UKBizDB.co.uk

TARGETER (UK) LIMITED

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

This company is commonly known as Targeter (uk) Limited. The company was founded 73 years ago and was given the registration number 00487036. The firm's registered office is in LONDON. You can find them at Third Floor, 24 Chiswell Street, London, . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:TARGETER (UK) LIMITED
Company Number:00487036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1950
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Third Floor, 24 Chiswell Street, London, EC1Y 4YX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 The Brambles, Welwyn, United Kingdom, AL6 0PG

Secretary17 September 1997Active
Al Rawdah PO BOX 11035, Jeddah 21453, Saudi Arabia, FOREIGN

Director24 June 1999Active
Al Rawdah, PO BOX 11035, Jeddah 21453, Saudi Arabia, FOREIGN

Director24 June 1999Active
Maamari Street, Beirut, Lebanon, FOREIGN

Director17 September 1997Active
8183 E Del Barquero, Scottsdale Arizona Maricopa, United States Of America 85258, FOREIGN

Secretary08 September 1997Active
Ashlyn, North Road, Chesham Bois, HP6 5NA

Secretary01 April 1997Active
36 Heath Walk, Downend, Bristol, BS16 6EZ

Secretary10 September 1996Active
56 Chipperfield Road, Bovingdon, Hemel Hempstead, HP3 0JW

Secretary-Active
Kent Cottage Barden Road, Speldhurst, Tunbridge Wells, TN3 0LE

Secretary01 February 1993Active
3106 E Georgia, Maricopa, Phoenix, Usa, 85016

Director01 January 1993Active
Ashlyn, North Road, Chesham Bois, HP6 5NA

Director-Active
56 Chipperfield Road, Bovingdon, Hemel Hempstead, HP3 0JW

Director-Active
49 Warwick Square, London, SW1V 2AJ

Director-Active
PO BOX 11-1580, Lions Bld Mamari Street, Beirut, FOREIGN

Director17 September 1997Active
9000 N 60th Street Paradise Valley, Arizona Az 85253, Usa, FOREIGN

Director10 September 1996Active
15032 N Coral Gables Drive, Phoenix, Usa, 85023

Director-Active
6389 E Evening Glow Drive, Scottsdale Arizona Az 85262, Usa, FOREIGN

Director10 September 1996Active
87 Camlet Way, Hadley Wood, Barnet, EN4 0NL

Director-Active
Lions Building, Maamari Street, Hamra, Lebanon,

Corporate Director13 April 2011Active
L 2763, 6 Rue Zithe, Luxembourg, Luxembourg, FOREIGN

Corporate Director24 June 1999Active

People with Significant Control

Mr Nabil Idriss
Notified on:23 June 2017
Status:Active
Date of birth:October 1946
Nationality:Lebanese
Country of residence:United Kingdom
Address:2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type small.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type small.

Download
2021-06-01Address

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

Download
2021-06-01Address

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

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type small.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Resolution

Resolution.

Download
2019-08-12Accounts

Accounts with accounts type small.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Accounts

Accounts with accounts type small.

Download
2018-03-22Miscellaneous

Legacy.

Download
2018-01-10Persons with significant control

Notification of a person with significant control.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-09Officers

Termination director company with name termination date.

Download
2018-01-09Officers

Termination director company with name termination date.

Download
2017-10-06Accounts

Accounts with accounts type small.

Download
2017-07-22Gazette

Gazette filings brought up to date.

Download
2017-07-19Persons with significant control

Notification of a person with significant control statement.

Download
2017-07-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.