About

Registered Number: 02949745
Date of Incorporation: 18/07/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: 40-42 High Street, Newington, Sittingbourne, Kent, ME9 7JL

 

Established in 1994, Target Finders Ltd have registered office in Kent, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. There are 3 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RYAN, Elizabeth Joan 01 March 2020 - 1
Secretary Name Appointed Resigned Total Appointments
MACALISTER, Niamh 18 November 2016 - 1
ELCOMB, Andrew 18 July 1996 18 November 2016 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 21 September 2020
PSC04 - N/A 20 April 2020
CH01 - Change of particulars for director 20 April 2020
PSC01 - N/A 07 April 2020
PSC04 - N/A 07 April 2020
AP01 - Appointment of director 12 March 2020
AA - Annual Accounts 10 January 2020
CS01 - N/A 28 November 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 04 December 2018
CH01 - Change of particulars for director 04 December 2018
PSC04 - N/A 04 December 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 27 November 2017
CS01 - N/A 28 July 2017
AP01 - Appointment of director 31 January 2017
AP03 - Appointment of secretary 18 November 2016
TM02 - Termination of appointment of secretary 18 November 2016
AA - Annual Accounts 10 November 2016
MR05 - N/A 28 July 2016
CS01 - N/A 20 July 2016
CH01 - Change of particulars for director 20 July 2016
SH06 - Notice of cancellation of shares 31 December 2015
SH03 - Return of purchase of own shares 31 December 2015
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 27 January 2015
RESOLUTIONS - N/A 11 November 2014
SH01 - Return of Allotment of shares 11 November 2014
AR01 - Annual Return 13 August 2014
CH03 - Change of particulars for secretary 02 July 2014
CH01 - Change of particulars for director 02 July 2014
TM01 - Termination of appointment of director 02 January 2014
SH03 - Return of purchase of own shares 16 December 2013
SH06 - Notice of cancellation of shares 04 December 2013
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 21 July 2010
RESOLUTIONS - N/A 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH03 - Change of particulars for secretary 07 April 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 23 July 2008
353 - Register of members 22 July 2008
AA - Annual Accounts 30 May 2008
287 - Change in situation or address of Registered Office 15 November 2007
363a - Annual Return 02 August 2007
288c - Notice of change of directors or secretaries or in their particulars 02 August 2007
353 - Register of members 02 August 2007
287 - Change in situation or address of Registered Office 02 August 2007
363a - Annual Return 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 27 July 2007
AA - Annual Accounts 29 June 2007
287 - Change in situation or address of Registered Office 16 February 2007
AA - Annual Accounts 15 September 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
AA - Annual Accounts 13 June 2006
363a - Annual Return 17 August 2005
353 - Register of members 17 August 2005
AA - Annual Accounts 10 March 2005
363a - Annual Return 28 July 2004
AA - Annual Accounts 12 September 2003
363a - Annual Return 01 August 2003
363a - Annual Return 03 September 2002
AA - Annual Accounts 02 July 2002
363a - Annual Return 14 August 2001
288c - Notice of change of directors or secretaries or in their particulars 05 July 2001
AA - Annual Accounts 11 June 2001
395 - Particulars of a mortgage or charge 21 October 2000
363a - Annual Return 14 August 2000
AA - Annual Accounts 23 June 2000
363a - Annual Return 27 July 1999
363(353) - N/A 27 July 1999
AA - Annual Accounts 24 June 1999
288c - Notice of change of directors or secretaries or in their particulars 20 August 1998
363s - Annual Return 20 August 1998
AA - Annual Accounts 04 June 1998
363s - Annual Return 30 July 1997
288c - Notice of change of directors or secretaries or in their particulars 25 July 1997
AA - Annual Accounts 19 January 1997
RESOLUTIONS - N/A 07 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1997
363s - Annual Return 08 August 1996
288 - N/A 08 August 1996
288 - N/A 08 August 1996
AA - Annual Accounts 05 March 1996
363s - Annual Return 01 August 1995
RESOLUTIONS - N/A 22 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 October 1994
RESOLUTIONS - N/A 08 October 1994
288 - N/A 08 October 1994
288 - N/A 08 October 1994
287 - Change in situation or address of Registered Office 08 August 1994
NEWINC - New incorporation documents 18 July 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 13 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.