This company is commonly known as Target Plastics (ep) Limited. The company was founded 12 years ago and was given the registration number 08010083. The firm's registered office is in TONBRIDGE. You can find them at The Arnold Business Park Branbridges Road, East Peckham, Tonbridge, Kent. This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | TARGET PLASTICS (EP) LIMITED |
---|---|---|
Company Number | : | 08010083 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Arnold Business Park Branbridges Road, East Peckham, Tonbridge, Kent, TN12 5LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Arnold Business Park, Branbridges Road, East Peckham, Tonbridge, United Kingdom, TN12 5LG | Director | 28 March 2012 | Active |
The Arnold Business Park, Branbridges Road, East Peckham, Tonbridge, TN12 5LG | Director | 02 July 2012 | Active |
The Arnold Business Park, Branbridges Road, East Peckham, Tonbridge, TN12 5LG | Director | 05 October 2018 | Active |
The Arnold Business Park, Branbridges Road, East Peckham, Tonbridge, United Kingdom, TN12 5LG | Director | 28 March 2012 | Active |
The Arnold Business Park, Branbridges Road, East Peckham, Tonbridge, United Kingdom, TN12 5LG | Director | 28 March 2012 | Active |
The Arnold Business Park, Branbridges Road, East Peckham, Tonbridge, United Kingdom, TN12 5LG | Director | 28 March 2012 | Active |
The Arnold Business Park, Branbridges Road, East Peckham, Tonbridge, TN12 5LG | Director | 02 July 2012 | Active |
Mr Peter Terence Fox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Arnold Business Park, Branbridges Road, Tonbridge, United Kingdom, TN12 5LG |
Nature of control | : |
|
Simon Graham Tickle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Arnold Business Park, Branbridges Road, Tonbridge, United Kingdom, TN12 5LG |
Nature of control | : |
|
Graham Percival Tickle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1948 |
Nationality | : | British |
Country of residence | : | Ireland |
Address | : | Evergreen, Crooke Passage East, Ireland, |
Nature of control | : |
|
Gard Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Arnold Business Park, Branbridges Road, Tonbridge, United Kingdom, TN12 5LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-31 | Officers | Termination director company with name termination date. | Download |
2020-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-30 | Officers | Appoint person director company with name date. | Download |
2018-08-31 | Officers | Termination director company with name termination date. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-07 | Officers | Termination director company with name termination date. | Download |
2016-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.