ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tag Land And Development Limited

Tag Land And Development Limited is an active company incorporated on 3 April 2024 with the registered office located in Ashton-under-Lyne, Greater Manchester. Tag Land And Development Limited was registered 1 year 9 months ago.
Status
Active
Active since incorporation
Company No
15611134
Private limited company
Age
1 year 9 months
Incorporated 3 April 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 November 2025 (1 month ago)
Next confirmation dated 22 November 2026
Due by 6 December 2026 (11 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 3 Apr31 Mar 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Contact
Address
7 Stamford Square
Ashton-Under-Lyne
OL6 6QU
England
Address changed on 13 Jun 2025 (6 months ago)
Previous address was C/O Stuart Mcbain Ltd (Accountants) Unit 14, Tower Street Brunswick Business Park Liverpool L3 4BJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Jun 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pearl Vapes Ltd
Anthony Nixon is a mutual person.
Active
The Hangman Hotel & Bar Limited
Anthony Nixon is a mutual person.
Active
Burscough Bouncy Castle Hire Ltd
Anthony Nixon is a mutual person.
Dissolved
Financials
Tag Land And Development Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Micro Accounts Submitted
6 Days Ago on 23 Dec 2025
Confirmation Submitted
14 Days Ago on 15 Dec 2025
Graeme William Manley (PSC) Resigned
1 Month Ago on 25 Nov 2025
Graeme William Manley Resigned
1 Month Ago on 25 Nov 2025
New Charge Registered
3 Months Ago on 29 Sep 2025
New Charge Registered
3 Months Ago on 29 Sep 2025
Registered Address Changed
6 Months Ago on 13 Jun 2025
Mr Anthony Nixon (PSC) Details Changed
8 Months Ago on 24 Apr 2025
Confirmation Submitted
1 Year 1 Month Ago on 22 Nov 2024
Mr Anthony Nixon Appointed
1 Year 1 Month Ago on 22 Nov 2024
Get Credit Report
Discover Tag Land And Development Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 March 2025
Submitted on 23 Dec 2025
Confirmation statement made on 22 November 2025 with no updates
Submitted on 15 Dec 2025
Termination of appointment of Graeme William Manley as a director on 25 November 2025
Submitted on 26 Nov 2025
Cessation of Graeme William Manley as a person with significant control on 25 November 2025
Submitted on 26 Nov 2025
Registration of charge 156111340002, created on 29 September 2025
Submitted on 2 Oct 2025
Registration of charge 156111340001, created on 29 September 2025
Submitted on 2 Oct 2025
Registered office address changed from C/O Stuart Mcbain Ltd (Accountants) Unit 14, Tower Street Brunswick Business Park Liverpool L3 4BJ England to 7 Stamford Square Ashton-Under-Lyne OL6 6QU on 13 June 2025
Submitted on 13 Jun 2025
Change of details for Mr Anthony Nixon as a person with significant control on 24 April 2025
Submitted on 24 Apr 2025
Cessation of Anthony Rigby as a person with significant control on 22 November 2024
Submitted on 22 Nov 2024
Notification of Anthony Nixon as a person with significant control on 22 November 2024
Submitted on 22 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year