About

Registered Number: 03113281
Date of Incorporation: 13/10/1995 (29 years and 6 months ago)
Company Status: Active
Registered Address: Unit 5 Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire, WF10 5QU

 

Founded in 1995, Target Components Ltd has its registered office in West Yorkshire, it's status is listed as "Active". We do not know the number of employees at the business. The current directors of the business are listed as Rowan, Paul, Craddock, James Peter, Cubbage, Paul, Curnin, Paul Damian, Miller, Susan, Cheetham, Michael John, Craddock, James Peter, Cubbage, Paul, Higgins, John, Macklin, Adrian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEETHAM, Michael John 08 March 1996 13 August 1998 1
CRADDOCK, James Peter 25 June 2015 22 August 2018 1
CUBBAGE, Paul 13 August 1998 02 August 1999 1
HIGGINS, John 03 July 2000 28 September 2001 1
MACKLIN, Adrian 01 February 2009 31 July 2009 1
Secretary Name Appointed Resigned Total Appointments
ROWAN, Paul 29 March 2019 - 1
CRADDOCK, James Peter 25 June 2015 22 August 2018 1
CUBBAGE, Paul 22 August 2018 29 March 2019 1
CURNIN, Paul Damian 15 September 2004 08 June 2005 1
MILLER, Susan 09 June 2005 25 June 2015 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
RP04PSC01 - N/A 09 July 2020
AA - Annual Accounts 10 September 2019
MR01 - N/A 08 August 2019
PSC04 - N/A 15 July 2019
CS01 - N/A 15 July 2019
TM02 - Termination of appointment of secretary 25 April 2019
AP03 - Appointment of secretary 25 April 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 11 September 2018
AP03 - Appointment of secretary 24 August 2018
TM02 - Termination of appointment of secretary 24 August 2018
TM01 - Termination of appointment of director 24 August 2018
RP04AR01 - N/A 06 February 2018
RP04AR01 - N/A 06 February 2018
RP04AR01 - N/A 06 February 2018
RP04AR01 - N/A 06 February 2018
RP04AR01 - N/A 06 February 2018
RP04AR01 - N/A 06 February 2018
PSC01 - N/A 21 December 2017
CS01 - N/A 16 October 2017
AA - Annual Accounts 04 September 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 21 October 2015
AP03 - Appointment of secretary 07 August 2015
TM02 - Termination of appointment of secretary 07 August 2015
AP01 - Appointment of director 07 August 2015
AA - Annual Accounts 24 June 2015
MISC - Miscellaneous document 21 November 2014
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 16 October 2013
CH01 - Change of particulars for director 16 October 2013
AA - Annual Accounts 18 June 2013
RESOLUTIONS - N/A 15 May 2013
SH08 - Notice of name or other designation of class of shares 15 May 2013
CC04 - Statement of companies objects 15 May 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 25 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 June 2012
AR01 - Annual Return 07 November 2011
CH01 - Change of particulars for director 07 November 2011
AA - Annual Accounts 08 July 2011
AUD - Auditor's letter of resignation 07 June 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AAMD - Amended Accounts 02 September 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
AA - Annual Accounts 30 July 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 18 October 2007
287 - Change in situation or address of Registered Office 18 September 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
AA - Annual Accounts 03 July 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 31 October 2006
288c - Notice of change of directors or secretaries or in their particulars 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
363a - Annual Return 18 October 2005
225 - Change of Accounting Reference Date 11 July 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
288b - Notice of resignation of directors or secretaries 07 July 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 19 October 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
AA - Annual Accounts 18 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
363s - Annual Return 16 October 2003
395 - Particulars of a mortgage or charge 06 May 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 03 January 2003
RESOLUTIONS - N/A 22 May 2002
RESOLUTIONS - N/A 02 April 2002
363s - Annual Return 26 November 2001
AA - Annual Accounts 05 November 2001
395 - Particulars of a mortgage or charge 02 November 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
AA - Annual Accounts 29 January 2001
287 - Change in situation or address of Registered Office 27 December 2000
363s - Annual Return 24 October 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 20 October 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
AA - Annual Accounts 16 July 1999
363s - Annual Return 12 November 1998
RESOLUTIONS - N/A 18 August 1998
287 - Change in situation or address of Registered Office 18 August 1998
288b - Notice of resignation of directors or secretaries 18 August 1998
288b - Notice of resignation of directors or secretaries 18 August 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
CERTNM - Change of name certificate 16 March 1998
AA - Annual Accounts 22 December 1997
363s - Annual Return 19 November 1997
AA - Annual Accounts 16 January 1997
363s - Annual Return 14 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1996
RESOLUTIONS - N/A 13 March 1996
RESOLUTIONS - N/A 13 March 1996
RESOLUTIONS - N/A 13 March 1996
MEM/ARTS - N/A 13 March 1996
287 - Change in situation or address of Registered Office 13 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 March 1996
123 - Notice of increase in nominal capital 13 March 1996
288 - N/A 13 March 1996
288 - N/A 13 March 1996
288 - N/A 13 March 1996
288 - N/A 13 March 1996
CERTNM - Change of name certificate 07 March 1996
CERTNM - Change of name certificate 06 February 1996
CERTNM - Change of name certificate 26 January 1996
NEWINC - New incorporation documents 13 October 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2019 Outstanding

N/A

Debenture 28 April 2003 Outstanding

N/A

Debenture 31 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.