Tagma Limited MANCHESTER


Tagma started in year 1984 as Private Limited Company with registration number 01801118. The Tagma company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Manchester at Griffin House. Postal code: M60 6ES. Since 2000/05/22 Tagma Limited is no longer carrying the name Sartor.

There is a single director in the firm at the moment - Maria Y., appointed on 20 June 2023. In addition, a secretary was appointed - James I., appointed on 31 May 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tagma Limited Address / Contact

Office Address Griffin House
Office Address2 40 Lever Street
Town Manchester
Post code M60 6ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 01801118
Date of Incorporation Mon, 19th Mar 1984
Industry Management consultancy activities other than financial management
Industry Non-trading company
End of financial Year 28th February
Company age 40 years old
Account next due date Sat, 30th Nov 2024 (185 days left)
Account last made up date Sat, 4th Mar 2023
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Maria Y.

Position: Director

Appointed: 20 June 2023

James I.

Position: Secretary

Appointed: 31 May 2022

Catherine L.

Position: Secretary

Resigned: 16 May 1996

Sarah N.

Position: Director

Appointed: 04 December 2020

Resigned: 20 June 2023

Richard A.

Position: Director

Appointed: 28 June 2020

Resigned: 04 December 2020

Ralph T.

Position: Director

Appointed: 25 January 2018

Resigned: 01 January 2020

Daniel C.

Position: Secretary

Appointed: 30 October 2015

Resigned: 31 May 2022

Craig L.

Position: Director

Appointed: 25 June 2015

Resigned: 28 June 2020

Ian C.

Position: Director

Appointed: 13 April 2015

Resigned: 25 January 2018

Paul K.

Position: Director

Appointed: 31 January 2012

Resigned: 25 June 2015

John H.

Position: Director

Appointed: 31 August 2006

Resigned: 31 January 2012

Alan W.

Position: Director

Appointed: 31 August 2006

Resigned: 31 October 2013

Timothy K.

Position: Director

Appointed: 24 May 2000

Resigned: 02 December 2003

Graham G.

Position: Director

Appointed: 24 May 2000

Resigned: 31 August 2006

Peter T.

Position: Secretary

Appointed: 16 May 1996

Resigned: 30 October 2015

Alan W.

Position: Director

Appointed: 16 May 1996

Resigned: 14 May 1999

James M.

Position: Director

Appointed: 16 May 1996

Resigned: 02 September 2002

Gerald C.

Position: Director

Appointed: 16 May 1996

Resigned: 27 January 2000

Nigel G.

Position: Director

Appointed: 16 May 1996

Resigned: 01 September 2000

Lily B.

Position: Director

Appointed: 11 December 1992

Resigned: 28 March 1996

Catherine L.

Position: Director

Appointed: 11 December 1992

Resigned: 16 May 1997

Barrie B.

Position: Director

Appointed: 11 December 1992

Resigned: 28 March 1996

John S.

Position: Director

Appointed: 11 December 1992

Resigned: 16 May 1997

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we found, there is N Brown Group Plc from Manchester, England. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

N Brown Group Plc

Griffin House 40 Lever Street, Manchester, M60 6ES, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 00814103
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Sartor May 22, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2023/03/04
filed on: 29th, June 2023
Free Download (4 pages)

Company search

Advertisements