About

Registered Number: 03472732
Date of Incorporation: 28/11/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: Riverbank Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB

 

Based in Camberley in Surrey, Target Express Ltd was setup in 1997. We don't currently know the number of employees at this company. The companies directors are listed as Stead, Catherine, Fagan, Daragh Patrick Feltrim, Cvetkovic, Petar, Harrison, Michael Glyn, Wilson, David John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CVETKOVIC, Petar 15 August 2002 30 August 2009 1
HARRISON, Michael Glyn 30 November 2006 16 June 2008 1
WILSON, David John 30 November 2006 31 July 2007 1
Secretary Name Appointed Resigned Total Appointments
STEAD, Catherine 08 August 2016 - 1
FAGAN, Daragh Patrick Feltrim 29 April 2016 08 August 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 01 September 2020
TM01 - Termination of appointment of director 01 September 2020
RP04AP01 - N/A 09 January 2020
CS01 - N/A 08 January 2020
AP01 - Appointment of director 09 October 2019
CH01 - Change of particulars for director 09 October 2019
AP01 - Appointment of director 09 October 2019
TM01 - Termination of appointment of director 09 October 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 10 October 2016
TM02 - Termination of appointment of secretary 09 August 2016
AP03 - Appointment of secretary 09 August 2016
TM02 - Termination of appointment of secretary 03 May 2016
AP03 - Appointment of secretary 29 April 2016
AR01 - Annual Return 10 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 July 2015
CH03 - Change of particulars for secretary 30 July 2015
CH01 - Change of particulars for director 29 July 2015
AA - Annual Accounts 03 July 2015
MISC - Miscellaneous document 02 July 2015
AA - Annual Accounts 24 February 2015
TM01 - Termination of appointment of director 17 February 2015
AP01 - Appointment of director 17 February 2015
AD01 - Change of registered office address 27 January 2015
AR01 - Annual Return 23 January 2015
DS02 - Withdrawal of striking off application by a company 14 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 October 2014
DS01 - Striking off application by a company 07 October 2014
MR04 - N/A 26 September 2014
TM01 - Termination of appointment of director 29 July 2014
AP01 - Appointment of director 29 July 2014
RESOLUTIONS - N/A 15 January 2014
SH19 - Statement of capital 15 January 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 January 2014
CAP-SS - N/A 15 January 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 01 October 2013
TM01 - Termination of appointment of director 19 March 2013
TM02 - Termination of appointment of secretary 11 March 2013
TM01 - Termination of appointment of director 25 February 2013
TM01 - Termination of appointment of director 25 February 2013
TM01 - Termination of appointment of director 25 February 2013
AP01 - Appointment of director 22 February 2013
AP01 - Appointment of director 22 February 2013
AR01 - Annual Return 06 December 2012
TM01 - Termination of appointment of director 17 July 2012
AP01 - Appointment of director 16 July 2012
AA - Annual Accounts 15 June 2012
TM01 - Termination of appointment of director 23 April 2012
TM01 - Termination of appointment of director 16 December 2011
AP01 - Appointment of director 08 December 2011
AR01 - Annual Return 01 December 2011
AP01 - Appointment of director 08 November 2011
CH03 - Change of particulars for secretary 02 September 2011
AA - Annual Accounts 04 April 2011
AD01 - Change of registered office address 31 March 2011
TM01 - Termination of appointment of director 15 March 2011
AP01 - Appointment of director 06 January 2011
AR01 - Annual Return 23 December 2010
TM01 - Termination of appointment of director 20 December 2010
AA - Annual Accounts 15 September 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 09 March 2010
AR01 - Annual Return 19 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 February 2010
MISC - Miscellaneous document 18 November 2009
AUD - Auditor's letter of resignation 09 November 2009
TM01 - Termination of appointment of director 06 October 2009
TM01 - Termination of appointment of director 06 October 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
AA - Annual Accounts 13 September 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 31 October 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
363a - Annual Return 18 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 24 June 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
287 - Change in situation or address of Registered Office 14 April 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
225 - Change of Accounting Reference Date 19 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2008
RESOLUTIONS - N/A 01 February 2008
RESOLUTIONS - N/A 01 February 2008
123 - Notice of increase in nominal capital 01 February 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
AA - Annual Accounts 03 January 2008
288a - Notice of appointment of directors or secretaries 31 December 2007
288b - Notice of resignation of directors or secretaries 28 December 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
363a - Annual Return 22 December 2006
288a - Notice of appointment of directors or secretaries 20 December 2006
288a - Notice of appointment of directors or secretaries 20 December 2006
288a - Notice of appointment of directors or secretaries 20 December 2006
AA - Annual Accounts 24 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2006
RESOLUTIONS - N/A 20 September 2006
395 - Particulars of a mortgage or charge 15 September 2006
RESOLUTIONS - N/A 14 September 2006
