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
T.A.G. Limited
T.A.G. Limited is a dissolved company incorporated on 11 March 2002 with the registered office located in Bracknell, Berkshire. T.A.G. Limited was registered 23 years ago.
Watch Company
Status
Dissolved
Dissolved on
18 September 2019
(6 years ago)
Was
17 years old
at the time of dissolution
Following
liquidation
Company No
04391876
Private limited company
Age
23 years
Incorporated
11 March 2002
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about T.A.G. Limited
Contact
Update Details
Address
3m Centre Cain Road
Bracknell
Berkshire
RG12 8HT
United Kingdom
Same address for the past
10 years
Companies in RG12 8HT
Telephone
01457878640
Email
Available in Endole App
Website
Capitalsafety-training.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
David James Ashley
Director • General Counsel • British • Lives in UK • Born in Jul 1968
Ms Simla Semerciyan
Director • Finance Manager • Turkish • Lives in UK • Born in Nov 1973
Mr Ian Richard Brown
Secretary
PSC
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
3M UK Holdings Limited
David James Ashley is a mutual person.
Active
Scott Health & Safety Limited
David James Ashley is a mutual person.
Active
Figgie Sportswear Limited
David James Ashley is a mutual person.
Active
Figgie (G.B.) Limited
David James Ashley is a mutual person.
Active
3M Health Care Limited
David James Ashley is a mutual person.
Active
3M Products Limited
David James Ashley is a mutual person.
Active
Figgie Sportswear (U.K.) Limited
David James Ashley is a mutual person.
Active
Figgie (U.K.) Limited
David James Ashley is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2016)
Period Ended
31 Dec 2016
For period
31 Dec
⟶
31 Dec 2016
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£679K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£679K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
6 Years Ago on 18 Sep 2019
Declaration of Solvency
7 Years Ago on 10 Jul 2018
Voluntary Liquidator Appointed
7 Years Ago on 10 Jul 2018
Accounting Period Extended
7 Years Ago on 21 Jun 2018
Michael Chambers Resigned
7 Years Ago on 31 May 2018
Simla Semerciyan Appointed
7 Years Ago on 1 May 2018
Mr Ian Richard Brown Appointed
7 Years Ago on 30 Apr 2018
David Anthony Jubb Resigned
7 Years Ago on 30 Apr 2018
Confirmation Submitted
7 Years Ago on 14 Mar 2018
Full Accounts Submitted
8 Years Ago on 7 Oct 2017
Get Alerts
Get Credit Report
Discover T.A.G. 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 18 Sep 2019
Return of final meeting in a members' voluntary winding up
Submitted on 18 Jun 2019
Appointment of a voluntary liquidator
Submitted on 10 Jul 2018
Declaration of solvency
Submitted on 10 Jul 2018
Resolutions
Submitted on 10 Jul 2018
Current accounting period extended from 31 December 2017 to 22 June 2018
Submitted on 21 Jun 2018
Termination of appointment of Michael Chambers as a director on 31 May 2018
Submitted on 1 Jun 2018
Appointment of Simla Semerciyan as a director on 1 May 2018
Submitted on 22 May 2018
Appointment of Mr Ian Richard Brown as a secretary on 30 April 2018
Submitted on 16 May 2018
Termination of appointment of David Anthony Jubb as a secretary on 30 April 2018
Submitted on 10 May 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