About

Registered Number: 02009921
Date of Incorporation: 14/04/1986 (38 years ago)
Company Status: Active
Registered Address: 2 Chartfield House, Castle Street, Taunton, Somerset, TA1 4AS

 

Having been setup in 1986, Target Fastenings Ltd has its registered office in Somerset, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINSON, Barry Michael 01 September 2001 - 1
BURY, Charles N/A 14 March 1999 1
HALL, David John 01 January 2004 15 May 2007 1
WINSON, Wendy N/A 30 April 2017 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 16 July 2020
MR04 - N/A 17 October 2019
MR04 - N/A 17 October 2019
AA - Annual Accounts 14 October 2019
CS01 - N/A 25 July 2019
PSC04 - N/A 24 July 2019
CH01 - Change of particulars for director 24 July 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 31 July 2017
PSC07 - N/A 31 July 2017
TM01 - Termination of appointment of director 15 June 2017
TM02 - Termination of appointment of secretary 15 June 2017
AA - Annual Accounts 25 July 2016
CS01 - N/A 21 July 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 28 July 2015
AD01 - Change of registered office address 18 November 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 14 August 2012
CH01 - Change of particulars for director 14 August 2012
CH01 - Change of particulars for director 14 August 2012
CH01 - Change of particulars for director 14 August 2012
CH03 - Change of particulars for secretary 14 August 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 28 August 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 28 August 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 05 December 2008
363s - Annual Return 05 June 2008
AA - Annual Accounts 30 April 2008
AA - Annual Accounts 20 November 2006
363s - Annual Return 20 September 2006
363s - Annual Return 07 November 2005
AA - Annual Accounts 25 October 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 13 October 2004
AUD - Auditor's letter of resignation 20 July 2004
395 - Particulars of a mortgage or charge 03 July 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
AA - Annual Accounts 09 January 2004
363s - Annual Return 23 August 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 15 August 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
AA - Annual Accounts 21 February 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 27 December 2000
363s - Annual Return 14 August 2000
AA - Annual Accounts 13 December 1999
287 - Change in situation or address of Registered Office 02 December 1999
363s - Annual Return 19 July 1999
288b - Notice of resignation of directors or secretaries 19 May 1999
AA - Annual Accounts 30 April 1999
395 - Particulars of a mortgage or charge 05 October 1998
363s - Annual Return 30 July 1998
AA - Annual Accounts 21 April 1998
363s - Annual Return 29 July 1997
AA - Annual Accounts 19 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 1996
363s - Annual Return 11 July 1996
288 - N/A 18 June 1996
AA - Annual Accounts 03 October 1995
363s - Annual Return 18 July 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 13 September 1994
395 - Particulars of a mortgage or charge 23 July 1994
363s - Annual Return 18 July 1994
AA - Annual Accounts 01 September 1993
363s - Annual Return 16 July 1993
AA - Annual Accounts 25 November 1992
363s - Annual Return 15 July 1992
AA - Annual Accounts 08 October 1991
363b - Annual Return 02 August 1991
AA - Annual Accounts 21 September 1990
363 - Annual Return 24 August 1990
AA - Annual Accounts 21 July 1989
363 - Annual Return 21 July 1989
AA - Annual Accounts 09 September 1988
363 - Annual Return 09 September 1988
AA - Annual Accounts 25 August 1987
363 - Annual Return 25 August 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 01 July 2004 Fully Satisfied

N/A

Mortgage debenture 29 September 1998 Fully Satisfied

N/A

Fixed equitable charge 22 July 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.