UKBizDB.co.uk

TARGETBRENT LIMITED

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

This company is commonly known as Targetbrent Limited. The company was founded 31 years ago and was given the registration number 02734412. The firm's registered office is in GRIMSBY. You can find them at 17b Waltham Road, , Grimsby, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:TARGETBRENT LIMITED
Company Number:02734412
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 1992
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:17b Waltham Road, Grimsby, England, DN33 2LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
110, Stainton Drive, Grimsby, DN33 1JB

Secretary01 March 2000Active
110, Stainton Drive, Grimsby, DN33 1JB

Director01 August 1996Active
19 Wentworth Road, Thame, OX9 3XG

Secretary02 March 1994Active
17 Fallowfield, Hazelmere, High Wycombe, HP15 7RE

Secretary24 July 1992Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary24 July 1992Active
88 Manor Lane, Lower Sunbury On Thames, TW16 6JB

Director01 August 1996Active
4 Ashley Road, St Johns, Woking, GU21 1SR

Director24 July 1992Active
19 Wentworth Road, Thame, OX9 3XG

Director24 July 1992Active
10 High Ridge Crescent, New Milton, BH25 5BT

Director20 April 2000Active
10 High Ridge Crescent, New Milton, BH25 5BT

Director20 April 2000Active
88 Manor Lane, Lower Sunbury On Thames, TW16 6JB

Director22 February 1996Active
17 Fallowfield, Hazelmere, High Wycombe, HP15 7RE

Director24 July 1992Active
19 Wentworth Road, Thame, OX9 3XG

Director01 December 2001Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director24 July 1992Active

People with Significant Control

Mr Nicholas Howard Bailey
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:5, Town Hall Street, Grimsby, England, DN31 1HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Accounts

Accounts with accounts type micro entity.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Accounts

Accounts with accounts type micro entity.

Download
2021-01-20Address

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

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Mortgage

Mortgage satisfy charge full.

Download
2018-12-20Mortgage

Mortgage satisfy charge full.

Download
2018-12-10Accounts

Accounts with accounts type micro entity.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Address

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

Download
2018-03-23Address

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

Download
2018-01-25Accounts

Accounts with accounts type micro entity.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download
2016-01-15Accounts

Accounts with accounts type total exemption small.

Download
2015-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-20Accounts

Accounts with accounts type total exemption small.

Download
2014-08-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.