Company NameTag Industrial Scaffolding Limited
DirectorsJeffrey Duncan Arnold and Jonathan McHale
Company StatusActive
Company Number08803000
CategoryPrivate Limited Company
Incorporation Date5 December 2013(10 years, 5 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Jeffrey Duncan Arnold
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2015(1 year, 2 months after company formation)
Appointment Duration9 years, 2 months
RoleScaffolder
Country of ResidenceUnited Kingdom
Correspondence AddressWest Float Dock Road
Birkenhead
Merseyside
CH41 1FD
Wales
Director NameMr Jonathan McHale
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2015(1 year, 2 months after company formation)
Appointment Duration9 years, 2 months
RoleScaffolder
Country of ResidenceEngland
Correspondence AddressWest Float Dock Road
Birkenhead
Merseyside
CH41 1FD
Wales
Director NameJeffrey Arnold
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(same day as company formation)
RoleScaffolder
Country of ResidenceEngland
Correspondence AddressWest Float Dock Road
Birkenhead
Wirral
CH61 1FD
Wales
Director NameMr Jonathan McHale
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(same day as company formation)
RoleScaffolder
Country of ResidenceUnited Kingdom
Correspondence AddressWest Float Dock Road
Birkenhead
Wirral
CH61 1FD
Wales
Director NameJacqueline McHale
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2014(3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 February 2015)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence AddressWest Float Dock Road
Birkenhead
Wirral
CH61 1FD
Wales

Contact

Websitewww.tag-scaffolding.com
Telephone0151 6384838
Telephone regionLiverpool

Location

Registered AddressWest Float
Dock Road
Birkenhead
Merseyside
CH41 1FD
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardSeacombe
Built Up AreaBirkenhead

Shareholders

1 at £1Jeffrey Arnold
50.00%
Ordinary
1 at £1Jonathan Mchale
50.00%
Ordinary

Financials

Year2014
Net Worth£357,845
Cash£30,751
Current Liabilities£116,569

Accounts

Latest Accounts29 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return6 March 2024 (1 month, 4 weeks ago)
Next Return Due20 March 2025 (10 months, 2 weeks from now)

Charges

23 October 2020Delivered on: 27 October 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

20 July 2023Total exemption full accounts made up to 29 March 2023 (10 pages)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
23 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
22 November 2022Total exemption full accounts made up to 29 March 2022 (10 pages)
12 January 2022Confirmation statement made on 5 December 2021 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 29 March 2021 (10 pages)
22 June 2021Total exemption full accounts made up to 29 March 2020 (9 pages)
20 May 2021Registered 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 2021Change of details for Mr Jeffrey Duncan Arnold as a person with significant control on 20 May 2021 (2 pages)
20 May 2021Director's details changed for Jeffrey Duncan Arnold on 20 May 2021 (2 pages)
20 May 2021Director's details changed for Mr Jonathan Mchale on 20 May 2021 (2 pages)
20 May 2021Change of details for Mr Jonathan Mchale as a person with significant control on 20 May 2021 (2 pages)
5 February 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
21 November 2020Compulsory strike-off action has been discontinued (1 page)
20 November 2020Total exemption full accounts made up to 30 March 2019 (13 pages)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
27 October 2020Registration of charge 088030000001, created on 23 October 2020 (24 pages)
19 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
19 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
19 December 2019Change of details for Mr Jeffrey Arnold as a person with significant control on 6 April 2016 (2 pages)
19 July 2019Total exemption full accounts made up to 30 March 2018 (11 pages)
10 April 2019Compulsory strike-off action has been discontinued (1 page)
6 April 2019Compulsory strike-off action has been suspended (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
17 December 2018Confirmation statement made on 5 December 2018 with updates (4 pages)
14 December 2018Director's details changed for Jeffrey Duncan Arnold on 1 December 2018 (2 pages)
14 December 2018Change of details for Mr Jeffrey Arnold as a person with significant control on 6 April 2016 (2 pages)
14 December 2018Change of details for Mr Jeffrey Arnold as a person with significant control on 6 April 2016 (2 pages)
22 December 2017Total exemption full accounts made up to 30 March 2017 (11 pages)
22 December 2017Total exemption full accounts made up to 30 March 2017 (11 pages)
19 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
17 March 2017Total exemption small company accounts made up to 30 March 2016 (8 pages)
17 March 2017Total exemption small company accounts made up to 30 March 2016 (8 pages)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
16 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
13 May 2016Termination of appointment of Jacqueline Mchale as a director on 17 February 2015 (1 page)
13 May 2016Termination of appointment of Jacqueline Mchale as a director on 17 February 2015 (1 page)
23 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(4 pages)
23 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(4 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 April 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
13 April 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
30 March 2015Registered 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 2015Appointment of Jeffrey Arnold as a director on 17 February 2015 (3 pages)
30 March 2015Registered 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 2015Appointment of Jeffrey Arnold as a director on 17 February 2015 (3 pages)
30 March 2015Appointment of Jonathan Mchale as a director on 17 February 2015 (3 pages)
30 March 2015Appointment of Jonathan Mchale as a director on 17 February 2015 (3 pages)
4 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(3 pages)
4 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(3 pages)
4 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(3 pages)
9 April 2014Termination of appointment of Jeffrey Arnold as a director (1 page)
9 April 2014Appointment of Jacqueline Mchale as a director (2 pages)
9 April 2014Termination of appointment of Jeffrey Arnold as a director (1 page)
9 April 2014Appointment of Jacqueline Mchale as a director (2 pages)
27 March 2014Termination of appointment of Jonathan Mchale as a director (1 page)
27 March 2014Termination of appointment of Jonathan Mchale as a director (1 page)
5 December 2013Incorporation
Statement of capital on 2013-12-05
  • GBP 2
(28 pages)
5 December 2013Incorporation
Statement of capital on 2013-12-05
  • GBP 2
(28 pages)