Tag Construction Limited GRAVESEND


Founded in 1996, Tag Construction, classified under reg no. 03197636 is an active company. Currently registered at 55 Bath Street DA11 0DF, Gravesend the company has been in the business for twenty eight years. Its financial year was closed on 30th November and its latest financial statement was filed on November 30, 2022.

At present there are 3 directors in the the company, namely Taran R., Jaswinder R. and Paramjit R.. In addition one secretary - Paramjit R. - is with the firm. At present there is one former director listed by the company - Jaswinder R., who left the company on 23 May 1996. In addition, the company lists several former secretaries whose names might be found in the table below.

This company operates within the DA11 0DF postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1129025 . It is located at 1 Royal Eagle Close, Medway City Estate, Rochester with a total of 3 cars.

Tag Construction Limited Address / Contact

Office Address 55 Bath Street
Town Gravesend
Post code DA11 0DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03197636
Date of Incorporation Mon, 13th May 1996
Industry Construction of other civil engineering projects n.e.c.
Industry Construction of roads and motorways
End of financial Year 30th November
Company age 28 years old
Account next due date Sat, 31st Aug 2024 (119 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Taran R.

Position: Director

Appointed: 31 March 2017

Paramjit R.

Position: Secretary

Appointed: 29 August 2004

Jaswinder R.

Position: Director

Appointed: 07 June 2004

Paramjit R.

Position: Director

Appointed: 23 May 1996

Baljinder R.

Position: Secretary

Appointed: 05 March 1999

Resigned: 29 August 2004

Jaswinder R.

Position: Secretary

Appointed: 23 May 1996

Resigned: 04 March 1999

Jaswinder R.

Position: Director

Appointed: 14 May 1996

Resigned: 23 May 1996

Paramjit R.

Position: Secretary

Appointed: 14 May 1996

Resigned: 23 May 1996

Philip W.

Position: Nominee Secretary

Appointed: 13 May 1996

Resigned: 14 May 1996

Peter W.

Position: Nominee Director

Appointed: 13 May 1996

Resigned: 14 May 1996

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Paramjit R. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Jaswinder R. This PSC owns 25-50% shares.

Paramjit R.

Notified on 1 July 2016
Nature of control: 25-50% shares

Jaswinder R.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth-110 7219 098          
Balance Sheet
Cash Bank On Hand     1 614 480995 1851075 00050 28767 623159 448
Current Assets4 799410 757865 6131 950 4124 269 3883 119 7552 949 7132 856 1921 472 9021 676 0411 447 6041 542 485
Debtors3 693354 015564 162636 233762 5231 505 2751 954 5281 424 672526 302447 241141 002294 348
Net Assets Liabilities     2 716 0452 721 5071 822 295359 412395 75642 324404 583
Other Debtors     576 691216 319260 280349 446293 72965 57724 787
Property Plant Equipment     288 144524 512441 057374 900255 957195 80174 726
Total Inventories       1 431 510871 6001 178 5131 238 9791 088 689
Cash Bank In Hand1 10656 742301 4511 314 1793 506 8651 614 480      
Net Assets Liabilities Including Pension Asset Liability-110 7219 098183 4971 171 0513 070 1432 716 045      
Tangible Fixed Assets17 87817 83251 573171 620229 106288 144      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve-110 8218 998183 3971 170 9513 070 0432 715 945      
Shareholder Funds-110 7219 098          
Other
Accumulated Depreciation Impairment Property Plant Equipment     137 166207 319343 549425 702472 864536 853396 163
Additions Other Than Through Business Combinations Property Plant Equipment      345 40052 77563 96212 6003 833 
Average Number Employees During Period       8668684557
Bank Borrowings         45 00035 75426 128
Bank Overdrafts     -3 192 167 98070 8885 0009 5279 527
Corporation Tax Payable     103 80364 316     
Creditors     581 615465 9211 323 1011 372 3991 428 9001 565 3271 184 516
Finance Lease Liabilities Present Value Total     44 896157 95078 01859 75560 91965 99811 477
Increase From Depreciation Charge For Year Property Plant Equipment      93 769136 230115 32887 56163 98948 950
Net Current Assets Liabilities-128 599-5 609163 3221 098 3232 942 7612 538 1402 479 7741 533 091100 503247 141-117 723357 969
Other Creditors     67 59531 07425 16014 00012 00012 36519 703
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      23 616 33 17540 399 189 640
Other Disposals Property Plant Equipment      42 897 47 96684 381 261 765
Other Taxation Social Security Payable     272 573113 837308 824    
Property Plant Equipment Gross Cost     425 310731 831784 606800 602728 821732 654470 889
Provisions For Liabilities Balance Sheet Subtotal     56 76578 293     
Taxation Social Security Payable       308 824459 293628 065307 7391 004 451
Total Assets Less Current Liabilities-110 72112 223214 8951 269 9433 171 8672 826 2843 004 2861 974 148475 403503 09878 078432 695
Trade Creditors Trade Payables     95 940102 762743 119341 663451 5661 169 698138 907
Trade Debtors Trade Receivables     928 5841 738 2091 164 392176 856153 51275 425269 561
Creditors Due After One Year Total Noncurrent Liabilities 3 125          
Creditors Due Within One Year Total Current Liabilities133 398416 366          
Fixed Assets17 87817 832          
Tangible Fixed Assets Additions 6 99546 292152 622144 730166 692      
Tangible Fixed Assets Cost Or Valuation87 70853 13475 926216 053325 373425 310      
Tangible Fixed Assets Depreciation69 83035 30224 35344 43396 267137 166      
Tangible Fixed Assets Depreciation Charge For Period 1 537          
Tangible Fixed Assets Depreciation Disposals -36 065          
Tangible Fixed Assets Disposals -41 56923 50012 49535 41066 755      
Capital Employed 9 098183 4971 171 0513 070 1432 716 045      
Creditors Due After One Year 3 12522 80664 33556 95753 474      
Creditors Due Within One Year 416 366702 291852 0891 326 627581 615      
Number Shares Allotted  100100100100      
Par Value Share  1111      
Provisions For Liabilities Charges  8 59234 55744 76756 765      
Share Capital Allotted Called Up Paid 100100100100100      
Tangible Fixed Assets Depreciation Charged In Period  8 29130 27567 47471 890      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  19 24010 19515 64030 991      

Transport Operator Data

1 Royal Eagle Close
Address Medway City Estate
City Rochester
Post code ME2 4NF
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 21st, February 2023
Free Download (6 pages)

Company search

Advertisements