Check the

TAG SPORTS & PROMOTIONAL CLOTHING LTD

Company
TAG SPORTS & PROMOTIONAL CLOTHING LTD (03651859)

TAG SPORTS & PROMOTIONAL CLOTHING

Phone: 01283 531 855
A⁺ rating

ABOUT TAG SPORTS & PROMOTIONAL CLOTHING LTD

"The kit for our recent Italy tour was brilliant. Being involved in the complete process from concept to delivery of kit was very beneficial as it ensured we received exactly our requirements, all delivered to time and budget. The kit itself is of very good quality and we received so many positive comments about how professional our guys looked when travelling to and from Italy as well as on tour match days. The lads were so impressed with the kit that they now wear it to all matches too. A fantastic service all round with helpful and friendly staff. I would have no hesitation using TAG again in the future."

"The service & products from TAG are excellent & as long as this continues I will ensure Uttoxeter Juniors FC always have TAG as our first choice for new kit/products - it's those little extras & fantastic customer service that make the difference."

"A huge thank you from all the Ashbourne Aztecs under 13s for completing the order on time for the tracksuit tops. I know you was under great pressure with me giving you less than 3 weeks from start to finish of the order. We are really pleased with the goods!"

Can’t see what you are looking for? Contact our experienced customer service team for assistance. Our expert team will almost certainly be able to help with any request.

KEY FINANCES

Year
2016
Assets
£279.7k ▲ £22.96k (8.94 %)
Cash
£9.06k ▲ £7.15k (374.59 %)
Liabilities
£139.27k ▲ £24.84k (21.70 %)
Net Worth
£140.43k ▼ £-1.87k (-1.32 %)

REGISTRATION INFO

Company name
TAG SPORTS & PROMOTIONAL CLOTHING LTD
Company number
03651859
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Oct 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
www.tagsportswear.co.uk
Phones
01283 531 855
01283 545 929
Registered Address
1ST FLOOR,
GIBRALTAR HOUSE CROWN SQUARE,
BURTON ON TRENT,
STAFFORDSHIRE,
DE14 2WE

ECONOMIC ACTIVITIES

13300
Finishing of textiles
13990
Manufacture of other textiles n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

25 Nov 2016
Confirmation statement made on 19 October 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
21 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 5

CHARGES

11 April 2014
Status
Outstanding
Delivered
12 April 2014
Persons entitled
Bank of Scotland PLC
Description
Units 1 & 1A derby road business park derby road burton…

21 May 2002
Status
Satisfied on 24 April 2014
Delivered
25 May 2002
Persons entitled
Derbyshire Building Society
Description
F/H land and buildings being units 1-5 derby road…

See Also


Last update 2018

TAG SPORTS & PROMOTIONAL CLOTHING LTD DIRECTORS

Anthony Brian Footitt

  Acting
Appointed
21 October 1998
Role
Secretary
Nationality
British
Address
16 De Ferrers Croft, Stretton, Burton On Trent, England, England, DE13 0FH
Name
FOOTITT, Anthony Brian

David Chilton

  Acting PSC
Appointed
01 April 2010
Occupation
Director
Role
Director
Age
78
Nationality
British
Address
144 Church Road, Stretton, Burton On Trent, Staffordshire, United Kingdom, DE13 0HF
Country Of Residence
United Kingdom
Name
CHILTON, David
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Anthony Brian Footitt

  Acting PSC
Appointed
21 October 1998
Occupation
Salesman
Role
Director
Age
62
Nationality
British
Address
16 De Ferrers Croft, Stretton, Burton On Trent, England, England, DE13 0FH
Name
FOOTITT, Anthony Brian
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

David Gilmour

  Acting PSC
Appointed
24 October 1998
Occupation
Partner
Role
Director
Age
75
Nationality
British
Address
27 Victoria Road, Burton On Trent, Staffordshire, United Kingdom, DE14 2LU
Country Of Residence
United Kingdom
Name
GILMOUR, David
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
19 October 1998
Resigned
21 October 1998
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

Linda Chilton

  Resigned
Appointed
21 October 1998
Resigned
31 March 2010
Occupation
Secretary
Role
Director
Age
70
Nationality
British
Address
144 Church Road, Stretton, Burton On Trent, Staffordshire, DE13 0HF
Name
CHILTON, Linda

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
19 October 1998
Resigned
21 October 1998
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.