UKBizDB.co.uk

HARD TARGET LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hard Target Limited. The company was founded 27 years ago and was given the registration number 03250385. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at C/o Clements & Company, 2 Eslington Terrace, Newcastle Upon Tyne, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:HARD TARGET LIMITED
Company Number:03250385
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:C/o Clements & Company, 2 Eslington Terrace, Newcastle Upon Tyne, NE2 4RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Clements & Co Number 2, Eslington Terrace, Jesmond, Newcastle, England, NE2 4RJ

Director01 February 2019Active
C/O Clements And Company, 2 Eslington Terrace, Newcastle, England, NE2 4RJ

Director01 June 2022Active
2 Fontburn Place, Newcastle Upon Tyne, NE7 7NE

Secretary16 September 1996Active
4, Oxford Close, Long Benton, Newcastle Upon Tyne, England, NE12 8TN

Secretary13 September 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary16 September 1996Active
C/O Clements & Co Number 2, Eslington Terrace, Jesmond, Newcastle, England, NE2 4RJ

Director01 February 2019Active
30 Huntley Crescent, Winlaton, Newcastle Upon Tyne, NE21 6EX

Director16 September 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director16 September 1996Active

People with Significant Control

Mr Kingsley Osei-Bonsu
Notified on:01 June 2016
Status:Active
Date of birth:October 1968
Nationality:British
Address:C/O Clements & Company, Newcastle Upon Tyne, NE2 4RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Iris Osei -Bonsu
Notified on:01 June 2016
Status:Active
Date of birth:October 1949
Nationality:British
Address:C/O Clements & Company, Newcastle Upon Tyne, NE2 4RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-10Confirmation statement

Confirmation statement with no updates.

Download
2023-12-10Accounts

Accounts with accounts type micro entity.

Download
2022-12-16Accounts

Accounts with accounts type micro entity.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type micro entity.

Download
2021-01-14Accounts

Accounts with accounts type micro entity.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Officers

Termination secretary company with name termination date.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2019-10-04Accounts

Accounts with accounts type micro entity.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2018-09-26Accounts

Change account reference date company current extended.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Accounts

Accounts with accounts type micro entity.

Download
2017-09-27Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Accounts

Accounts with accounts type total exemption full.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Accounts

Accounts with accounts type total exemption full.

Download
2015-10-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.