Tag Information Technology Limited SUDBURY HILL


Tag Information Technology started in year 1992 as Private Limited Company with registration number 02732979. The Tag Information Technology company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Sudbury Hill at 11 Maybank Avenue. Postal code: HA0 2TG. Since Tue, 4th Jul 1995 Tag Information Technology Limited is no longer carrying the name Factsolve.

At present there are 2 directors in the the firm, namely Jayant K. and Harshad K.. In addition one secretary - Jayant K. - is with the company. 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 Information Technology Limited Address / Contact

Office Address 11 Maybank Avenue
Town Sudbury Hill
Post code HA0 2TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02732979
Date of Incorporation Tue, 21st Jul 1992
Industry Computer facilities management activities
End of financial Year 31st August
Company age 32 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Jayant K.

Position: Director

Appointed: 01 April 2014

Jayant K.

Position: Secretary

Appointed: 16 February 2004

Harshad K.

Position: Director

Appointed: 01 June 1995

Nilesh K.

Position: Secretary

Appointed: 30 April 2002

Resigned: 16 February 2004

Jayant K.

Position: Secretary

Appointed: 01 August 1998

Resigned: 30 April 2002

Jayant K.

Position: Director

Appointed: 01 June 1995

Resigned: 30 April 2002

Lataben K.

Position: Director

Appointed: 30 July 1992

Resigned: 27 July 1997

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 1992

Resigned: 28 February 1994

Devidas K.

Position: Secretary

Appointed: 30 July 1992

Resigned: 27 July 1997

Devidas K.

Position: Director

Appointed: 30 July 1992

Resigned: 28 February 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 July 1992

Resigned: 30 July 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 July 1992

Resigned: 30 July 1992

Company previous names

Factsolve July 4, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth-91 146-100 773-108 026-116 587-119 836-105 743      
Balance Sheet
Cash Bank On Hand     2 8742 9512 3645 065117 09847 1999 754
Current Assets25 20629 49954 3213 64489 863125 374134 146143 559145 485267 382202 199169 754
Debtors24 08729 38054 202185  1 1951 195420284  
Other Debtors         284  
Property Plant Equipment     2912181641239269 
Total Inventories     122 500130 000140 000140 000150 000155 000160 000
Cash Bank In Hand1191191193 4592 3632 874      
Net Assets Liabilities Including Pension Asset Liability-91 146-100 773-108 026         
Stocks Inventory1 000   87 500122 500      
Tangible Fixed Assets1 226920690517389291      
Reserves/Capital
Called Up Share Capital100 000100 000100 000100 000100 000100 000      
Profit Loss Account Reserve-191 146-200 773-208 026-216 587-219 836-205 743      
Shareholder Funds-91 146-100 773-108 026-116 587-119 836-105 743      
Other
Accumulated Depreciation Impairment Property Plant Equipment     4 4114 4834 5384 5794 6104 6334 702
Amounts Owed To Group Undertakings     14 298      
Creditors     231 408235 809243 772252 878379 700321 820290 303
Increase From Depreciation Charge For Year Property Plant Equipment      735541312369
Net Current Assets Liabilities-92 372-101 693-108 716-117 104-120 225-106 034-101 663-100 213-107 393-112 318-119 621-120 549
Number Shares Issued Fully Paid       100 000    
Other Creditors     216 888235 130243 075252 836379 451322 337290 303
Other Taxation Social Security Payable     222294742 1 053 
Par Value Share   111 1    
Property Plant Equipment Gross Cost     4 7024 7024 7024 7024 7024 702 
Total Assets Less Current Liabilities-91 146-100 773-108 026-116 587-119 836-105 743-101 445-100 049-107 270-112 226-119 552-120 549
Trade Creditors Trade Payables      650650 249-1 570 
Trade Debtors Trade Receivables      1 1951 195420   
Creditors Due Within One Year117 578131 192163 037120 748210 088231 408      
Number Shares Allotted   100 000100 000100 000      
Fixed Assets1 226920690         
Tangible Fixed Assets Cost Or Valuation4 7024 7024 702         
Tangible Fixed Assets Depreciation3 4763 7824 012         
Tangible Fixed Assets Depreciation Charged In Period 306230         
Share Capital Allotted Called Up Paid  100 000100 000100 000100 000      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 22nd, May 2023
Free Download (9 pages)

Company search

Advertisements