UKBizDB.co.uk

TARGETT CHEMIST LIMITED

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

This company is commonly known as Targett Chemist Limited. The company was founded 24 years ago and was given the registration number 03800836. The firm's registered office is in SIDCUP. You can find them at 172 Halfway Street, , Sidcup, Kent. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:TARGETT CHEMIST LIMITED
Company Number:03800836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 1999
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:172 Halfway Street, Sidcup, Kent, DA15 8DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Rectory Lane, Sidcup, DA14 4QN

Secretary05 July 1999Active
172 Halfway Street, Sidcup, England, DA15 8DJ

Director14 January 2020Active
37 Rectory Lane, Sidcup, DA14 4QN

Director28 June 2002Active
37 Rectory Lane, Sidcup, DA14 4QN

Director05 July 1999Active
Kingsway House, 103 Kingsway, Holborn, WC2B 6AW

Nominee Secretary05 July 1999Active
Kingsway House, 103 Kingsway, Holborn, WC2B 6AW

Nominee Director05 July 1999Active

People with Significant Control

Mrs Dipti Patel
Notified on:01 November 2020
Status:Active
Date of birth:July 1966
Nationality:British
Address:172, Halfway Street, Sidcup, DA15 8DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Aanya Patel
Notified on:01 November 2020
Status:Active
Date of birth:August 2000
Nationality:British
Address:172, Halfway Street, Sidcup, DA15 8DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nital Chandrakant Patel
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Address:172, Halfway Street, Sidcup, DA15 8DJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 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
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Persons with significant control

Cessation of a person with significant control.

Download
2021-09-06Persons with significant control

Notification of a person with significant control.

Download
2021-09-06Persons with significant control

Notification of a person with significant control.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Accounts

Accounts with accounts type total exemption full.

Download
2018-09-01Gazette

Gazette filings brought up to date.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Gazette

Gazette notice compulsory.

Download
2017-10-17Gazette

Gazette filings brought up to date.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-10-16Persons with significant control

Notification of a person with significant control.

Download
2017-10-07Dissolution

Dissolved compulsory strike off suspended.

Download
2017-08-29Gazette

Gazette notice compulsory.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.