UKBizDB.co.uk

TARGET EXPRESS HOLDINGS LIMITED

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

This company is commonly known as Target Express Holdings Limited. The company was founded 24 years ago and was given the registration number 03917510. The firm's registered office is in CAMBERLEY. You can find them at Riverbank Meadows Business Park, Blackwater, Camberley, Surrey. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TARGET EXPRESS HOLDINGS LIMITED
Company Number:03917510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Riverbank Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY

Secretary01 April 2024Active
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY

Director30 September 2019Active
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY

Director01 April 2024Active
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY

Director01 September 2020Active
60 Harbury Road, Carshalton Beeches, SM5 4LA

Secretary27 January 2000Active
20 Buxton Old Road, Macclesfield, SK11 7EL

Secretary08 February 2000Active
Riverbank, Meadows Business Park, Blackwater, Camberley, England, GU17 9AB

Secretary29 April 2016Active
2, City Place, Beehive Ring Road, Gatwick Airport, England, RH6 0HA

Secretary30 November 2006Active
Target Express House, Woodlands Park Ashton Road, Newton Le Willows, WA12 0HF

Secretary10 August 2001Active
Riverbank, Meadows Business Park, Blackwater, Camberley, England, GU17 9AB

Secretary01 February 2011Active
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY

Secretary08 August 2016Active
The Square House, Latchmoor Grove, Gerrards Cross, SL9 8LN

Director18 October 2002Active
One South Place, London, EC2M 2GT

Director07 February 2001Active
19 Holland Street, London, W8 4NA

Director07 April 2000Active
Target Express House, Woodlands Park Ashton Road, Newton Le Willows, WA12 0HF

Director17 January 2002Active
254 Old Church Road, Chingford, London, E4 8BT

Director27 January 2000Active
Somerley Middle Drive, Maresfield Park, TN22 2HG

Director30 November 2006Active
20 Buxton Old Road, Macclesfield, SK11 7EL

Director08 February 2000Active
St Dunstans House, Mill Lane Monks, Risborough, HP27 9JE

Director21 February 2002Active
Highlands, Brookledge Lane, Adlington, SK10 4JU

Director15 August 2002Active
Highlands, Brookledge Lane, Adlington, SK10 4JU

Director18 February 2008Active
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY

Director23 July 2014Active
18, Appletree Road, Chipping Warden, OX17 1LW

Director04 July 2008Active
2 City Place, Beehive Ring Road, Gatwick Airport, England, RH6 0HA

Director13 February 2013Active
2, City Place, Beehive Ring Road, Gatwick Airport, England, RH6 0HA

Director30 November 2006Active
Riverbank, Meadows Business Park, Blackwater, Camberley, England, GU17 9AB

Director16 February 2015Active
The White House, Tyrrells Wood, Leatherhead, KT22 8QJ

Director07 April 2000Active
Riverbank, Meadows Business Park, Blackwater, Camberley, England, GU17 9AB

Director30 September 2019Active
Coventry Airpark, Siskin Parkway West, Baginton, Coventry, England, CV3 4PA

Director16 July 2012Active
40 Chepstow Place, London, W2 4TA

Director28 November 2002Active
2 City Place, Beehive Ring Road, Gatwick Airport, England, RH6 0HA

Director13 February 2013Active
1 Netherfield Court, Roch Valley Way, Rochdale, OL11 4BZ

Director17 February 2000Active
29 Patch Croft Road Peel Hall, Wythenshawe, Manchester, M22 5JR

Director16 June 2008Active
Pyne Lodge, Sparks Lane Cuckfield, Haywards Heath, RH17 5JP

Director30 October 2003Active
44 Townscliffe Lane, Marple Bridge, Stockport, SK6 5AP

Director18 February 2000Active

People with Significant Control

Rentokil Initial (1993) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Officers

Appoint person director company with name date.

Download
2024-04-08Officers

Appoint person secretary company with name date.

Download
2024-04-08Officers

Termination secretary company with name termination date.

Download
2024-04-08Officers

Termination director company with name termination date.

Download
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-01Accounts

Accounts with accounts type dormant.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-04-06Accounts

Accounts with accounts type dormant.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type dormant.

Download
2021-04-01Persons with significant control

Change to a person with significant control.

Download
2021-04-01Address

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

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Officers

Change person director company with change date.

Download
2020-12-18Officers

Change person director company with change date.

Download
2020-12-17Officers

Change person secretary company with change date.

Download
2020-12-17Officers

Change person director company with change date.

Download
2020-10-14Accounts

Accounts with accounts type dormant.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Officers

Second filing of director appointment with name.

Download

Copyright © 2024. All rights reserved.