About

Registered Number: 04071002
Date of Incorporation: 13/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Anglia Way, Chapel Hill, Braintree, Essex, CM7 3RG

 

Based in Braintree in Essex, Target Transfers Ltd was founded on 13 September 2000, it's status in the Companies House registry is set to "Active". There are 9 directors listed for the business. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORLEY, Martin James 01 December 2001 - 1
BERGMANN, John Robert 01 December 2001 03 March 2003 1
BULL, Robin Hugh Justus 07 November 2000 27 November 2015 1
DONNELLY, Eric 04 October 2000 01 June 2001 1
KARR, Jorg Thomas 25 April 2012 29 August 2018 1
PIERCE, Thomas John 09 August 2002 25 April 2012 1
RICE, Philip 06 November 2000 01 August 2001 1
STAHL, Ted 04 October 2000 25 April 2012 1
Secretary Name Appointed Resigned Total Appointments
TUBBS, Richard William 03 March 2003 18 November 2011 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 09 August 2019
AA - Annual Accounts 20 September 2018
TM01 - Termination of appointment of director 30 August 2018
PSC01 - N/A 30 August 2018
PSC07 - N/A 30 August 2018
AP01 - Appointment of director 30 August 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 09 August 2017
MR01 - N/A 31 July 2017
AA - Annual Accounts 01 December 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 04 December 2015
TM01 - Termination of appointment of director 02 December 2015
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 14 August 2012
AP01 - Appointment of director 25 April 2012
TM01 - Termination of appointment of director 25 April 2012
TM01 - Termination of appointment of director 25 April 2012
TM02 - Termination of appointment of secretary 18 November 2011
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH03 - Change of particulars for secretary 25 February 2010
MISC - Miscellaneous document 19 February 2010
AA - Annual Accounts 01 December 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH03 - Change of particulars for secretary 05 October 2009
363a - Annual Return 18 August 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 21 December 2007
AA - Annual Accounts 24 October 2007
363a - Annual Return 10 August 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 02 October 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 16 August 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 03 September 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 12 September 2002
288a - Notice of appointment of directors or secretaries 16 August 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
288b - Notice of resignation of directors or secretaries 11 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
AA - Annual Accounts 30 October 2001
363s - Annual Return 17 October 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
395 - Particulars of a mortgage or charge 14 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
287 - Change in situation or address of Registered Office 10 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2000
288b - Notice of resignation of directors or secretaries 10 November 2000
288a - Notice of appointment of directors or secretaries 10 November 2000
288a - Notice of appointment of directors or secretaries 10 November 2000
225 - Change of Accounting Reference Date 10 November 2000
CERTNM - Change of name certificate 07 November 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
287 - Change in situation or address of Registered Office 17 October 2000
NEWINC - New incorporation documents 13 September 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2017 Outstanding

N/A

Debenture 07 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.