Birkenhead
Merseyside
CH41 1FD
Wales
Director Name | Mr Jonathan McHale |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2015(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Scaffolder |
Country of Residence | England |
Correspondence Address | West Float Dock Road Birkenhead Merseyside CH41 1FD Wales |
Director Name | Jeffrey Arnold |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2013(same day as company formation) |
Role | Scaffolder |
Country of Residence | England |
Correspondence Address | West Float Dock Road Birkenhead Wirral CH61 1FD Wales |
Director Name | Mr Jonathan McHale |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2013(same day as company formation) |
Role | Scaffolder |
Country of Residence | United Kingdom |
Correspondence Address | West Float Dock Road Birkenhead Wirral CH61 1FD Wales |
Director Name | Jacqueline McHale |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2014(3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 February 2015) |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | West Float Dock Road Birkenhead Wirral CH61 1FD Wales |
Website | www.tag-scaffolding.com |
---|---|
Telephone | 0151 6384838 |
Telephone region | Liverpool |
Registered Address | West Float Dock Road Birkenhead Merseyside CH41 1FD Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Seacombe |
Built Up Area | Birkenhead |
1 at £1 | Jeffrey Arnold 50.00% Ordinary |
---|---|
1 at £1 | Jonathan Mchale 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £357,845 |
Cash | £30,751 |
Current Liabilities | £116,569 |
Latest Accounts | 29 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 29 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 6 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 2 weeks from now) |
23 October 2020 | Delivered on: 27 October 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
20 July 2023 | Total exemption full accounts made up to 29 March 2023 (10 pages) |
---|---|
1 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
22 November 2022 | Total exemption full accounts made up to 29 March 2022 (10 pages) |
12 January 2022 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 29 March 2021 (10 pages) |
22 June 2021 | Total exemption full accounts made up to 29 March 2020 (9 pages) |
20 May 2021 | Registered office address changed from Stanhope House Mark Rake Bromborough Merseyside CH62 2DN to West Float Dock Road Birkenhead Merseyside CH41 1FD on 20 May 2021 (1 page) |
20 May 2021 | Change of details for Mr Jeffrey Duncan Arnold as a person with significant control on 20 May 2021 (2 pages) |
20 May 2021 | Director's details changed for Jeffrey Duncan Arnold on 20 May 2021 (2 pages) |
20 May 2021 | Director's details changed for Mr Jonathan Mchale on 20 May 2021 (2 pages) |
20 May 2021 | Change of details for Mr Jonathan Mchale as a person with significant control on 20 May 2021 (2 pages) |
5 February 2021 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
21 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2020 | Total exemption full accounts made up to 30 March 2019 (13 pages) |
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2020 | Registration of charge 088030000001, created on 23 October 2020 (24 pages) |
19 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
19 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
19 December 2019 | Change of details for Mr Jeffrey Arnold as a person with significant control on 6 April 2016 (2 pages) |
19 July 2019 | Total exemption full accounts made up to 30 March 2018 (11 pages) |
10 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2018 | Confirmation statement made on 5 December 2018 with updates (4 pages) |
14 December 2018 | Director's details changed for Jeffrey Duncan Arnold on 1 December 2018 (2 pages) |
14 December 2018 | Change of details for Mr Jeffrey Arnold as a person with significant control on 6 April 2016 (2 pages) |
14 December 2018 | Change of details for Mr Jeffrey Arnold as a person with significant control on 6 April 2016 (2 pages) |
22 December 2017 | Total exemption full accounts made up to 30 March 2017 (11 pages) |
22 December 2017 | Total exemption full accounts made up to 30 March 2017 (11 pages) |
19 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 March 2016 (8 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 March 2016 (8 pages) |
21 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
16 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
13 May 2016 | Termination of appointment of Jacqueline Mchale as a director on 17 February 2015 (1 page) |
13 May 2016 | Termination of appointment of Jacqueline Mchale as a director on 17 February 2015 (1 page) |
23 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 April 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
13 April 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
30 March 2015 | Registered office address changed from C/O Care of: Tag Industrial Scaffolding Limited West Float Dock Road Birkenhead Wirral CH61 1FD to Stanhope House Mark Rake Bromborough Merseyside CH62 2DN on 30 March 2015 (2 pages) |
30 March 2015 | Appointment of Jeffrey Arnold as a director on 17 February 2015 (3 pages) |
30 March 2015 | Registered office address changed from C/O Care of: Tag Industrial Scaffolding Limited West Float Dock Road Birkenhead Wirral CH61 1FD to Stanhope House Mark Rake Bromborough Merseyside CH62 2DN on 30 March 2015 (2 pages) |
30 March 2015 | Appointment of Jeffrey Arnold as a director on 17 February 2015 (3 pages) |
30 March 2015 | Appointment of Jonathan Mchale as a director on 17 February 2015 (3 pages) |
30 March 2015 | Appointment of Jonathan Mchale as a director on 17 February 2015 (3 pages) |
4 February 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
9 April 2014 | Termination of appointment of Jeffrey Arnold as a director (1 page) |
9 April 2014 | Appointment of Jacqueline Mchale as a director (2 pages) |
9 April 2014 | Termination of appointment of Jeffrey Arnold as a director (1 page) |
9 April 2014 | Appointment of Jacqueline Mchale as a director (2 pages) |
27 March 2014 | Termination of appointment of Jonathan Mchale as a director (1 page) |
27 March 2014 | Termination of appointment of Jonathan Mchale as a director (1 page) |
5 December 2013 | Incorporation Statement of capital on 2013-12-05
|
5 December 2013 | Incorporation Statement of capital on 2013-12-05
|