This company is commonly known as Target Fixings Limited. The company was founded 27 years ago and was given the registration number 03300678. The firm's registered office is in READING. You can find them at James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | TARGET FIXINGS LIMITED |
---|---|---|
Company Number | : | 03300678 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 January 1997 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Red Shute Hill Industrial Estate, Red Shute Hill, Hermitage, Thatcham, United Kingdom, RG18 9QL | Secretary | 15 May 2007 | Active |
Unit 3, Red Shute Hill Industrial Estate, Red Shute Hill, Hermitage, Thatcham, United Kingdom, RG18 9QL | Director | 14 March 2013 | Active |
Unit 3, Red Shute Hill Industrial Estate, Red Shute Hill, Hermitage, Thatcham, United Kingdom, RG18 9QL | Director | 14 March 2013 | Active |
Unit 3, Red Shute Hill Industrial Estate, Red Shute Hill, Hermitage, Thatcham, United Kingdom, RG18 9QL | Director | 14 March 2013 | Active |
Unit 3, Red Shute Hill Industrial Estate, Red Shute Hill, Hermitage, Thatcham, United Kingdom, RG18 9QL | Director | 09 April 2021 | Active |
Unit 3, Red Shute Hill Industrial Estate, Red Shute Hill, Hermitage, Thatcham, United Kingdom, RG18 9QL | Director | 06 January 1997 | Active |
133 Macdonald Road, Lightwater, GU18 5YB | Secretary | 06 January 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 January 1997 | Active |
5 Shorland Oaks, Warfield, RG42 2JZ | Director | 01 September 2001 | Active |
The Barn, Foxley Lane, Binfield, RG42 4EG | Director | 01 September 2001 | Active |
Wards Cottage, Upottery, Honiton, EX14 9PF | Director | 01 January 2004 | Active |
2, Scholars Close, Great Shefford, Hungerford, Uk, RG17 7EW | Director | 14 March 2013 | Active |
26 Dever House, Coombe Way, Farnborough, United Kingdom, GU14 7FZ | Director | 14 March 2013 | Active |
Westward, Reading Road, Burghfield Common, Uk, RG7 3EG | Director | 14 March 2013 | Active |
Flora Villa, Stanbury Road, Thruxton, SP11 8NP | Director | 10 April 2008 | Active |
133 Macdonald Road, Lightwater, GU18 5YB | Director | 06 January 1997 | Active |
133 Macdonald Road, Lightwater, GU18 5YB | Director | 01 September 2001 | Active |
Project Holdings Limited | ||
Notified on | : | 23 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8th Floor, South Reading Bridge Street, Reading, United Kingdom, RG1 8LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-03 | Officers | Change person director company with change date. | Download |
2022-08-04 | Officers | Change person director company with change date. | Download |
2022-08-04 | Officers | Change person director company with change date. | Download |
2022-08-04 | Officers | Change person secretary company with change date. | Download |
2022-08-04 | Address | Change registered office address company with date old address new address. | Download |
2022-08-04 | Officers | Change person director company with change date. | Download |
2022-08-04 | Officers | Change person director company with change date. | Download |
2022-08-04 | Officers | Change person director company with change date. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-14 | Officers | Appoint person director company with name date. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-04 | Officers | Termination director company with name termination date. | Download |
2018-12-04 | Officers | Change person director company with change date. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-02 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.