This company is commonly known as Target Components Limited. The company was founded 28 years ago and was given the registration number 03113281. The firm's registered office is in CASTLEFORD. You can find them at Unit 5 Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire. This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.
Name | : | TARGET COMPONENTS LIMITED |
---|---|---|
Company Number | : | 03113281 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5 Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire, WF10 5QU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5 Pioneer Way, Pioneer Business Park, Castleford, WF10 5QU | Secretary | 08 October 2021 | Active |
Unit 5 Pioneer Way, Pioneer Business Park, Castleford, WF10 5QU | Director | 28 September 2001 | Active |
Unit 5 Pioneer Way, Pioneer Business Park, Castleford, WF10 5QU | Director | 10 May 2022 | Active |
Unit 5 Pioneer Way, Pioneer Business Park, Castleford, WF10 5QU | Director | 01 August 1999 | Active |
42 Bond Street, Wakefield, WF1 2QP | Secretary | 08 March 1996 | Active |
Unit 5 Pioneer Way, Pioneer Business Park, Castleford, WF10 5QU | Secretary | 25 June 2015 | Active |
Unit 5 Pioneer Way, Pioneer Business Park, Castleford, WF10 5QU | Secretary | 22 August 2018 | Active |
21 Lingwell Nook Lane, Lofthouse, Wakefield, WF3 3HZ | Secretary | 28 September 2001 | Active |
62 Almshouse Lane, Newmillerdam, Wakefield, WF2 7ST | Secretary | 15 September 2004 | Active |
Longfield House, 156 Station Road, Low Ackworth, WF7 7HD | Secretary | 09 June 2005 | Active |
Unit 5 Pioneer Way, Pioneer Business Park, Castleford, WF10 5QU | Secretary | 29 March 2019 | Active |
1 Alexandra Road, Buxton, SK17 9NQ | Nominee Secretary | 13 October 1995 | Active |
42 Bond Street, Wakefield, WF1 2QP | Director | 08 March 1996 | Active |
Unit 5 Pioneer Way, Pioneer Business Park, Castleford, WF10 5QU | Director | 25 June 2015 | Active |
33 Sheridan Street, Outwood, Wakefield, WF1 3TP | Director | 13 August 1998 | Active |
54 Conduit Road, Sheffield, | Nominee Director | 13 October 1995 | Active |
10 Fall Park Court, Leeds, LS13 2LP | Director | 03 July 2000 | Active |
10 Snowdrop Close, Healing, Grimsby, DN41 7JN | Director | 01 February 2009 | Active |
91 Old Park Road, Roundhay, Leeds, LS8 1DG | Director | 08 March 1996 | Active |
Green Farm, Main Street Huggate, York, YO42 1YQ | Director | 03 July 2000 | Active |
20 Rushworth Close, Stanley, Wakefield, WF3 4JG | Director | 01 January 2006 | Active |
Target Components Eot Limited | ||
Notified on | : | 17 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 5 Pioneer Way, Pioneer Way, Castleford, England, WF10 5QU |
Nature of control | : |
|
Mr Paul Cubbage | ||
Notified on | : | 08 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Address | : | Unit 5 Pioneer Way, Castleford, WF10 5QU |
Nature of control | : |
|
Mr Ian David Prescott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Address | : | Unit 5 Pioneer Way, Castleford, WF10 5QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type full. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type full. | Download |
2022-09-12 | Resolution | Resolution. | Download |
2022-09-12 | Incorporation | Memorandum articles. | Download |
2022-09-08 | Capital | Capital allotment shares. | Download |
2022-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-02 | Capital | Capital name of class of shares. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-11 | Officers | Appoint person director company with name date. | Download |
2021-10-08 | Accounts | Accounts with accounts type full. | Download |
2021-10-08 | Officers | Appoint person secretary company with name date. | Download |
2021-10-08 | Officers | Termination secretary company with name termination date. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-11 | Accounts | Accounts with accounts type full. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2019-09-10 | Accounts | Accounts with accounts type full. | Download |
2019-08-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-15 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.