You are here: bizstats.co.uk > a-z index > T list

T.a.g. Glazing Limited


Founded in 2000, T.a.g. Glazing, classified under reg no. 04055240 is an active company. Currently registered at 350 Cricklewood Lane NW2 2QH, the company has been in the business for twenty four years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

At present there are 2 directors in the the company, namely John M. and Gary E.. In addition one secretary - John M. - is with the firm. As of 29 April 2024, our data shows no information about any ex officers on these positions.

T.a.g. Glazing Limited Address / Contact

Office Address 350 Cricklewood Lane
Office Address2 London
Town
Post code NW2 2QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04055240
Date of Incorporation Thu, 17th Aug 2000
Industry Glazing
End of financial Year 31st August
Company age 24 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

John M.

Position: Director

Appointed: 17 August 2000

John M.

Position: Secretary

Appointed: 17 August 2000

Gary E.

Position: Director

Appointed: 17 August 2000

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 17 August 2000

Resigned: 17 August 2000

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 17 August 2000

Resigned: 17 August 2000

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we established, there is John M. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Gary E. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

John M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Gary E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth5 8816 698      
Balance Sheet
Current Assets33 94025 53423 08824 33724 84021 87354 30830 754
Net Assets Liabilities  1 6854 39455456832 33628 606
Cash Bank In Hand7 0996 930      
Debtors18 86811 820      
Net Assets Liabilities Including Pension Asset Liability5 8816 698      
Stocks Inventory7 9736 784      
Tangible Fixed Assets3 9582 971      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve5 8796 696      
Shareholder Funds5 8816 698      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -2 000-2 000-3 250-1 350-1 500-1 500
Average Number Employees During Period   33333
Creditors  22 80819 8512 27931610 37918 669
Fixed Assets3 9582 9712 2267299 2706 95217 81027 424
Net Current Assets Liabilities1 9233 7271 4595 665-3 187-4 71826 40521 351
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 1791 1791 1791 0501 0501 050
Total Assets Less Current Liabilities  3 6856 3946 0832 23444 21548 775
Creditors Due Within One Year32 01721 807      
Number Shares Allotted22      
Par Value Share 1      
Value Shares Allotted22      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on August 31, 2022
filed on: 31st, May 2023
Free Download (6 pages)

Company search

Advertisements