Tag Company (UK) Limited WATFORD


Founded in 2003, Tag Company (UK), classified under reg no. 04711936 is an active company. Currently registered at Egale 1 WD17 1DL, Watford the company has been in the business for 21 years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

At present there are 2 directors in the the firm, namely Rechad B. and Jonathan M.. In addition one secretary - Jonathan M. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Suzanne C. who worked with the the firm until 1 October 2018.

Tag Company (UK) Limited Address / Contact

Office Address Egale 1
Office Address2 80 St. Albans Road
Town Watford
Post code WD17 1DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04711936
Date of Incorporation Wed, 26th Mar 2003
Industry Security systems service activities
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (51 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Jonathan M.

Position: Secretary

Appointed: 01 October 2018

Rechad B.

Position: Director

Appointed: 29 May 2015

Jonathan M.

Position: Director

Appointed: 01 May 2011

Jie S.

Position: Director

Appointed: 23 April 2019

Resigned: 04 November 2020

Suzanne C.

Position: Director

Appointed: 29 May 2015

Resigned: 01 October 2018

Hao L.

Position: Director

Appointed: 29 May 2015

Resigned: 22 April 2019

Richard C.

Position: Director

Appointed: 05 October 2005

Resigned: 15 December 2015

Suzanne C.

Position: Director

Appointed: 14 January 2004

Resigned: 14 January 2004

Leigh R.

Position: Director

Appointed: 14 January 2004

Resigned: 14 January 2004

Suzanne C.

Position: Secretary

Appointed: 03 April 2003

Resigned: 01 October 2018

Mark K.

Position: Director

Appointed: 03 April 2003

Resigned: 22 January 2009

Anthony L.

Position: Director

Appointed: 26 March 2003

Resigned: 03 April 2003

Kingsford Stacey Trustees

Position: Corporate Secretary

Appointed: 26 March 2003

Resigned: 03 April 2003

People with significant control

The list of PSCs who own or control the company includes 3 names. As we established, there is Jonathan M. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Rechad B. This PSC has significiant influence or control over the company,. Moving on, there is Suzanne C., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Jonathan M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Rechad B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Suzanne C.

Notified on 6 April 2016
Ceased on 11 July 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-07-312020-07-312021-07-312022-06-302023-06-30
Balance Sheet
Cash Bank On Hand15 2441 195119 5163 4883 1584 500
Current Assets1 716 5791 542 8271 702 9462 388 9972 953 5233 224 432
Debtors1 449 8731 288 7671 306 7341 907 6172 061 5762 203 845
Net Assets Liabilities344 541304 771249 843214 612529 222747 971
Other Debtors  48 659189 75126 04943 461
Property Plant Equipment4051534 13523524929 263
Total Inventories251 462252 865276 696477 892888 789 
Other
Accumulated Amortisation Impairment Intangible Assets 21 93165 791109 651131 586 
Accumulated Depreciation Impairment Property Plant Equipment2 5963 1814 9876 0396 5248 471
Amounts Owed By Related Parties  322 642463 829447 555653 088
Average Number Employees During Period151213151718
Balances Amounts Owed By Related Parties302 193359 639    
Bank Borrowings Overdrafts  50 000172 627130 00090 000
Capital Reduction Decrease In Equity     2 749 900
Creditors1 372 4431 019 940286 921517 945130 00090 000
Deferred Tax Asset Debtors  313 460318 741307 232262 000
Dividends Paid On Shares  65 795   
Fixed Assets405109 80869 93022 170249 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  69 78835 44759 030205 734
Increase From Amortisation Charge For Year Intangible Assets 21 931 43 86021 935 
Increase From Depreciation Charge For Year Property Plant Equipment 585 5 8944851 947
Intangible Assets 109 65565 79521 935  
Intangible Assets Gross Cost 131 586131 586131 586131 586 
Net Current Assets Liabilities344 136522 887466 834710 387658 973808 708
Other Creditors  540 993870 1571 143 3931 382 733
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 842  
Other Disposals Property Plant Equipment   4 842  
Other Taxation Social Security Payable  314 779296 882310 666287 285
Property Plant Equipment Gross Cost3 0013 3349 1226 2746 77337 734
Total Additions Including From Business Combinations Intangible Assets 131 586    
Total Additions Including From Business Combinations Property Plant Equipment 333 1 99449930 961
Total Assets Less Current Liabilities344 541632 695536 764732 557659 222837 971
Trade Creditors Trade Payables  236 921345 318800 491705 706
Trade Debtors Trade Receivables  621 973935 2961 280 7401 245 296

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Fri, 30th Jun 2023
filed on: 18th, March 2024
Free Download (11 pages)

Company search

Advertisements