Company NameTag Electrical Engineering Ltd
Company StatusDissolved
Company Number07901714
CategoryPrivate Limited Company
Incorporation Date9 January 2012(12 years, 3 months ago)
Dissolution Date29 November 2023 (4 months, 4 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Michael Taggart
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2012(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCobalt Business Exchange Cobalt Park Way
Wallsend
Tyne And Wear
NE28 9NZ
Secretary NameMiss Lyndsey Ransom
StatusResigned
Appointed09 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address24 Sunningdale Road
Sunderland
SR3 4HE

Location

Registered AddressC/O Northpoint
Cobalt Business Exchange Cobalt Park Way
Wallsend
Tyne And Wear
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

100 at £1Michael Taggart
100.00%
Ordinary

Financials

Year2014
Net Worth£26,626
Cash£45,278
Current Liabilities£19,952

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 February 2021Confirmation statement made on 9 January 2021 with updates (4 pages)
11 August 2020Micro company accounts made up to 31 January 2020 (5 pages)
9 January 2020Confirmation statement made on 9 January 2020 with updates (4 pages)
29 July 2019Micro company accounts made up to 31 January 2019 (5 pages)
18 February 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
8 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
9 February 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
25 September 2017Micro company accounts made up to 31 January 2017 (6 pages)
25 September 2017Micro company accounts made up to 31 January 2017 (6 pages)
27 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
15 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
15 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 March 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
15 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
15 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 March 2015Annual return made up to 9 January 2015
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
16 March 2015Annual return made up to 9 January 2015
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
16 March 2015Annual return made up to 9 January 2015
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
15 May 2014Registered office address changed from 24 Sunningdale Road Sunderland SR3 4HE on 15 May 2014 (1 page)
15 May 2014Registered office address changed from 24 Sunningdale Road Sunderland SR3 4HE on 15 May 2014 (1 page)
27 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
27 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 April 2014Annual return made up to 9 January 2014
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 9 January 2014
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 9 January 2014
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
25 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
25 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
23 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
23 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
23 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
8 November 2012Termination of appointment of Lyndsey Ransom as a secretary (1 page)
8 November 2012Termination of appointment of Lyndsey Ransom as a secretary (1 page)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)