About

Registered Number: 04894992
Date of Incorporation: 10/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 24 Albion Street, Anstey, Leicester, Leicestershire, LE7 7DD

 

Founded in 2003, Target Pest Control & Hygiene Ltd are based in Leicestershire, it's status in the Companies House registry is set to "Active". The current directors of the company are Coleman, Stephanie Anne, Hornsby, Kenneth David Roy, Coleman, Stephanie Anne, Hornsby, Lee Kenneth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORNSBY, Kenneth David Roy 10 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
COLEMAN, Stephanie Anne 25 September 2012 - 1
COLEMAN, Stephanie Anne 10 September 2003 04 February 2005 1
HORNSBY, Lee Kenneth 04 February 2005 25 September 2012 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 15 April 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 08 May 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 15 March 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 08 October 2012
TM02 - Termination of appointment of secretary 26 September 2012
AP03 - Appointment of secretary 26 September 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 13 June 2011
AD01 - Change of registered office address 04 November 2010
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 29 October 2007
AA - Annual Accounts 17 July 2007
287 - Change in situation or address of Registered Office 22 November 2006
363a - Annual Return 05 October 2006
AA - Annual Accounts 27 July 2006
363a - Annual Return 12 September 2005
AA - Annual Accounts 20 June 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
363s - Annual Return 22 November 2004
NEWINC - New incorporation documents 10 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.