UKBizDB.co.uk

TARGET PROFESSIONAL SERVICES LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Cash's Business Centre, 1st Floor, 228 Widdrington Road, Coventry, United Kingdom, CV1 4PB

Director19 September 2018Active
Second Floor, 48 Queen Street, Wolverhampton, England, WV1 3BJ

Director01 September 2020Active
2 Little Orchard Close, Abbots Langley, United Kingdom, WD5 0LQ

Director19 September 2018Active
Second Floor, 48 Queen Street, Wolverhampton, England, WV1 3BJ

Director01 October 2017Active
2, Elviron Drive, Wolverhampton, England, WV6 8SZ

Director06 April 2015Active
1, Cramer Gutter, Oreton, Kidderminster, England, DY14 0UA

Director07 May 2014Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Officers

Termination director company with name termination date.

Download
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Officers

Change person director company with change date.

Download
2022-02-16Officers

Change person director company with change date.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Accounts

Accounts with accounts type micro entity.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-27Accounts

Accounts with accounts type micro entity.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Persons with significant control

Notification of a person with significant control.

Download
2020-02-19Persons with significant control

Cessation of a person with significant control.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Address

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

Download
2019-04-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.