UKBizDB.co.uk

TARGET FIXINGS LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Red Shute Hill Industrial Estate, Red Shute Hill, Hermitage, Thatcham, United Kingdom, RG18 9QL

Secretary15 May 2007Active
Unit 3, Red Shute Hill Industrial Estate, Red Shute Hill, Hermitage, Thatcham, United Kingdom, RG18 9QL

Director14 March 2013Active
Unit 3, Red Shute Hill Industrial Estate, Red Shute Hill, Hermitage, Thatcham, United Kingdom, RG18 9QL

Director14 March 2013Active
Unit 3, Red Shute Hill Industrial Estate, Red Shute Hill, Hermitage, Thatcham, United Kingdom, RG18 9QL

Director14 March 2013Active
Unit 3, Red Shute Hill Industrial Estate, Red Shute Hill, Hermitage, Thatcham, United Kingdom, RG18 9QL

Director09 April 2021Active
Unit 3, Red Shute Hill Industrial Estate, Red Shute Hill, Hermitage, Thatcham, United Kingdom, RG18 9QL

Director06 January 1997Active
133 Macdonald Road, Lightwater, GU18 5YB

Secretary06 January 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 January 1997Active
5 Shorland Oaks, Warfield, RG42 2JZ

Director01 September 2001Active
The Barn, Foxley Lane, Binfield, RG42 4EG

Director01 September 2001Active
Wards Cottage, Upottery, Honiton, EX14 9PF

Director01 January 2004Active
2, Scholars Close, Great Shefford, Hungerford, Uk, RG17 7EW

Director14 March 2013Active
26 Dever House, Coombe Way, Farnborough, United Kingdom, GU14 7FZ

Director14 March 2013Active
Westward, Reading Road, Burghfield Common, Uk, RG7 3EG

Director14 March 2013Active
Flora Villa, Stanbury Road, Thruxton, SP11 8NP

Director10 April 2008Active
133 Macdonald Road, Lightwater, GU18 5YB

Director06 January 1997Active
133 Macdonald Road, Lightwater, GU18 5YB

Director01 September 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 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
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Officers

Change person director company with change date.

Download
2022-08-04Officers

Change person director company with change date.

Download
2022-08-04Officers

Change person director company with change date.

Download
2022-08-04Officers

Change person secretary company with change date.

Download
2022-08-04Address

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

Download
2022-08-04Officers

Change person director company with change date.

Download
2022-08-04Officers

Change person director company with change date.

Download
2022-08-04Officers

Change person director company with change date.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Mortgage

Mortgage satisfy charge full.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-12-04Officers

Change person director company with change date.

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-02Persons with significant control

Notification of a person with significant control.

Download
2018-08-02Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.