Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TAG SOUTHWEST LIMITED
Company Information for

TAG SOUTHWEST LIMITED

COURTENAY HOUSE, PYNES HILL, EXETER, EX2 5AZ,
Company Registration Number
04483054
Private Limited Company
Active

Company Overview

About Tag Southwest Ltd
TAG SOUTHWEST LIMITED was founded on 2002-07-11 and has its registered office in Exeter. The organisation's status is listed as "Active". Tag Southwest Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TAG SOUTHWEST LIMITED
 
Legal Registered Office
COURTENAY HOUSE
PYNES HILL
EXETER
EX2 5AZ
Other companies in EX1
 
Filing Information
Company Number 04483054
Company ID Number 04483054
Date formed 2002-07-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB666860493  
Last Datalog update: 2024-05-05 07:26:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAG SOUTHWEST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TAG SOUTHWEST LIMITED

Current Directors
Officer Role Date Appointed
WENDY HAWKINS
Company Secretary 2002-07-11
JOANNA CLAIRE DUNBAVIN
Director 2003-01-01
PETER DUNBAVIN
Director 2003-01-01
PETER HAWKINS
Director 2002-07-11
WENDY HAWKINS
Director 2002-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2002-07-11 2002-07-12
BRIGHTON DIRECTOR LIMITED
Nominated Director 2002-07-11 2002-07-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-1031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-12Withdrawal of a person with significant control statement on 2023-07-12
2023-07-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER HAWKINS
2023-07-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY HAWKINS
2023-07-12CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES
2023-05-31Purchase of own shares
2023-05-25REGISTERED OFFICE CHANGED ON 25/05/23 FROM Unit 4 Silverdown Office Park Exeter Airport Business Park Exeter Devon EX5 2UX United Kingdom
2023-04-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-28Cancellation of shares. Statement of capital on 2022-07-11 GBP 50
2023-03-28Cancellation of shares. Statement of capital on 2022-07-11 GBP 50
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/22 FROM Unit D Scotts Business Park, Woodland Close Bampton Tiverton EX16 9FD England
2022-04-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-06-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/20 FROM 165 High Street Honiton EX14 1LQ England
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-04-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-06-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2017-07-12PSC08Notification of a person with significant control statement
2017-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/17 FROM 3 Southernhay West Exeter Devon EX1 1JG
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-26AR0128/06/16 ANNUAL RETURN FULL LIST
2016-05-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-09AR0128/06/15 ANNUAL RETURN FULL LIST
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-04AR0128/06/14 ANNUAL RETURN FULL LIST
2013-07-25AR0128/06/13 ANNUAL RETURN FULL LIST
2013-06-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-03AR0128/06/12 ANNUAL RETURN FULL LIST
2012-07-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-21AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-07AR0128/06/11 ANNUAL RETURN FULL LIST
2010-07-20AR0128/06/10 ANNUAL RETURN FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY HAWKINS / 28/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HAWKINS / 28/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DUNBAVIN / 28/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA CLAIRE DUNBAVIN / 28/06/2010
2010-06-23AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-22363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-07-16AA31/12/08 TOTAL EXEMPTION SMALL
2008-09-16AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-08363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-08-08288cDIRECTOR'S CHANGE OF PARTICULARS / JOANNA DUNBAVIN / 08/08/2008
2008-08-08288cDIRECTOR'S CHANGE OF PARTICULARS / PETER DUNBAVIN / 08/08/2008
2008-04-29287REGISTERED OFFICE CHANGED ON 29/04/2008 FROM GRENVILLE HOUSE, 9 BOUTPORT STREET, BARNSTAPLE DEVON EX31 1TZ
2007-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-28287REGISTERED OFFICE CHANGED ON 28/06/07 FROM: GRENVILLE HOUSE, 9 BOUTPORT STREET, BARNSTAPLE DEVON EX31 1TZ
2007-06-28363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2006-07-04363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-07-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-04288cDIRECTOR'S PARTICULARS CHANGED
2006-07-04288cDIRECTOR'S PARTICULARS CHANGED
2006-07-04288cDIRECTOR'S PARTICULARS CHANGED
2006-07-04287REGISTERED OFFICE CHANGED ON 04/07/06 FROM: GRENVILLE HOUSE, 9 BOUTPORT STREET, BARNSTAPLE DEVON EX31 1TZ
2006-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-07-04363(287)REGISTERED OFFICE CHANGED ON 04/07/05
2005-07-04363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-07-07363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-05-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-20395PARTICULARS OF MORTGAGE/CHARGE
2003-07-14363sRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2003-03-24288aNEW DIRECTOR APPOINTED
2003-03-24288aNEW DIRECTOR APPOINTED
2003-03-24225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03
2003-03-2488(2)RAD 01/01/03--------- £ SI 98@1=98 £ IC 2/100
2002-09-06395PARTICULARS OF MORTGAGE/CHARGE
2002-07-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-26288aNEW DIRECTOR APPOINTED
2002-07-2688(2)RAD 11/07/02--------- £ SI 1@1=1 £ IC 1/2
2002-07-12288bSECRETARY RESIGNED
2002-07-12288bDIRECTOR RESIGNED
2002-07-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1066795 Active Licenced property: TAG BUSINESS CENTRE UNIT A STATION ROAD WILLAND STATION ROAD GB EX15 2PR. Correspondance address: TAG BUSINESS CENTRE UNIT A STATION ROAD WILLAND CULLOMPTON STATION ROAD GB EX15 2PR
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1066795 Active Licenced property: TAG BUSINESS CENTRE UNIT A STATION ROAD WILLAND STATION ROAD GB EX15 2PR. Correspondance address: TAG BUSINESS CENTRE UNIT A STATION ROAD WILLAND CULLOMPTON STATION ROAD GB EX15 2PR

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TAG SOUTHWEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-02-20 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-09-06 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 1,016
Creditors Due After One Year 2011-12-31 £ 27,534
Creditors Due Within One Year 2012-12-31 £ 168,337
Creditors Due Within One Year 2011-12-31 £ 318,375
Provisions For Liabilities Charges 2012-12-31 £ 20,902
Provisions For Liabilities Charges 2011-12-31 £ 20,902

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TAG SOUTHWEST LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 83,581
Cash Bank In Hand 2011-12-31 £ 27,876
Current Assets 2012-12-31 £ 301,921
Current Assets 2011-12-31 £ 451,148
Debtors 2012-12-31 £ 210,840
Debtors 2011-12-31 £ 415,772
Fixed Assets 2012-12-31 £ 456,787
Fixed Assets 2011-12-31 £ 459,506
Secured Debts 2012-12-31 £ 27,444
Secured Debts 2011-12-31 £ 56,726
Shareholder Funds 2012-12-31 £ 568,453
Shareholder Funds 2011-12-31 £ 543,843
Stocks Inventory 2012-12-31 £ 7,500
Stocks Inventory 2011-12-31 £ 7,500
Tangible Fixed Assets 2012-12-31 £ 456,787
Tangible Fixed Assets 2011-12-31 £ 459,506

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TAG SOUTHWEST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAG SOUTHWEST LIMITED
Trademarks
We have not found any records of TAG SOUTHWEST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAG SOUTHWEST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as TAG SOUTHWEST LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
Business rates information was found for TAG SOUTHWEST LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Mid Devon Unit A Tag Business Centre, Station Road, Willand, Cullompton, Devon, EX15 2PR 22,7502005-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAG SOUTHWEST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TAG SOUTHWEST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4