Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Tag Print Services Limited
Tag Print Services Limited is a dissolved company incorporated on 22 November 1995 with the registered office located in Wokingham, Berkshire. Tag Print Services Limited was registered 29 years ago.
Watch Company
Status
Dissolved
Dissolved on
24 September 2019
(5 years ago)
Was
23 years old
at the time of dissolution
Following
liquidation
Company No
03129538
Private limited company
Age
29 years
Incorporated
22 November 1995
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Tag Print Services Limited
Contact
Address
1020 Eskdale Road
Winnersh
Wokingham
RG41 5TS
Same address for the past
7 years
Companies in RG41 5TS
Telephone
Unreported
Email
Unreported
Website
Tagworldwide.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Stephen James Faulkner
Director • PSC • Finance Director • British • Lives in England • Born in Sep 1975
Jonathan Andrew Simpson-Dent
Director • British • Lives in UK • Born in Nov 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Easby Electronics Limited
Jonathan Andrew Simpson-Dent is a mutual person.
Active
Delta-Impact Limited
Jonathan Andrew Simpson-Dent is a mutual person.
Active
Cardtronics UK Limited
Jonathan Andrew Simpson-Dent is a mutual person.
Active
New Wave ATM Installations Limited
Jonathan Andrew Simpson-Dent is a mutual person.
Active
Carousel Logistics Holdings Limited
Jonathan Andrew Simpson-Dent is a mutual person.
Active
Catm Europe Holdings Limited
Jonathan Andrew Simpson-Dent is a mutual person.
Active
Easby Group Topco Limited
Jonathan Andrew Simpson-Dent is a mutual person.
Active
Easby Group Midco Limited
Jonathan Andrew Simpson-Dent is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
31 Dec 2015
For period
31 Dec
⟶
31 Dec 2015
Traded for
12 months
Cash in Bank
£517
Same as previous period
Turnover
£32.24K
Decreased by £672.36K (-95%)
Employees
2
Decreased by 6 (-75%)
Total Assets
£714.94K
Increased by £297.34K (+71%)
Total Liabilities
-£710.18K
Decreased by £71.67K (-9%)
Net Assets
£4.76K
Increased by £369.01K (-101%)
Debt Ratio (%)
99%
Decreased by 87.89% (-47%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
5 Years Ago on 24 Sep 2019
Registered Address Changed
7 Years Ago on 24 Jul 2018
Voluntary Liquidator Appointed
7 Years Ago on 17 Jul 2018
Declaration of Solvency
7 Years Ago on 17 Jul 2018
Paul Richard Oldfield Resigned
7 Years Ago on 16 Apr 2018
Paul Richard Oldfield (PSC) Resigned
7 Years Ago on 16 Apr 2018
Registered Address Changed
7 Years Ago on 9 Apr 2018
Mr Jonathan Andrew Simpson-Dent Appointed
7 Years Ago on 1 Apr 2018
Richard Stanley Coward Resigned
7 Years Ago on 15 Mar 2018
Stuart Dudley Trood (PSC) Resigned
7 Years Ago on 30 Nov 2017
Get Alerts
Get Credit Report
Discover Tag Print Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 24 Sep 2019
Return of final meeting in a members' voluntary winding up
Submitted on 24 Jun 2019
Registered office address changed from 55 Wells Street London W1A 3AE England to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 24 July 2018
Submitted on 24 Jul 2018
Declaration of solvency
Submitted on 17 Jul 2018
Appointment of a voluntary liquidator
Submitted on 17 Jul 2018
Resolutions
Submitted on 17 Jul 2018
Cessation of Paul Richard Oldfield as a person with significant control on 16 April 2018
Submitted on 16 Apr 2018
Termination of appointment of Paul Richard Oldfield as a director on 16 April 2018
Submitted on 16 Apr 2018
Appointment of Mr Jonathan Andrew Simpson-Dent as a director on 1 April 2018
Submitted on 9 Apr 2018
Cessation of Stuart Dudley Trood as a person with significant control on 30 November 2017
Submitted on 9 Apr 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs