About

Registered Number: 01208137
Date of Incorporation: 17/04/1975 (49 years ago)
Company Status: Active
Registered Address: Target House, 5-19 Cowbridge Road East, Castlebridge, Cardiff, CF11 9AU

 

Target Group Ltd was founded on 17 April 1975 and are based in Castlebridge, it's status is listed as "Active". There are 4 directors listed as Agarwal, Vivek Satish, Bebb, Dafydd Llywelyn, Botting, Nigel Hugh, Royal, Stephen William for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGARWAL, Vivek Satish 23 March 2017 - 1
BOTTING, Nigel Hugh 29 February 2012 13 May 2013 1
ROYAL, Stephen William N/A 23 December 2005 1
Secretary Name Appointed Resigned Total Appointments
BEBB, Dafydd Llywelyn 05 June 2014 16 May 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 13 July 2020
TM01 - Termination of appointment of director 06 July 2020
AP01 - Appointment of director 14 May 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 15 January 2020
TM01 - Termination of appointment of director 07 January 2020
AP01 - Appointment of director 21 November 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 30 April 2018
TM01 - Termination of appointment of director 04 December 2017
TM01 - Termination of appointment of director 16 October 2017
AP01 - Appointment of director 04 September 2017
AP01 - Appointment of director 31 August 2017
TM01 - Termination of appointment of director 17 August 2017
AA01 - Change of accounting reference date 02 June 2017
AA - Annual Accounts 25 May 2017
TM02 - Termination of appointment of secretary 22 May 2017
CS01 - N/A 15 May 2017
AP01 - Appointment of director 05 April 2017
MR04 - N/A 05 April 2017
TM01 - Termination of appointment of director 12 December 2016
TM01 - Termination of appointment of director 31 August 2016
TM01 - Termination of appointment of director 31 August 2016
TM01 - Termination of appointment of director 31 August 2016
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 27 May 2016
AP01 - Appointment of director 16 March 2016
MR04 - N/A 23 October 2015
MR04 - N/A 12 October 2015
AP01 - Appointment of director 28 May 2015
AR01 - Annual Return 19 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 May 2015
AP01 - Appointment of director 28 April 2015
AA - Annual Accounts 13 April 2015
RESOLUTIONS - N/A 10 April 2015
MA - Memorandum and Articles 10 April 2015
CC04 - Statement of companies objects 10 April 2015
AP01 - Appointment of director 02 April 2015
AP01 - Appointment of director 24 March 2015
AP01 - Appointment of director 05 November 2014
TM01 - Termination of appointment of director 28 October 2014
AP03 - Appointment of secretary 05 June 2014
AR01 - Annual Return 30 May 2014
TM02 - Termination of appointment of secretary 02 May 2014
AP01 - Appointment of director 27 March 2014
AA - Annual Accounts 05 March 2014
MR01 - N/A 24 December 2013
AA - Annual Accounts 07 October 2013
TM01 - Termination of appointment of director 21 June 2013
AR01 - Annual Return 15 May 2013
TM01 - Termination of appointment of director 15 May 2013
AP01 - Appointment of director 10 May 2013
TM01 - Termination of appointment of director 28 March 2013
AP01 - Appointment of director 07 March 2013
TM01 - Termination of appointment of director 06 March 2013
AP01 - Appointment of director 18 October 2012
AA01 - Change of accounting reference date 01 October 2012
AA - Annual Accounts 02 August 2012
TM01 - Termination of appointment of director 20 June 2012
AR01 - Annual Return 06 June 2012
MEM/ARTS - N/A 13 April 2012
AP01 - Appointment of director 05 April 2012
TM01 - Termination of appointment of director 28 March 2012
SH01 - Return of Allotment of shares 28 March 2012
SH01 - Return of Allotment of shares 26 March 2012
SH01 - Return of Allotment of shares 26 March 2012
SH01 - Return of Allotment of shares 26 March 2012
MG01 - Particulars of a mortgage or charge 19 March 2012
RESOLUTIONS - N/A 14 March 2012
MG01 - Particulars of a mortgage or charge 22 December 2011
SH01 - Return of Allotment of shares 09 December 2011
RESOLUTIONS - N/A 24 November 2011
MEM/ARTS - N/A 24 November 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 23 May 2011
SH01 - Return of Allotment of shares 30 July 2010
AP01 - Appointment of director 13 July 2010
AR01 - Annual Return 21 May 2010
SH01 - Return of Allotment of shares 10 May 2010
SH01 - Return of Allotment of shares 10 May 2010
AA - Annual Accounts 08 April 2010
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH03 - Change of particulars for secretary 30 December 2009
CH01 - Change of particulars for director 30 December 2009
MEM/ARTS - N/A 29 October 2009
RESOLUTIONS - N/A 23 October 2009
RESOLUTIONS - N/A 23 October 2009
MEM/ARTS - N/A 23 October 2009
MISC - Miscellaneous document 23 October 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 15 May 2009
288a - Notice of appointment of directors or secretaries 10 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 August 2008
AA - Annual Accounts 18 June 2008
363a - Annual Return 08 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2007
