This company is commonly known as Target Express Limited. The company was founded 26 years ago and was given the registration number 03472732. 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 99999 - Dormant Company.
Name | : | TARGET EXPRESS LIMITED |
---|---|---|
Company Number | : | 03472732 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverbank Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY | Secretary | 08 August 2016 | Active |
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY | Director | 30 September 2019 | Active |
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY | Director | 01 September 2020 | Active |
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY | Director | 01 April 2022 | Active |
2, City Place, Beehive Ring Road, Gatwick Airport, England, RH6 0HA | Secretary | 31 May 2007 | Active |
20 Buxton Old Road, Macclesfield, SK11 7EL | Secretary | 23 January 1998 | Active |
Riverbank, Meadows Business Park, Blackwater, Camberley, England, GU17 9AB | Secretary | 29 April 2016 | Active |
Target Express House, Woodlands Park Ashton Road, Newton Le Willows, WA12 0HF | Secretary | 10 August 2001 | Active |
Riverbank, Meadows Business Park, Blackwater, Camberley, England, GU17 9AB | Secretary | 06 June 2008 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Secretary | 28 November 1997 | Active |
Target Express House, Woodlands Park Ashton Road, Newton Le Willows, WA12 0HF | Director | 17 January 2002 | Active |
Somerley Middle Drive, Maresfield Park, TN22 2HG | Director | 30 November 2006 | Active |
20 Buxton Old Road, Macclesfield, SK11 7EL | Director | 23 January 1998 | Active |
Target Express House, Woodlands Park, Ashton Road, Newton Le Willows, WA12 0HF | Director | 15 August 2002 | Active |
Highlands, Brookledge Lane, Adlington, SK10 4JU | Director | 18 February 2008 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 28 November 1997 | Active |
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY | Director | 23 July 2014 | Active |
18, Appletree Road, Chipping Warden, OX17 1LW | Director | 04 July 2008 | Active |
2 City Place, Beehive Ring Road, Gatwick Airport, England, RH6 0HA | Director | 13 February 2013 | Active |
2 City Place, Beehive Ring Road, London Gatwick Airport, Gatwick, England, RH6 0HA | Director | 10 December 2010 | Active |
248 Burnley Road, Weir, Bacup, OL13 8QR | Director | 03 February 1998 | Active |
Flat 1, 70 Tottenham Road, London, N1 4ER | Director | 30 November 2006 | Active |
Riverbank, Meadows Business Park, Blackwater, Camberley, England, GU17 9AB | Director | 16 February 2015 | Active |
Riverbank, Meadows Business Park, Blackwater, Camberley, England, GU17 9AB | Director | 30 September 2019 | Active |
Coventry Airpark, Siskin Parkway West, Baginton, Coventry, England, CV3 4PA | Director | 16 July 2012 | Active |
The Old Parsonage, The Street Long Sutton, Hook, RG29 1SS | Director | 03 February 1998 | Active |
2 City Place, Beehive Ring Road, Gatwick Airport, England, RH6 0HA | Director | 13 February 2013 | Active |
1 Netherfield Court, Roch Valley Way, Rochdale, OL11 4BZ | Director | 23 January 1998 | Active |
5 Wilberforce Way, Lauriston Road Wimbledon Common, London, SW19 4TH | Director | 03 February 1998 | Active |
29 Patch Croft Road Peel Hall, Wythenshawe, Manchester, M22 5JR | Director | 16 June 2008 | Active |
44 Townscliffe Lane, Marple Bridge, Stockport, SK6 5AP | Director | 23 January 1998 | Active |
High Point, Tirley Lane Utkinton, Tarporley, CW6 0JZ | Director | 23 January 1998 | Active |
Coventry Airpark, Siskin Parkway West, Baginton, Coventry, England, CV3 4PA | Director | 21 October 2011 | Active |
Redhill House, Holcot Road, Walgrave, Northampton, England, NN6 9QP | Director | 05 December 2011 | Active |
7 Green Park, Prestwood, HP16 0PZ | Director | 17 December 2007 | Active |
Target Express Holdings 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Officers | Termination director company with name termination date. | Download |
2022-04-07 | Officers | Appoint person director company with name date. | Download |
2022-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-01 | Address | Change registered office address company with date old address new address. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Officers | Change person director company with change date. | Download |
2020-12-17 | Officers | Change person secretary company with change date. | Download |
2020-12-17 | Officers | Change person director company with change date. | Download |
2020-12-17 | Officers | Change person director company with change date. | Download |
2020-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-01 | Officers | Appoint person director company with name date. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2020-01-09 | Officers | Second filing of director appointment with name. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Officers | Change person director company with change date. | Download |
2019-10-09 | Officers | Appoint person director company with name date. | Download |
2019-10-09 | Officers | Appoint person director company with name date. | Download |
2019-10-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.