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.
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 |
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 |
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 |