363s - Annual Return 29 May 2007
AA - Annual Accounts 18 May 2007
395 - Particulars of a mortgage or charge 09 February 2007
288a - Notice of appointment of directors or secretaries 12 July 2006
169 - Return by a company purchasing its own shares 06 June 2006
363s - Annual Return 12 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2006
AA - Annual Accounts 15 February 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
169 - Return by a company purchasing its own shares 29 June 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 16 March 2005
169 - Return by a company purchasing its own shares 11 August 2004
RESOLUTIONS - N/A 05 August 2004
123 - Notice of increase in nominal capital 05 August 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 27 May 2003
AA - Annual Accounts 11 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2002
RESOLUTIONS - N/A 10 June 2002
CERT10 - Re-registration of a company from public to private 10 June 2002
MAR - Memorandum and Articles - used in re-registration 10 June 2002
53 - Application by a public company for re-registration as a private company 10 June 2002
AA - Annual Accounts 15 May 2002
363s - Annual Return 10 May 2002
363s - Annual Return 17 August 2001
AA - Annual Accounts 01 May 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
363s - Annual Return 23 May 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
AA - Annual Accounts 28 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2000
RESOLUTIONS - N/A 24 December 1999
RESOLUTIONS - N/A 24 December 1999
RESOLUTIONS - N/A 24 December 1999
RESOLUTIONS - N/A 24 December 1999
RESOLUTIONS - N/A 24 December 1999
RESOLUTIONS - N/A 24 December 1999
RESOLUTIONS - N/A 24 December 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 December 1999
123 - Notice of increase in nominal capital 24 December 1999
CERT7 - Re-registration of a company from private to public with a change of name 24 December 1999
MAR - Memorandum and Articles - used in re-registration 24 December 1999
AUDR - Auditor's report 24 December 1999
AUDS - Auditor's statement 24 December 1999
BS - Balance sheet 24 December 1999
43(3) - Application by a private company for re-registration as a public company 24 December 1999
43(3)e - Declaration on application by a private company for re-registration as a public company 24 December 1999
AA - Annual Accounts 25 August 1999
363s - Annual Return 11 May 1999
AA - Annual Accounts 18 August 1998
363s - Annual Return 10 May 1998
RESOLUTIONS - N/A 31 October 1997
169 - Return by a company purchasing its own shares 31 October 1997
AA - Annual Accounts 28 August 1997
363s - Annual Return 19 June 1997
RESOLUTIONS - N/A 26 September 1996
169 - Return by a company purchasing its own shares 26 September 1996
AA - Annual Accounts 26 June 1996
363s - Annual Return 29 May 1996
AA - Annual Accounts 13 July 1995
RESOLUTIONS - N/A 17 May 1995
RESOLUTIONS - N/A 17 May 1995
363s - Annual Return 17 May 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 27 June 1994
363s - Annual Return 20 May 1994
288 - N/A 03 August 1993
363s - Annual Return 01 June 1993
AA - Annual Accounts 25 January 1993
363s - Annual Return 13 May 1992
AA - Annual Accounts 30 January 1992
395 - Particulars of a mortgage or charge 27 December 1991
AA - Annual Accounts 04 September 1991
RESOLUTIONS - N/A 18 July 1991
RESOLUTIONS - N/A 18 July 1991
363b - Annual Return 21 May 1991
395 - Particulars of a mortgage or charge 24 January 1991
288 - N/A 29 October 1990
AA - Annual Accounts 04 September 1990
363 - Annual Return 19 July 1990
395 - Particulars of a mortgage or charge 29 March 1990
288 - N/A 01 December 1989
288 - N/A 01 December 1989
287 - Change in situation or address of Registered Office 11 July 1989
363 - Annual Return 15 May 1989
AA - Annual Accounts 15 May 1989
RESOLUTIONS - N/A 11 May 1989
395 - Particulars of a mortgage or charge 11 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 February 1989
288 - N/A 09 December 1988
AA - Annual Accounts 19 September 1988
363 - Annual Return 19 September 1988
RESOLUTIONS - N/A 25 April 1988
AA - Annual Accounts 04 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 1987
AA - Annual Accounts 11 June 1987
363 - Annual Return 11 June 1987
288 - N/A 06 January 1987
288 - N/A 10 October 1986
AA - Annual Accounts 01 March 1986
CERTNM - Change of name certificate 17 January 1979
NEWINC - New incorporation documents 17 April 1975
MISC - Miscellaneous document 17 April 1975

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2013 Fully Satisfied

N/A

Second ranking debenture 29 February 2012 Fully Satisfied

N/A

Debenture 20 December 2011 Outstanding

N/A

Debenture 07 February 2007 Outstanding

N/A

Credit application 17 December 1991 Fully Satisfied

N/A

Supplemental charge 21 January 1991 Outstanding

N/A

Legal charge 16 March 1990 Fully Satisfied

N/A

Fixed and floating charge 27 April 1989 Outstanding

N/A

Guarantee and debenture 12 April 1984 Fully Satisfied

N/A

Guarantee & debenture 07 September 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.