Check the

TAGTRONICS LIMITED

Company
TAGTRONICS LIMITED (04099389)

TAGTRONICS

Phone: 01254 819 200
A⁺ rating

ABOUT TAGTRONICS LIMITED

Hello. Welcome to Tagtronics Software Solutions

Providers of innovative management software solutions

Statistically 90% of Homecare providers who were demonstrated our solution agreed that our software dramatically reduced the time spent in the day to day running of their business due to the simple set up and ease of use.

User-friendly solutions designed to help you manage your shifts, monitor your guards and provide proof of patrols.

Management software solutions that help you monitor your staff more efficiently and produce in-depth performance reports on all aspects of your business.

KEY FINANCES

Year
2017
Assets
£491.47k ▲ £181.53k (58.57 %)
Cash
£446.42k ▲ £144.69k (47.96 %)
Liabilities
£198.21k ▲ £33.55k (20.38 %)
Net Worth
£293.26k ▲ £147.98k (101.86 %)

REGISTRATION INFO

Company name
TAGTRONICS LIMITED
Company number
04099389
Status
Active
Categroy
Private Limited Company
Date of Incorporation
31 Oct 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
www.tagtronics.co.uk
Phones
01254 819 200
01254 819 205
Registered Address
5 ANCHOR COURT,
COMMERCIAL ROAD,
DARWEN,
LANCASHIRE,
BB3 0DB

ECONOMIC ACTIVITIES

62012
Business and domestic software development

LAST EVENTS

07 Apr 2017
Registration of charge 040993890001, created on 3 April 2017
18 Oct 2016
Confirmation statement made on 6 October 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 March 2016

CHARGES

3 April 2017
Status
Outstanding
Delivered
7 April 2017
Persons entitled
Evbl (General Partner Ev Sme Loans) Limited
Description
All the undertaking, property and assets of the chargor…

See Also


Last update 2018

TAGTRONICS LIMITED DIRECTORS

Michael Paul Williams

  Acting PSC
Appointed
31 October 2000
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
5 Tintagell Close, Feniscowles, Blackburn, BB2 5JN
Country Of Residence
United Kingdom
Name
WILLIAMS, Michael Paul
Notified On
6 October 2016
Nature Of Control
Ownership of shares – 75% or more

Eric James Astley

  Resigned
Appointed
31 October 2000
Resigned
16 December 2004
Role
Secretary
Address
746 Whalley New Road, Blackburn, Lancashire, BB1 9BA
Name
ASTLEY, Eric James

DCS CORPORATE SECRETARIES LIMITED

  Resigned
Appointed
31 October 2000
Resigned
31 October 2000
Role
Nominee Secretary
Address
1 Ashfield Road, Stockport, Cheshire, SK3 8UD
Name
DCS CORPORATE SECRETARIES LIMITED

Deryn Williams

  Resigned
Appointed
16 December 2004
Resigned
07 October 2008
Role
Secretary
Address
5 Tintagel Close, Blackburn, Lancashire, BB2 5JN
Name
WILLIAMS, Deryn

Alan John Bishop

  Resigned
Appointed
31 October 2000
Resigned
25 March 2002
Occupation
Engineer
Role
Director
Age
73
Nationality
British
Address
Hollies Lodge, Manchester Road, Rochdale, Lancashire, OL11 3QY
Country Of Residence
England
Name
BISHOP, Alan John

DCS NOMINEES LIMITED

  Resigned
Appointed
31 October 2000
Resigned
31 October 2000
Role
Nominee Director
Address
1 Ashfield Road, Stockport, Cheshire, SK3 8UD
Name
DCS NOMINEES LIMITED

REVIEWS


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