About

Registered Number: 03600125
Date of Incorporation: 17/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 39 Cutthorpe Road, Chesterfield, Derbyshire, S42 7AD

 

Target Construction Services Ltd was established in 1998. We do not know the number of employees at this business. Target Construction Services Ltd has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGKINSON, Christopher 17 July 1998 - 1
Secretary Name Appointed Resigned Total Appointments
HODGKINSON, Andrew 31 May 2006 - 1
HODGKINSON, Julie Dawn 17 July 1998 31 May 2006 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 17 July 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 July 2019
AA - Annual Accounts 28 February 2019
CH03 - Change of particulars for secretary 15 January 2019
CS01 - N/A 21 July 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 19 July 2017
PSC04 - N/A 18 July 2017
AA - Annual Accounts 17 February 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 August 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
287 - Change in situation or address of Registered Office 01 November 2007
AA - Annual Accounts 15 October 2007
363a - Annual Return 26 July 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 31 July 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 19 July 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 11 August 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 07 August 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 23 July 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 24 July 2001
AA - Annual Accounts 23 October 2000
363s - Annual Return 28 July 2000
AA - Annual Accounts 16 November 1999
363s - Annual Return 10 August 1999
287 - Change in situation or address of Registered Office 10 August 1999
287 - Change in situation or address of Registered Office 23 July 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
NEWINC - New incorporation documents 17 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.