About

Registered Number: 02190555
Date of Incorporation: 10/11/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: Unit 3 Mill Lane Trade Park, Wylam Road, Liverpool, L13 4BF,

 

Target Electrical Supplies Ltd was established in 1987, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, Margaret 25 February 1994 01 February 1999 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 17 May 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 17 May 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 17 May 2017
AA - Annual Accounts 31 March 2017
AD01 - Change of registered office address 08 December 2016
AR01 - Annual Return 17 May 2016
CH01 - Change of particulars for director 17 May 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 25 January 2014
AR01 - Annual Return 17 June 2013
CH01 - Change of particulars for director 17 June 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 21 May 2012
CH03 - Change of particulars for secretary 21 May 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 20 June 2008
AA - Annual Accounts 01 May 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
363a - Annual Return 13 June 2007
287 - Change in situation or address of Registered Office 13 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 June 2007
353 - Register of members 13 June 2007
288c - Notice of change of directors or secretaries or in their particulars 13 June 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 07 July 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 03 June 2005
AA - Annual Accounts 04 May 2005
395 - Particulars of a mortgage or charge 24 June 2004
363s - Annual Return 24 June 2004
RESOLUTIONS - N/A 08 June 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 25 June 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 14 August 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 13 July 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 24 May 2000
225 - Change of Accounting Reference Date 13 April 2000
AA - Annual Accounts 01 March 2000
363s - Annual Return 29 June 1999
AA - Annual Accounts 03 March 1999
363s - Annual Return 18 June 1998
AA - Annual Accounts 17 November 1997
363s - Annual Return 30 June 1997
AA - Annual Accounts 26 February 1997
363s - Annual Return 20 June 1996
AA - Annual Accounts 18 February 1996
RESOLUTIONS - N/A 24 October 1995
RESOLUTIONS - N/A 24 October 1995
RESOLUTIONS - N/A 24 October 1995
123 - Notice of increase in nominal capital 24 October 1995
363s - Annual Return 03 July 1995
AA - Annual Accounts 28 February 1995
363s - Annual Return 29 July 1994
288 - N/A 29 July 1994
AA - Annual Accounts 04 January 1994
363s - Annual Return 25 May 1993
AA - Annual Accounts 04 March 1993
363b - Annual Return 21 July 1992
AA - Annual Accounts 01 April 1992
288 - N/A 24 January 1992
288 - N/A 18 October 1991
AA - Annual Accounts 10 October 1991
363b - Annual Return 12 September 1991
287 - Change in situation or address of Registered Office 12 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 1991
AA - Annual Accounts 12 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 March 1991
363a - Annual Return 08 February 1991
363 - Annual Return 20 November 1989
287 - Change in situation or address of Registered Office 31 October 1989
288 - N/A 31 October 1989
288 - N/A 31 October 1989
288 - N/A 16 November 1987
NEWINC - New incorporation documents 10 November 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 22 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.