Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

TAG CATERING EQUIPMENT UK LIMITED

Company

TAG CATERING EQUIPMENT UK

Telephone: 01920 877 007
A⁺ rating

ABOUT TAG CATERING EQUIPMENT UK LIMITED

Whatever your requirement; we help you get the best from your commercial kitchen with expert, open advice gained directly from experience.

TAG Catering Equipment UK Ltd

Unit 2, Modular Business Park

KEY FINANCE

Year
2016
Assets
£1404.33k ▼ £-64.65k (-4.40 %)
Cash
£805.73k ▼ £-156.43k (-16.26 %)
Liabilities
£757.48k ▼ £-49.18k (-6.10 %)
Net Worth
£646.85k ▼ £-15.47k (-2.34 %)

REGISTRATION INFO

Company name
TAG CATERING EQUIPMENT UK LIMITED
Company number
03466417
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Nov 1997
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
www.tagukltd.com
Phones
01920 877 007
Registered Address
2 THE MALTINGS,
STANSTEAD ABBOTTS,
HERTFORDSHIRE,
SG12 8HG

ECONOMIC ACTIVITIES

33190
Repair of other equipment

LAST EVENTS

17 Nov 2016
Confirmation statement made on 14 November 2016 with updates
09 Nov 2016
Total exemption small company accounts made up to 31 March 2016
02 Dec 2015
Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 10

See Also


Last update 2018

TAG CATERING EQUIPMENT UK LIMITED DIRECTORS

Michaela Lois Stephens Smith

  Acting PSC
Appointed
17 November 1997
Role
Secretary
Address
Fallowfield, Whempstead, Hertfordshire, SG12 0PE
Name
STEPHENS SMITH, Michaela Lois
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Martin Paul Stephens Smith

  Acting
Appointed
17 November 1997
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
Fallowfield, Whempstead, Ware, Hertfordshire, SG12 0PE
Country Of Residence
England
Name
STEPHENS SMITH, Martin Paul

ASHCROFT CAMERON SECRETARIES LIMITED

  Resigned
Appointed
14 November 1997
Resigned
14 November 1997
Role
Nominee Secretary
Address
4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB
Name
ASHCROFT CAMERON SECRETARIES LIMITED

ASHCROFT CAMERON NOMINEES LIMITED

  Resigned
Appointed
14 November 1997
Resigned
14 November 1997
Role
Nominee Director
Address
4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB
Name
ASHCROFT CAMERON NOMINEES LIMITED

REVIEWS


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