UKBizDB.co.uk

TARGET CLEAN (WEST MIDLANDS) LIMITED

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

This company is commonly known as Target Clean (west Midlands) Limited. The company was founded 23 years ago and was given the registration number 04050075. The firm's registered office is in WEYBRIDGE. You can find them at Velocity 1 Brooklands Drive, Brooklands, Weybridge, Surrey. This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:TARGET CLEAN (WEST MIDLANDS) LIMITED
Company Number:04050075
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2000
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:Velocity 1 Brooklands Drive, Brooklands, Weybridge, Surrey, England, KT13 0SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Shard, 32 London Bridge Street, London, SE1 9SG

Director21 May 2021Active
The Shard, 32 London Bridge Street, London, SE1 9SG

Director22 October 2021Active
14 Hale End, Hook Heath, Woking, GU22 0LH

Secretary22 May 2006Active
147 Little Sutton Lane, Sutton Coldfield, B75 6SW

Secretary01 September 2000Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary09 August 2000Active
25, Hammond End, Farnham Common, Slough, United Kingdom, SL2 3LG

Director03 March 2009Active
14 Hale End, Hook Heath, Woking, GU22 0LH

Director22 May 2006Active
Ravenhill, Old Long Grove, Seer Green, HP9 2QH

Director01 September 2000Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director01 August 2016Active
12 Marshall Road, Godalming, GU7 3AS

Director16 March 2009Active
6 Westcott Close, Kingswinford, DY6 8NJ

Director01 September 2000Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director22 February 2021Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director28 February 2019Active
147 Little Sutton Lane, Sutton Coldfield, B75 6SW

Director01 September 2000Active
9 Dartmouth Row, London, SE10 8AW

Director22 May 2006Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director16 June 2020Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director03 October 2016Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director09 August 2000Active
Iss House, Genesis Business Park, Albert Drive Woking, GU21 5RW

Director12 March 2012Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director13 May 2019Active
Iss House, Genesis Business Park, Albert Drive Woking, GU21 5RW

Director01 June 2015Active
4 Edale Close, Wolverhampton, WV4 6RP

Director01 September 2000Active

People with Significant Control

Iss Brightspark Limited
Notified on:04 November 2022
Status:Active
Country of residence:England
Address:Velocity 1, Brooklands Drive, Weybridge, England, KT13 0SL
Nature of control:
  • Ownership of shares 75 to 100 percent
Target Excel Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Iss House, Genesis Business Park, Albert Drive, Woking, England, GU21 5RW
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette dissolved liquidation.

Download
2023-12-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-14Address

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

Download
2022-12-14Resolution

Resolution.

Download
2022-12-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-11-04Persons with significant control

Cessation of a person with significant control.

Download
2022-11-04Persons with significant control

Notification of a person with significant control.

Download
2022-10-17Incorporation

Memorandum articles.

Download
2022-10-17Resolution

Resolution.

Download
2022-10-17Resolution

Resolution.

Download
2022-09-22Accounts

Accounts with accounts type dormant.

Download
2022-09-01Mortgage

Mortgage satisfy charge full.

Download
2022-09-01Mortgage

Mortgage satisfy charge full.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-10-29Officers

Termination director company with name termination date.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-07Accounts

Accounts with accounts type dormant.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-12-18Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.