Tag Pipe Equipment Specialist Limited

DataGardener
tag pipe equipment specialist limited
live
Small

Tag Pipe Equipment Specialist Limited

08997811Private Limited With Share Capital

3 Martel Court, S.Park Business Park, Stockport, SK12AF
Incorporated

15/04/2014

Company Age

12 years

Directors

2

Employees

12

SIC Code

46630

Risk

not scored

Company Overview

Registration, classification & business activity

Tag Pipe Equipment Specialist Limited (08997811) is a private limited with share capital incorporated on 15/04/2014 (12 years old) and registered in stockport, SK12AF. The company operates under SIC code 46630 - wholesale of mining, construction and civil engineering machinery.

Tag pipe equipment specialist limited is a wholesale company based out of 15 & 16 lawn farm business centre grendon underwood, aylesbury, united kingdom.

Private Limited With Share Capital
SIC: 46630
Small
Incorporated 15/04/2014
SK12AF
12 employees

Financial Overview

Total Assets

£3.62M

Liabilities

£3.32M

Net Assets

£299.7K

Est. Turnover

£5.33M

AI Estimated
Unreported
Cash

£151.0K

Key Metrics

12

Employees

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

82
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-12-2025
Gazette Notice Compulsory
Category:Gazette
Date:21-10-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-06-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:29-04-2025
Gazette Notice Compulsory
Category:Gazette
Date:04-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-08-2024
Gazette Notice Compulsory
Category:Gazette
Date:02-07-2024
Accounts With Accounts Type Small
Category:Accounts
Date:29-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2023
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2022
Accounts With Accounts Type Small
Category:Accounts
Date:30-12-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:23-07-2021
Gazette Notice Compulsory
Category:Gazette
Date:20-07-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-05-2021
Accounts With Accounts Type Small
Category:Accounts
Date:19-05-2021
Gazette Notice Compulsory
Category:Gazette
Date:13-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-07-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-07-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-02-2020
Resolution
Category:Resolution
Date:27-01-2020
Capital Cancellation Shares
Category:Capital
Date:09-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2020
Capital Cancellation Shares
Category:Capital
Date:27-12-2019
Capital Return Purchase Own Shares
Category:Capital
Date:27-12-2019
Capital Return Purchase Own Shares
Category:Capital
Date:27-12-2019
Memorandum Articles
Category:Incorporation
Date:11-12-2019
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:03-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2019
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:12-11-2019
Legacy
Category:Miscellaneous
Date:07-11-2019
Resolution
Category:Resolution
Date:07-11-2019
Capital Allotment Shares
Category:Capital
Date:01-11-2019
Capital Alter Shares Subdivision
Category:Capital
Date:01-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-10-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-09-2019
Gazette Notice Compulsory
Category:Gazette
Date:17-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-07-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-03-2019
Gazette Notice Compulsory
Category:Gazette
Date:05-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-01-2018
Confirmation Statement
Category:Confirmation Statement
Date:23-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:30-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:30-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:07-04-2015
Termination Director Company With Name
Category:Officers
Date:13-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:13-05-2014
Termination Director Company With Name
Category:Officers
Date:28-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:28-04-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:28-04-2014
Incorporation Company
Category:Incorporation
Date:15-04-2014

Import / Export

Imports
12 Months0
60 Months28
Exports
12 Months0
60 Months28

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typesmall company
Due Date31/12/2024
Filing Date29/01/2024
Latest Accounts31/12/2022

Trading Addresses

3 Martel Court, S.Park Business Park, Stockport, Sk1 2Af, SK12AFRegistered
Higher Ash Farm, Ash, Dartmouth, Devon, TQ60LR

Contact

01869324144
hire@tag-pipe.comsales@tag-pipe.com
tag-pipe.com
3 Martel Court, S.Park Business Park, Stockport, SK12AF