TAG SYSTEMS UK LIMITED - LEYLAND
Company Profile | Company Filings |
Overview
TAG SYSTEMS UK LIMITED is a Private Limited Company from LEYLAND and has the status: Active.
TAG SYSTEMS UK LIMITED was incorporated 27 years ago on 24/06/1996 and has the registered number: 03215488. The accounts status is FULL and accounts are next due on 30/09/2024.
TAG SYSTEMS UK LIMITED was incorporated 27 years ago on 24/06/1996 and has the registered number: 03215488. The accounts status is FULL and accounts are next due on 30/09/2024.
TAG SYSTEMS UK LIMITED - LEYLAND
This company is listed in the following categories:
17230 - Manufacture of paper stationery
17230 - Manufacture of paper stationery
22290 - Manufacture of other plastic products
82920 - Packaging activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
32 MARATHON PLACE
LEYLAND
LANCASHIRE
PR26 7QN
This Company Originates in : United Kingdom
Previous trading names include:
NITECREST LIMITED (until 05/10/2022)
NITECREST LIMITED (until 05/10/2022)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/06/2023 | 08/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LEEROY PYE | Sep 1978 | British | Director | 2010-07-01 | CURRENT |
MR PANAGIOTIS SPYROPOULOS | Aug 1966 | Greek | Director | 2021-12-20 | CURRENT |
MR JON NEERAS | Dec 1966 | Norwegian | Director | 2021-12-20 | CURRENT |
MR RONALD MICHAEL HART | May 1970 | British | Director | 2001-11-30 | CURRENT |
MR MARKUS KIRCHMAYR | Nov 1980 | Austrian | Director | 2021-12-20 | CURRENT |
MRS SUSAN HART | Feb 1949 | British | Secretary | 1996-06-24 UNTIL 2021-09-23 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1996-06-24 UNTIL 1996-06-24 | RESIGNED | ||
WENDY SLATER | Sep 1973 | British | Director | 2006-10-01 UNTIL 2021-12-20 | RESIGNED |
KATHRYN MARY JEFFERS | Jan 1972 | British | Director | 2003-04-24 UNTIL 2021-12-20 | RESIGNED |
MRS SUSAN HART | Feb 1949 | British | Director | 1998-06-15 UNTIL 2021-08-31 | RESIGNED |
MR RONALD ANTHONY HART | Nov 1940 | British | Director | 1996-06-24 UNTIL 2014-04-16 | RESIGNED |
JOHN MICHAEL HART | Feb 1954 | British | Director | 2002-10-16 UNTIL 2021-12-20 | RESIGNED |
HILARY ANN BRADLEY | Jan 1976 | British | Director | 2001-11-30 UNTIL 2021-12-20 | RESIGNED |
JOSEPH AOUN | Jul 1964 | American | Director | 2008-12-01 UNTIL 2021-12-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Ronald Michael Hart | 2021-03-15 - 2021-12-20 | 5/1970 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Executors Of Ronald Anthony Hart (Deceased) | 2016-04-06 - 2021-03-02 | 11/1940 | Chorley Lancashire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Nitecrest Limited - Limited company accounts 20.1 | 2022-08-27 | 31-12-2021 | £3,304,365 Cash £9,258,595 equity |
Nitecrest Limited - Limited company accounts 20.1 | 2021-08-19 | 30-11-2020 | £5,874,109 Cash £11,293,900 equity |
Nitecrest Limited - Limited company accounts 20.1 | 2020-08-29 | 30-11-2019 | £2,634,581 Cash £13,330,834 equity |
Nitecrest Limited - Limited company accounts 18.2 | 2019-08-31 | 30-11-2018 | £1,477,421 Cash £12,628,684 equity |
Nitecrest Limited - Limited company accounts 18.2 | 2018-09-05 | 30-11-2017 | £2,913,551 Cash £13,084,677 equity |