ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tag Hospitality Limited

Tag Hospitality Limited is a liquidation company incorporated on 31 March 2020 with the registered office located in Birmingham, West Midlands. Tag Hospitality Limited was registered 5 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 3 months ago
Company No
12541426
Private limited company
Age
5 years
Incorporated 31 March 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 19 February 2024 (1 year 8 months ago)
Next confirmation dated 19 February 2025
Was due on 5 March 2025 (8 months ago)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2024
Was due on 31 December 2024 (10 months ago)
Address
Gill House
140 Holyhead Road
Birmingham
West Midlands
B21 0AF
Address changed on 19 Jul 2024 (1 year 3 months ago)
Previous address was 2nd Floor, 39 Ludgate Hill London EC4M 7JN England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Manager • Italian • Lives in England • Born in Dec 1982
Director • Managing Director • Italian • Lives in England • Born in Mar 1970
Director • Managing Director • Italian • Lives in England • Born in Nov 1989
Mr Carmine Sacco
PSC • Italian • Lives in England • Born in Jan 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lucarelli Holdings Limited
Francesco Romano and Alessandro Meraglia are mutual people.
Active
Emporio Artari ( Touchwood ) Ltd
Francesco Romano and Alessandro Meraglia are mutual people.
Active
Lucarelli INN Limited
Francesco Romano is a mutual person.
Active
C & W West Brom Ltd
Vincenzo Esposito is a mutual person.
Active
W&C Birmingham Ltd
Vincenzo Esposito is a mutual person.
Active
Sash Central Limited
Vincenzo Esposito, Francesco Romano, and 1 more are mutual people.
Liquidation
Lucarelli (West Bromwich) Limited
Francesco Romano and Alessandro Meraglia are mutual people.
Liquidation
Lucarelli (Westminster) Limited
Francesco Romano and Alessandro Meraglia are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£100.29K
Decreased by £43.25K (-30%)
Turnover
Unreported
Same as previous period
Employees
41
Decreased by 2 (-5%)
Total Assets
£430.8K
Decreased by £60.37K (-12%)
Total Liabilities
-£455.64K
Increased by £58.16K (+15%)
Net Assets
-£24.84K
Decreased by £118.52K (-127%)
Debt Ratio (%)
106%
Increased by 24.84% (+31%)
Latest Activity
Registered Address Changed
1 Year 3 Months Ago on 19 Jul 2024
Voluntary Liquidator Appointed
1 Year 3 Months Ago on 19 Jul 2024
Charge Satisfied
1 Year 4 Months Ago on 19 Jun 2024
Charge Satisfied
1 Year 4 Months Ago on 19 Jun 2024
Full Accounts Submitted
1 Year 7 Months Ago on 28 Mar 2024
Mr Carmine Sacco (PSC) Details Changed
1 Year 8 Months Ago on 19 Feb 2024
Confirmation Submitted
1 Year 8 Months Ago on 19 Feb 2024
Wayne Shemmell (PSC) Resigned
1 Year 8 Months Ago on 18 Feb 2024
Elia Vergnano Resigned
1 Year 9 Months Ago on 25 Jan 2024
Sash Group Limited (PSC) Resigned
1 Year 9 Months Ago on 10 Jan 2024
Get Credit Report
Discover Tag Hospitality Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 14 July 2025
Submitted on 9 Sep 2025
Registered office address changed from 2nd Floor, 39 Ludgate Hill London EC4M 7JN England to Gill House 140 Holyhead Road Birmingham West Midlands B21 0AF on 19 July 2024
Submitted on 19 Jul 2024
Resolutions
Submitted on 19 Jul 2024
Appointment of a voluntary liquidator
Submitted on 19 Jul 2024
Statement of affairs
Submitted on 19 Jul 2024
Satisfaction of charge 125414260001 in full
Submitted on 19 Jun 2024
Satisfaction of charge 125414260002 in full
Submitted on 19 Jun 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 28 Mar 2024
Cessation of Wayne Shemmell as a person with significant control on 18 February 2024
Submitted on 19 Feb 2024
Confirmation statement made on 19 February 2024 with updates
Submitted on 19 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year