Tag Guard Limited TELFORD


Tag Guard started in year 1996 as Private Limited Company with registration number 03189245. The Tag Guard company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Telford at Unit 1 Pioneer Park. Postal code: TF7 4FA. Since Thu, 14th Nov 1996 Tag Guard Limited is no longer carrying the name Taguard.

The firm has 2 directors, namely Michael K., Suketu D.. Of them, Suketu D. has been with the company the longest, being appointed on 31 October 2022 and Michael K. has been with the company for the least time - from 30 October 2023. At present 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.

Tag Guard Limited Address / Contact

Office Address Unit 1 Pioneer Park
Office Address2 Halesfield 18
Town Telford
Post code TF7 4FA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03189245
Date of Incorporation Mon, 22nd Apr 1996
Industry Security systems service activities
End of financial Year 31st May
Company age 28 years old
Account next due date Thu, 29th Feb 2024 (51 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Michael K.

Position: Director

Appointed: 30 October 2023

Suketu D.

Position: Director

Appointed: 31 October 2022

Detertech Holdings Limited

Position: Corporate Director

Appointed: 11 October 2021

James L.

Position: Director

Appointed: 11 October 2021

Resigned: 31 October 2022

Nicola A.

Position: Director

Appointed: 01 February 2014

Resigned: 25 October 2016

Nigel W.

Position: Director

Appointed: 01 April 2013

Resigned: 06 June 2014

Nicholas E.

Position: Director

Appointed: 04 June 2008

Resigned: 31 May 2012

Sarah L.

Position: Secretary

Appointed: 01 December 2001

Resigned: 04 June 2014

Corporate Administration Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 April 1996

Resigned: 22 April 1996

Richard L.

Position: Secretary

Appointed: 22 April 1996

Resigned: 01 December 2001

Richard L.

Position: Director

Appointed: 22 April 1996

Resigned: 04 June 2014

Vaughan K.

Position: Director

Appointed: 22 April 1996

Resigned: 11 October 2021

Corporate Administration Services Limited

Position: Nominee Director

Appointed: 22 April 1996

Resigned: 22 April 1996

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats identified, there is Detertech Holdings Europe Limited from Telford, England. The abovementioned PSC is classified as "a 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.

Detertech Holdings Europe Limited

Unit 1 Pioneer Park, Halesfield 18, Telford, TF7 4FA, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 06336142
Notified on 6 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Taguard November 14, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-30
Net Worth1 219 7811 120 2141 126 915     
Balance Sheet
Cash Bank In Hand1 7578719 009     
Cash Bank On Hand  19 00942 06212 4317 57267 69427 459
Current Assets851 6291 106 7451 154 961667 554542 053453 476508 506387 907
Debtors622 688866 5261 046 349658 552370 454384 890333 136321 582
Net Assets Liabilities  1 126 915912 988988 162608 808667 202654 288
Net Assets Liabilities Including Pension Asset Liability1 219 7811 120 2141 126 915     
Other Debtors  55 4607 37340 37437 66415 70027 000
Property Plant Equipment  1 187 9191 474 2971 677 0501 531 0491 371 5561 432 535
Stocks Inventory227 184240 13289 603     
Tangible Fixed Assets986 280941 5201 187 919     
Total Inventories  89 603205 344159 16861 014107 67638 866
Reserves/Capital
Called Up Share Capital174174174     
Profit Loss Account Reserve823 873724 306731 007     
Shareholder Funds1 219 7811 120 2141 126 915     
Other
Amount Specific Advance Or Credit Directors       13 500
Amount Specific Advance Or Credit Made In Period Directors       13 500
Accounting Period Subsidiary2 0142 015      
Accruals Deferred Income23 40022 80022 200     
Accrued Liabilities Not Expressed Within Creditors Subtotal  22 20021 600    
Accumulated Amortisation Impairment Intangible Assets  53 63953 63953 639   
Accumulated Depreciation Impairment Property Plant Equipment  1 929 6421 377 1891 881 9872 038 0482 263 8342 500 856
Amounts Owed By Group Undertakings  584 578346 723    
Amounts Owed To Group Undertakings  10 00010 000236 088260 810216 260351 399
Average Number Employees During Period   3030282522
Bank Borrowings  755 823328 244326 597488 343375 921 
Bank Borrowings Overdrafts  561 32728 135262 434342 520233 278147 699
Creditors  632 939224 368399 973544 746261 464195 455
Creditors Due After One Year189 693224 336632 939     
Creditors Due Within One Year428 212663 838464 168     
Disposals Decrease In Depreciation Impairment Property Plant Equipment   61 05696 991127 06837 22356 313
Disposals Property Plant Equipment   111 667184 513163 33253 00095 808
Finance Lease Liabilities Present Value Total  71 612196 233137 53978 52828 18647 756
Fixed Assets1 010 205965 4451 187 9191 474 2971 677 0501 531 049  
Increase Decrease Due To Transfers Between Classes Property Plant Equipment   -869 895462 026   
Increase From Depreciation Charge For Year Property Plant Equipment   85 420286 997283 128263 009293 335
Intangible Assets Gross Cost  53 63953 63953 639   
Intangible Fixed Assets Aggregate Amortisation Impairment53 63953 639      
Intangible Fixed Assets Cost Or Valuation53 63953 639      
Investments Fixed Assets23 92523 925      
Net Current Assets Liabilities423 417442 907690 79319 721-166 730-257 847-331 833-452 343
Number Shares Allotted 17 46417 464     
Number Shares Issued Fully Paid   17 46417 46417 46417 46417 464
Other Creditors  15 8729 4068 73916 82119 96887 147
Other Taxation Social Security Payable  62 32596 00456 75763 251150 45390 603
Par Value Share 0000000
Property Plant Equipment Gross Cost  3 117 5612 851 4863 559 0373 569 0973 635 3903 933 391
Provisions For Liabilities Balance Sheet Subtotal  96 65896 658122 185119 648111 057130 449
Provisions For Liabilities Charges74841 00296 658     
Revaluation Reserve23 92023 92023 920     
Secured Debts 440 019860 798     
Share Capital Allotted Called Up Paid174174174     
Share Premium Account371 814371 814371 814     
Tangible Fixed Assets Additions 144 410552 181     
Tangible Fixed Assets Cost Or Valuation2 544 7342 665 2593 117 561     
Tangible Fixed Assets Depreciation1 558 4541 723 7391 929 642     
Tangible Fixed Assets Depreciation Charged In Period 174 800284 314     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 9 51578 411     
Tangible Fixed Assets Disposals 11 20599 879     
Total Additions Including From Business Combinations Property Plant Equipment   715 487430 038173 391119 293393 809
Total Assets Less Current Liabilities1 433 6221 408 3521 878 7121 255 6141 510 3201 273 2021 039 723980 192
Total Borrowings  860 798711 732664 466664 406462 417301 630
Trade Creditors Trade Payables  148 112283 463142 706123 698252 705196 900
Trade Debtors Trade Receivables  406 311304 456330 080347 226317 436294 582
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment   -576 817314 792   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/05/23
filed on: 20th, January 2024
Free Download (34 pages)

Company search