This company is commonly known as Target Professional Services Limited. The company was founded 9 years ago and was given the registration number 09027958. The firm's registered office is in WOLVERHAMPTON. You can find them at Second Floor, 48 Queen Street, Wolverhampton, West Midlands. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | TARGET PROFESSIONAL SERVICES LIMITED |
---|---|---|
Company Number | : | 09027958 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 May 2014 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Second Floor, 48 Queen Street, Wolverhampton, West Midlands, England, WV1 3BJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cash's Business Centre, 1st Floor, 228 Widdrington Road, Coventry, United Kingdom, CV1 4PB | Director | 19 September 2018 | Active |
Second Floor, 48 Queen Street, Wolverhampton, England, WV1 3BJ | Director | 01 September 2020 | Active |
2 Little Orchard Close, Abbots Langley, United Kingdom, WD5 0LQ | Director | 19 September 2018 | Active |
Second Floor, 48 Queen Street, Wolverhampton, England, WV1 3BJ | Director | 01 October 2017 | Active |
2, Elviron Drive, Wolverhampton, England, WV6 8SZ | Director | 06 April 2015 | Active |
1, Cramer Gutter, Oreton, Kidderminster, England, DY14 0UA | Director | 07 May 2014 | Active |
Mr Rajesh Kumar Nahar | ||
Notified on | : | 19 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Second Floor, 48 Queen Street, Wolverhampton, England, WV1 3BJ |
Nature of control | : |
|
Janmar Developments Ltd | ||
Notified on | : | 01 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Shah & Co, Cash Business Centre, Coventry, England, CV1 4PB |
Nature of control | : |
|
Mr Amit Bedi | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1976 |
Nationality | : | British |
Address | : | 2, Elviron Drive, Wolverhampton, WV6 8SZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Officers | Termination director company with name termination date. | Download |
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-16 | Officers | Change person director company with change date. | Download |
2022-02-16 | Officers | Change person director company with change date. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-02 | Officers | Appoint person director company with name date. | Download |
2020-04-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Address | Change registered office address company with date old address new address. | Download |
2019-04-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.