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 FINANCE
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
-
Check the company
-
UK
-
East Staffordshire
- Company name
- TAG SPORTS & PROMOTIONAL CLOTHING LTD
- Company number
- 03651859
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
19 Oct 1998
Age - 27 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
- 79
- 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
- 63
- 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
- 76
- 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
- 71
- 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.