UKBizDB.co.uk

TARGET EXPRESS PARCELS LIMITED

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

This company is commonly known as Target Express Parcels Limited. The company was founded 41 years ago and was given the registration number 01675659. 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.

Company Information

Name:TARGET EXPRESS PARCELS LIMITED
Company Number:01675659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant 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

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

Director30 March 2022Active
2, City Place, Beehive Ring Road, Gatwick Airport, England, RH6 0HA

Secretary31 May 2007Active
20 Buxton Old Road, Macclesfield, SK11 7EL

Secretary01 May 1991Active
Target Express House, Woodlands Park Ashton Road, Newton Le Willows, WA12 0HF

Secretary10 August 2001Active
14, Hartington Close, Reigate Hill, Reigate, RH2 9NL

Secretary12 February 2008Active
Castle Cob, Kingswood, Warrington, WA6 6JJ

Secretary-Active
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY

Secretary04 April 2017Active
Riverbank, Meadows Business Park, Blackwater, Camberley, England, GU17 9AB

Corporate Secretary29 November 2011Active
Target Express House, Woodlands Park Ashton Road, Newton Le Willows, WA12 0HF

Director17 January 2002Active
Somerley Middle Drive, Maresfield Park, TN22 2HG

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

Director02 February 1998Active
Target Express House, Woodlands Park, Ashton Road, Newton Le Willows, WA12 0HF

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

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

Director04 April 2017Active
Riverbank, Meadows Business Park, Blackwater, Camberley, England, GU17 9AB

Director29 April 2016Active
18, Appletree Road, Chipping Warden, OX17 1LW

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

Director10 December 2010Active
248 Burnley Road, Weir, Bacup, OL13 8QR

Director-Active
Flat 1, 70 Tottenham Road, London, N1 4ER

Director30 November 2006Active
1 Netherfield Court, Roch Valley Way, Rochdale, OL11 4BZ

Director02 February 1998Active
29 Patch Croft Road Peel Hall, Wythenshawe, Manchester, M22 5JR

Director16 June 2008Active
44 Townscliffe Lane, Marple Bridge, Stockport, SK6 5AP

Director02 February 1998Active
Riverbank, Meadows Business Park, Blackwater, Camberley, England, GU17 9AB

Director29 November 2011Active
Castle Cob, Kingswood, Warrington, WA6 6JJ

Director-Active
High Point, Tirley Lane Utkinton, Tarporley, CW6 0JZ

Director02 February 1998Active
Brynbella, Tremeirchion, LL17 0UE

Director-Active
Coventry Airpark, Siskin Parkway West, Baginton, Coventry, England, CV3 4PA

Director21 October 2011Active
Glan Yr Afon Hall, Llanferres, Mold, CH7 5SB

Director-Active
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY

Director08 August 2016Active
7 Green Park, Prestwood, HP16 0PZ

Director17 December 2007Active
4 Eldon Avenue, Shirley, Croydon, CR0 8SD

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

Corporate Director22 August 2011Active
Riverbank, Meadows Business Park, Blackwater, Camberley, England, GU17 9AB

Corporate Director29 November 2011Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 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
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type dormant.

Download
2022-04-06Accounts

Accounts with accounts type dormant.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2021-07-21Accounts

Accounts with accounts type dormant.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

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
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
2020-04-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type dormant.

Download
2018-07-12Officers

Change person director company with change date.

Download
2018-04-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.