About

Registered Number: 04255288
Date of Incorporation: 19/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Unit 3b, Buckley Road Industrial Estate, Rochdale, Lancashire, OL12 9EF

 

Target Fire Protection Ltd was registered on 19 July 2001 and are based in Rochdale, Lancashire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, David Mark 19 July 2001 28 December 2018 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Richard Mark 10 August 2010 - 1
GILBERT, Pamela Jean 19 July 2001 18 September 2003 1
GILCHRIST, Joanne 19 September 2003 16 July 2010 1
HARRIS, David 16 July 2010 10 August 2010 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 12 June 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 16 August 2019
AP01 - Appointment of director 02 January 2019
AP01 - Appointment of director 28 December 2018
TM01 - Termination of appointment of director 28 December 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 22 June 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 21 July 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 21 August 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 12 June 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 11 September 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 04 July 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 31 July 2012
MG01 - Particulars of a mortgage or charge 18 May 2012
MG01 - Particulars of a mortgage or charge 18 May 2012
MG01 - Particulars of a mortgage or charge 01 May 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 01 October 2010
AP03 - Appointment of secretary 12 August 2010
TM02 - Termination of appointment of secretary 11 August 2010
AR01 - Annual Return 10 August 2010
AP03 - Appointment of secretary 10 August 2010
CH01 - Change of particulars for director 09 August 2010
TM02 - Termination of appointment of secretary 09 August 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 19 August 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 02 June 2008
287 - Change in situation or address of Registered Office 18 February 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 04 September 2007
AA - Annual Accounts 27 September 2006
363a - Annual Return 16 August 2006
AA - Annual Accounts 16 November 2005
363a - Annual Return 18 August 2005
288c - Notice of change of directors or secretaries or in their particulars 18 August 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 25 August 2004
288b - Notice of resignation of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
AA - Annual Accounts 08 September 2003
363s - Annual Return 28 July 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 30 August 2002
225 - Change of Accounting Reference Date 30 May 2002
RESOLUTIONS - N/A 30 July 2001
RESOLUTIONS - N/A 30 July 2001
RESOLUTIONS - N/A 30 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
287 - Change in situation or address of Registered Office 30 July 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
NEWINC - New incorporation documents 19 July 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 May 2012 Outstanding

N/A

Legal charge 16 May 2012 Outstanding

N/A

Debenture 24 April 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.