048 4484 152 3894 635 522
Debtors498 304492 323584 603981 367949 9081 148 356839 643690 9541 009 0861 237 090
Net Assets Liabilities   1 034 5801 284 6161 590 0002 067 0192 076 8592 442 5132 617 391
Other Debtors     55 400110 675   
Property Plant Equipment   200 198130 976151 901111 36080 856164 122276 464
Total Inventories   14 00044 00046 50046 50040 50028 70045 500
Cash Bank In Hand550 782962 158805 728       
Net Assets Liabilities Including Pension Asset Liability600 683764 926781 996       
Stocks Inventory15 10014 50014 000       
Tangible Fixed Assets47 46446 38792 585       
Reserves/Capital
Called Up Share Capital51010       
Profit Loss Account Reserve600 678764 916781 986       
Shareholder Funds600 683764 926781 996       
Other
Version Production Software       111
Accrued Liabilities     1 7004 700   
Accumulated Amortisation Impairment Intangible Assets     30 00030 00030 00030 00030 000
Accumulated Depreciation Impairment Property Plant Equipment   165 448207 591199 345217 543222 423277 132369 402
Additions Other Than Through Business Combinations Property Plant Equipment      7 7171 142137 965204 975
Amounts Owed By Related Parties     50 00050 000   
Average Number Employees During Period     1715151515
Bank Overdrafts     5 043103   
Creditors   1 125 6891 139 1571 950 4801 622 3311 312 6272 134 1792 480 493
Disposals Decrease In Depreciation Impairment Property Plant Equipment     59 087-18 92019 357  
Disposals Property Plant Equipment    98 23688 423-30 06024 051  
Finance Lease Liabilities Present Value Total     4 141    
Fixed Assets107 464106 387152 585260 198190 976211 901368 299341 038424 304536 646
Income From Related Parties      26 842   
Increase From Depreciation Charge For Year Property Plant Equipment    42 14350 84137 11826 95154 70992 270
Intangible Assets Gross Cost     30 00030 00030 00030 00030 000
Investments      260 182260 182260 182260 182
Investments Fixed Assets60 00060 00060 00060 00060 00060 000256 939260 182260 182260 182
Investments In Subsidiaries     60 000256 939   
Net Current Assets Liabilities502 237662 327646 854787 9991 097 7071 378 0991 698 7201 735 8212 018 2092 155 029
Nominal Value Allotted Share Capital     1010   
Number Shares Issued Fully Paid     1010   
Other Creditors     659 192611 312   
Other Inventories     46 50046 500   
Other Investments Other Than Loans      260 182260 182260 182260 182
Par Value Share 11   1   
Payments To Related Parties     1 452 29273 763   
Prepayments     8 500    
Property Plant Equipment Gross Cost   365 646338 567351 246328 903303 279440 891645 866
Provisions For Liabilities Balance Sheet Subtotal         951
Taxation Social Security Payable     211 459273 352   
Total Additions Including From Business Combinations Property Plant Equipment    71 157101 102    
Total Assets Less Current Liabilities609 701768 714799 4391 048 1971 288 6831 590 0002 067 0192 076 8592 442 5132 691 675
Total Borrowings     9 184103   
Trade Creditors Trade Payables     1 068 944770 939   
Trade Debtors Trade Receivables     1 034 455716 938   
Director Remuneration     23 000    
Creditors Due After One Year9 0183 78817 443       
Creditors Due Within One Year561 949806 654757 477       
Number Shares Allotted526       
Share Capital Allotted Called Up Paid526       
Tangible Fixed Assets Additions 14 10776 824       
Tangible Fixed Assets Cost Or Valuation142 484156 591233 415       
Tangible Fixed Assets Depreciation95 020110 204140 830       
Tangible Fixed Assets Depreciation Charged In Period 15 18430 626       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 29th, March 2021
Free Download (14 pages)

Company search

Advertisements