UKBizDB.co.uk

TARGET GROUP HOLDINGS LIMITED

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

This company is commonly known as Target Group Holdings Limited. The company was founded 27 years ago and was given the registration number 03300674. The firm's registered office is in TAUNTON. You can find them at 2 Chartfield House, Castle Street, Taunton, Somerset. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:TARGET GROUP HOLDINGS LIMITED
Company Number:03300674
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 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:2 Chartfield House, Castle Street, Taunton, Somerset, TA1 4AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Begbies Traynor, Town Wall House, Balkerne Hill, Colchester, CO3 3AD

Director01 September 2001Active
Begbies Traynor, Town Wall House, Balkerne Hill, Colchester, CO3 3AD

Director06 January 1997Active
2, Chartfield House, Castle Street, Taunton, England, TA1 4AS

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

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

Director06 January 1997Active
The Barn, Foxley Lane, Binfield, RG42 4EG

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

Director01 January 2004Active
Ivy Cottage, Enborne Street, Enborne, RG20 0JS

Director06 January 1997Active
2, Chartfield House, Castle Street, Taunton, England, TA1 4AS

Director06 January 1997Active

People with Significant Control

Mrs Wendy Winson
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Address:2, Chartfield House, Taunton, TA1 4AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barry Winson
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Address:Begbies Traynor, Town Wall House, Balkerne Hill, Colchester, CO3 3AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Anthony Bury
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Address:Begbies Traynor, Town Wall House, Balkerne Hill, Colchester, CO3 3AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-12-30Address

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

Download
2023-12-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-12-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-30Resolution

Resolution.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Persons with significant control

Change to a person with significant control.

Download
2020-04-06Officers

Change person director company with change date.

Download
2019-10-14Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-06-26Officers

Termination secretary company with name termination date.

Download
2017-06-26Officers

Termination director company with name termination date.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-07-25Accounts

Accounts with accounts type total exemption small.

Download
2016-02-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.