UKBizDB.co.uk

TARGUS EUROPE LIMITED

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

This company is commonly known as Targus Europe Limited. The company was founded 40 years ago and was given the registration number 01743076. The firm's registered office is in LONDON. You can find them at Tricor Suite 4th Floor, 50 Mark Lane, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:TARGUS EUROPE LIMITED
Company Number:01743076
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1983
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Tricor Suite 4th Floor, 50 Mark Lane, London, EC3R 7QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 5, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB

Director31 July 2017Active
Suite 5, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB

Director01 March 2024Active
Suite 5, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB

Director22 February 2016Active
23 Broom Road, Teddington, TW11 9PG

Secretary-Active
Suite 5, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB

Director14 August 2020Active
Apartment 902, 111 Leighton Road, Causeway Bay, Hong Kong, FOREIGN

Director-Active
5, New Square, Bedfont Lakes Business Park, Feltham, United Kingdom, TW14 8HA

Director31 October 2008Active
44 Albert Road, Caversham Heights, Reading, RG4 7PE

Director-Active
89 Richmond Park Road, Kingston Upon Thames, KT2 6AF

Director-Active
8, Royal Saint George Road, Newport Beach, Usa, 92660

Director09 July 2008Active
Tricor Suite 4th, Floor, 50 Mark Lane, London, EC3R 7QR

Director22 February 2016Active
Flat 1 41 Thornbury Road, Isleworth, TW7 4LE

Director30 April 2004Active
34 Stag Lane Greenwich, Connecticut 06381, Usa,

Director17 January 1996Active
23 Broom Road, Teddington, TW11 9PG

Director17 January 1996Active
27091 Glenariff Lane, San Juan, Capistrano, Usa, CA92675

Director17 January 1996Active
Targus, 1211 N. Miller St., Anaheim, United States, 92806

Director20 June 2016Active
26, Palomino, Coto De Caza, Usa, 92679

Director09 July 2008Active

People with Significant Control

Targus Group (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Suite 5, 7th Floor, London, United Kingdom, SW1H 0DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-03-01Officers

Appoint person director company with name date.

Download
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2023-10-09Address

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

Download
2023-10-09Persons with significant control

Change to a person with significant control.

Download
2023-05-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-10Accounts

Change account reference date company current extended.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Accounts

Accounts with accounts type full.

Download
2022-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-24Mortgage

Mortgage satisfy charge full.

Download
2022-10-24Mortgage

Mortgage satisfy charge full.

Download
2022-10-24Mortgage

Mortgage satisfy charge full.

Download
2022-10-24Mortgage

Mortgage satisfy charge full.

Download
2022-10-24Mortgage

Mortgage satisfy charge full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Accounts

Accounts with accounts type full.

Download
2021-02-11Accounts

Accounts with accounts type full.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type full.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.