Poynton
Stockport
SK12 1RE
Director Name | Barry Wilkson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2012(1 month after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Recruitment Executive |
Country of Residence | United Kingdom |
Correspondence Address | 78 Park Lane Poynton Stockport SK12 1RE |
Website | tagpersonnel.com |
---|
Registered Address | 78 Park Lane Poynton Stockport SK12 1RE |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton East and Pott Shrigley |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
35 at £1 | Barry Wilkson 35.00% Ordinary |
---|---|
35 at £1 | Stuart Moffat 35.00% Ordinary |
15 at £1 | Joanne Moffat 15.00% Ordinary |
15 at £1 | Nichola Wilkson 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,486 |
Cash | £26,088 |
Current Liabilities | £256,573 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
21 February 2012 | Delivered 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 |
---|
31 December 2022 | Confirmation statement made on 9 December 2022 with updates (4 pages) |
---|---|
30 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (10 pages) |
8 February 2022 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
15 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
12 February 2021 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
8 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
9 January 2020 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
31 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
29 January 2019 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 April 2018 | Director's details changed for Mr Stuart Moffat on 16 April 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 September 2017 | Registered 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 2017 | Registered 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 2017 | Satisfaction of charge 1 in full (1 page) |
30 May 2017 | Satisfaction of charge 1 in full (1 page) |
1 February 2017 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 August 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-03-20
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 March 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-03-24
|
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 April 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
24 April 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
13 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 February 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 January 2012 | Appointment of Barry Wilkson as a director (2 pages) |
18 January 2012 | Appointment of Barry Wilkson as a director (2 pages) |
9 December 2011 | Incorporation
|
9 December 2011 | Incorporation
|
9 December 2011 | Incorporation
|