UKBizDB.co.uk

STREETFACTS TARGET MARKETING & MAILING LIMITED

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

This company is commonly known as Streetfacts Target Marketing & Mailing Limited. The company was founded 35 years ago and was given the registration number 02324765. The firm's registered office is in SALISBURY. You can find them at Unit 5 Downton Business Centre, Batten Road Downton, Salisbury, Wiltshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:STREETFACTS TARGET MARKETING & MAILING LIMITED
Company Number:02324765
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 1988
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 5 Downton Business Centre, Batten Road Downton, Salisbury, Wiltshire, SP5 3HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodford House, Sandleheath, Fordingbridge, SP6 1PY

Secretary-Active
Roselea, Nutburn Road, North Baddesley, Southampton, England, SO52 9DZ

Director11 April 2003Active
151, Station Road, Fordingbridge, England, SP6 1DF

Director01 January 2004Active
23, Alexandra Road, Fordingbridge, England, SP6 1EJ

Director01 August 2017Active
Woodford House, Sandleheath, Fordingbridge, SP6 1PY

Director-Active
Woodford House, Sandleheath, Fordingbridge, SP6 1PY

Director-Active
33 Lions Lane, Ashley Heath, Ringwood, BH24 2HH

Director-Active
15 Hazelton Close, Bournemouth, BH7 7JF

Director04 January 2000Active

People with Significant Control

Mr Andrew Charles Rogers
Notified on:01 August 2017
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:23, Alexandra Road, Fordingbridge, England, SP6 1EJ
Nature of control:
  • Significant influence or control
Mr Paul Edward Butcher
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Address:Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF
Nature of control:
  • Significant influence or control
Mr Kevin Poore
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Address:Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF
Nature of control:
  • Significant influence or control
Mrs Susan Turner
Notified on:06 April 2016
Status:Active
Date of birth:November 1944
Nationality:British
Address:Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Terence Allen Robert Turner
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Address:Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-21Gazette

Gazette dissolved liquidation.

Download
2022-12-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-05-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-14Resolution

Resolution.

Download
2021-04-13Address

Change registered office address company with date old address new address.

Download
2021-04-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Resolution

Resolution.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Capital

Capital return purchase own shares treasury capital date.

Download
2019-05-28Accounts

Accounts with accounts type small.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Mortgage

Mortgage satisfy charge full.

Download
2018-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-04-23Accounts

Accounts with accounts type small.

Download
2017-10-24Resolution

Resolution.

Download
2017-08-01Persons with significant control

Notification of a person with significant control.

Download
2017-08-01Officers

Appoint person director company with name date.

Download
2017-07-24Officers

Change person director company with change date.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-05-15Accounts

Accounts with accounts type small.

Download
2016-09-15Accounts

Accounts with accounts type small.

Download
2016-07-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.