About

Registered Number: 03357452
Date of Incorporation: 22/04/1997 (27 years ago)
Company Status: Active
Registered Address: The Old Post House, Bramshaw, Lyndhurst, Hampshire, SO43 7JB,

 

Founded in 1997, Target Fluid Services Ltd has its registered office in Lyndhurst, Hampshire. Moore, Sheila, Jackson, Robert, Wickett, Yvonne Anita, Filkin, Marian Jenny are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Robert 17 May 1997 - 1
FILKIN, Marian Jenny 22 April 1997 17 May 1997 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Sheila 17 May 1997 - 1
WICKETT, Yvonne Anita 22 April 1997 17 May 1997 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 12 April 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 12 April 2019
PSC04 - N/A 04 March 2019
PSC04 - N/A 04 March 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 13 April 2017
AD01 - Change of registered office address 12 April 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 21 May 2015
CH01 - Change of particulars for director 21 May 2015
CH01 - Change of particulars for director 21 May 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 14 May 2009
287 - Change in situation or address of Registered Office 13 May 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 07 May 2008
363a - Annual Return 12 September 2007
AA - Annual Accounts 12 September 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 28 July 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 14 May 2002
AA - Annual Accounts 04 November 2001
363s - Annual Return 25 April 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 22 May 2000
AA - Annual Accounts 24 September 1999
363s - Annual Return 01 May 1999
RESOLUTIONS - N/A 14 July 1998
AA - Annual Accounts 14 July 1998
363s - Annual Return 14 May 1998
288b - Notice of resignation of directors or secretaries 23 May 1997
288b - Notice of resignation of directors or secretaries 23 May 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
287 - Change in situation or address of Registered Office 22 May 1997
225 - Change of Accounting Reference Date 22 May 1997
NEWINC - New incorporation documents 22 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.