This company is commonly known as Target Construction & Building (uk) Limited. The company was founded 6 years ago and was given the registration number 10818276. The firm's registered office is in COALVILLE. You can find them at Unit 18, The Springboard Centre, Mantle Lane, Coalville, Leicestershire. This company's SIC code is 41100 - Development of building projects.
Name | : | TARGET CONSTRUCTION & BUILDING (UK) LIMITED |
---|---|---|
Company Number | : | 10818276 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 2017 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 18, The Springboard Centre, Mantle Lane, Coalville, Leicestershire, United Kingdom, LE67 3DW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Station House, Midland Drive, Sutton Coldfield, B72 1TU | Director | 14 June 2017 | Active |
15, Otter Close, Ibstock, Leicester, England, LE67 6AR | Director | 19 October 2017 | Active |
Mr Daniel Timothy Thornley | ||
Notified on | : | 14 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1989 |
Nationality | : | British |
Address | : | Station House, Midland Drive, Sutton Coldfield, B72 1TU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-14 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-14 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-07-30 | Address | Change registered office address company with date old address new address. | Download |
2021-07-29 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-07-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-27 | Resolution | Resolution. | Download |
2021-05-10 | Officers | Change person director company with change date. | Download |
2021-05-10 | Address | Change registered office address company with date old address new address. | Download |
2021-03-30 | Accounts | Change account reference date company current shortened. | Download |
2020-07-31 | Officers | Termination director company with name termination date. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Officers | Change person director company with change date. | Download |
2017-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-08 | Capital | Capital allotment shares. | Download |
2017-10-26 | Officers | Appoint person director company with name date. | Download |
2017-06-14 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.