Company NameTag Personnel Limited
DirectorsStuart Moffat and Barry Wilkson
Company StatusActive
Company Number07877312
CategoryPrivate Limited Company
Incorporation Date9 December 2011(12 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Stuart Moffat
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Park Lane
Poynton
Stockport
SK12 1RE
Director NameBarry Wilkson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2012(1 month after company formation)
Appointment Duration12 years, 3 months
RoleRecruitment Executive
Country of ResidenceUnited Kingdom
Correspondence Address78 Park Lane
Poynton
Stockport
SK12 1RE

Contact

Websitetagpersonnel.com

Location

Registered Address78 Park Lane
Poynton
Stockport
SK12 1RE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

35 at £1Barry Wilkson
35.00%
Ordinary
35 at £1Stuart Moffat
35.00%
Ordinary
15 at £1Joanne Moffat
15.00%
Ordinary
15 at £1Nichola Wilkson
15.00%
Ordinary

Financials

Year2014
Net Worth£6,486
Cash£26,088
Current Liabilities£256,573

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Charges

21 February 2012Delivered on: 22 February 2012
Persons entitled: Easypay Services PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of fixed mortgage by assignment, the book debts. By way of fixed charge all credit balances and bank deposits. By way of floating charge all the undertaking and all property assets and rights.
Outstanding

Filing History

31 December 2022Confirmation statement made on 9 December 2022 with updates (4 pages)
30 December 2022Unaudited abridged accounts made up to 31 March 2022 (10 pages)
8 February 2022Confirmation statement made on 9 December 2021 with no updates (3 pages)
15 December 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
12 February 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
8 January 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
9 January 2020Confirmation statement made on 9 December 2019 with no updates (3 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
29 January 2019Confirmation statement made on 9 December 2018 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 April 2018Director's details changed for Mr Stuart Moffat on 16 April 2018 (2 pages)
13 February 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 September 2017Registered office address changed from Bank House Suite 2 the Paddock Wilmslow Road Handforth Stockport Cheshire SK9 3HQ to 78 Park Lane Poynton Stockport SK12 1RE on 12 September 2017 (1 page)
12 September 2017Registered office address changed from Bank House Suite 2 the Paddock Wilmslow Road Handforth Stockport Cheshire SK9 3HQ to 78 Park Lane Poynton Stockport SK12 1RE on 12 September 2017 (1 page)
30 May 2017Satisfaction of charge 1 in full (1 page)
30 May 2017Satisfaction of charge 1 in full (1 page)
1 February 2017Confirmation statement made on 9 December 2016 with updates (6 pages)
1 February 2017Confirmation statement made on 9 December 2016 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(5 pages)
30 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 August 2015Registered office address changed from 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE to Bank House Suite 2 the Paddock Wilmslow Road Handforth Stockport Cheshire SK9 3HQ on 24 August 2015 (2 pages)
24 August 2015Registered office address changed from 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE to Bank House Suite 2 the Paddock Wilmslow Road Handforth Stockport Cheshire SK9 3HQ on 24 August 2015 (2 pages)
20 March 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(5 pages)
20 March 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(5 pages)
20 March 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 March 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
24 March 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
24 March 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 April 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
24 April 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
13 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 January 2012Appointment of Barry Wilkson as a director (2 pages)
18 January 2012Appointment of Barry Wilkson as a director (2 pages)
9 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
9 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
9 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)