RESOLUTIONS - N/A 14 September 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 September 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 September 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2006
363a - Annual Return 31 March 2006
288c - Notice of change of directors or secretaries or in their particulars 31 March 2006
288c - Notice of change of directors or secretaries or in their particulars 31 March 2006
288c - Notice of change of directors or secretaries or in their particulars 31 March 2006
AA - Annual Accounts 03 January 2006
287 - Change in situation or address of Registered Office 15 June 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 30 November 2004
363s - Annual Return 11 August 2004
363s - Annual Return 11 August 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 23 December 2003
225 - Change of Accounting Reference Date 21 July 2003
225 - Change of Accounting Reference Date 27 June 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 13 November 2002
395 - Particulars of a mortgage or charge 25 October 2002
RESOLUTIONS - N/A 18 September 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 September 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 September 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 September 2002
MISC - Miscellaneous document 17 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 August 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
363s - Annual Return 23 January 2002
288b - Notice of resignation of directors or secretaries 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 19 December 2000
AA - Annual Accounts 05 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2000
RESOLUTIONS - N/A 16 March 2000
RESOLUTIONS - N/A 16 March 2000
RESOLUTIONS - N/A 16 March 2000
RESOLUTIONS - N/A 16 March 2000
123 - Notice of increase in nominal capital 16 March 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 March 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 March 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 March 2000
RESOLUTIONS - N/A 03 March 2000
395 - Particulars of a mortgage or charge 03 March 2000
RESOLUTIONS - N/A 29 February 2000
RESOLUTIONS - N/A 29 February 2000
RESOLUTIONS - N/A 29 February 2000
RESOLUTIONS - N/A 29 February 2000
RESOLUTIONS - N/A 29 February 2000
RESOLUTIONS - N/A 29 February 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 February 2000
MEM/ARTS - N/A 29 February 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 February 2000
123 - Notice of increase in nominal capital 29 February 2000
MEM/ARTS - N/A 29 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 February 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 February 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 February 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 February 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 February 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 February 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 February 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 February 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 February 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 07 May 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 1999
363a - Annual Return 25 January 1999
288c - Notice of change of directors or secretaries or in their particulars 25 January 1999
288c - Notice of change of directors or secretaries or in their particulars 25 January 1999
288c - Notice of change of directors or secretaries or in their particulars 06 January 1999
288c - Notice of change of directors or secretaries or in their particulars 06 January 1999
353 - Register of members 06 January 1999
288a - Notice of appointment of directors or secretaries 18 December 1998
CERTNM - Change of name certificate 23 June 1998
RESOLUTIONS - N/A 13 March 1998
SA - Shares agreement 03 March 1998
88(2)P - N/A 03 March 1998
RESOLUTIONS - N/A 25 February 1998
RESOLUTIONS - N/A 25 February 1998
RESOLUTIONS - N/A 25 February 1998
RESOLUTIONS - N/A 25 February 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
225 - Change of Accounting Reference Date 25 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 February 1998
123 - Notice of increase in nominal capital 25 February 1998
123 - Notice of increase in nominal capital 25 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
287 - Change in situation or address of Registered Office 16 February 1998
395 - Particulars of a mortgage or charge 11 February 1998
395 - Particulars of a mortgage or charge 06 February 1998
NEWINC - New incorporation documents 28 November 1997

Mortgages & Charges

Description Date Status Charge by
Security agreement 05 September 2006 Fully Satisfied

N/A

Debenture between target express holdings limited, target express limited, target express parcels limited, target international logistics limited and mizuho corporate bank LTD., As security agent for itself and each of the secured parties 11 October 2002 Fully Satisfied

N/A

Debenture between target express holdings limited, target express limited, target express parcels limited, target international logistics limited (and each company which becomes a party to the debenture by executing a deed of accession) and the fuji bank,limited as agent and trustee for itself and each of the lenders 18 February 2000 Fully Satisfied

N/A

Charge on cash collateral deposit 03 February 1998 Fully Satisfied

N/A

Debenture between target international logistics limited, target express parcels limited and broomco (1437) limited (together the chargors) and the fuji bank limited as agent and trustee for itself and each of the lenders (as defined) (the security agent) 02 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.