TARGET GROUP LIMITED

Imperial Way Imperial Way, Newport, NP10 8UH, Wales
StatusACTIVE
Company No.01208137
CategoryPrivate Limited Company
Incorporated17 Apr 1975
Age49 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

TARGET GROUP LIMITED is an active private limited company with number 01208137. It was incorporated 49 years, 1 month, 4 days ago, on 17 April 1975. The company address is Imperial Way Imperial Way, Newport, NP10 8UH, Wales.



Company Fillings

Confirmation statement with updates

Date: 14 May 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pankaj Subhash Kulkarni

Appointment date: 2024-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vivek Satish Agarwal

Termination date: 2024-04-25

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2024

Action Date: 30 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-30

Capital : 1,844,745.25 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Address

Type: AD01

New address: Imperial Way Coedkernew Newport NP10 8UH

Old address: Imperial Way Imperial Way Coedkernew Newport NP10 8UH Wales

Change date: 2024-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-29

New address: Imperial Way Imperial Way Coedkernew Newport NP10 8UH

Old address: Target House 5-19 Cowbridge Road East Castlebridge Cardiff CF11 9AU

Documents

View document PDF

Accounts with accounts type group

Date: 23 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Stephen Barker

Termination date: 2023-05-31

Documents

View document PDF

Memorandum articles

Date: 18 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2023

Action Date: 12 Jun 2023

Category: Capital

Type: SH01

Capital : 1,469,745.25 GBP

Date: 2023-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-01

Officer name: Mr Peter Anthony O'connor

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Stephen Barker

Appointment date: 2022-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-01

Officer name: Roger Newman

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2022

Action Date: 12 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Target Tg Investments Limited

Cessation date: 2020-03-12

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2022

Action Date: 12 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-03-12

Psc name: Tech Mahindra Fintech Holdings Limited

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2021

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-04

Officer name: Mr Andrew James Mcintyre

Documents

View document PDF

Accounts with accounts type group

Date: 11 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Michael Byrne

Termination date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type group

Date: 13 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-05

Officer name: Andrew Spencer Doman

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Andrew Mills

Termination date: 2020-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-30

Officer name: Terence Alexander Baxter

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-07

Officer name: Catherine Elizabeth Rowe

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-31

Officer name: Mr Roger Newman

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2020

Action Date: 24 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-24

Officer name: Mr Christopher Andrew Mills

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-19

Officer name: Iestyn David Evans

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2020

Action Date: 04 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-04

Officer name: Mrs Catherine Elizabeth Rowe

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type group

Date: 15 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Ian David Larkin

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2019

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-22

Officer name: Ms Aileen Wallace

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type group

Date: 30 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen William Haggerty

Termination date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-30

Officer name: Colin Archibald Dickie

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-06

Officer name: Mr Andrew Spencer Doman

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-06

Officer name: Mr Iestyn David Evans

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-31

Officer name: William Michael Alley

Documents

View document PDF

Change account reference date company current extended

Date: 02 Jun 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 25 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 May 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-05-16

Officer name: Dafydd Llywelyn Bebb

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-23

Officer name: Mr Vivek Satish Agarwal

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 012081370010

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-08

Officer name: Steven Andrew Robertson

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Robert Snow

Termination date: 2016-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James William Scott

Termination date: 2016-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-19

Officer name: Richard Alexander Houghton

Documents

View document PDF

Accounts with accounts type group

Date: 22 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-11

Officer name: Mr Steven Andrew Robertson

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-26

Officer name: Mr Stephen William Haggerty

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Change sail address company with new address

Date: 19 May 2015

Category: Address

Type: AD02

New address: Imperial House Imperial Way Coedkernew Newport Gwent NP10 8UH

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2015

Action Date: 22 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Archibald Dickie

Appointment date: 2015-04-22

Documents

View document PDF

Accounts with accounts type group

Date: 13 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Memorandum articles

Date: 10 Apr 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Statement of companys objects

Date: 10 Apr 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-19

Officer name: Mr James William Scott

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Alexander Baxter

Appointment date: 2015-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2014

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-23

Officer name: Mr Ian David Larkin

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2014

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hunt

Termination date: 2014-10-16

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Dafydd Llywelyn Bebb

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Termination secretary company with name

Date: 02 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Jenkins

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Michael Alley

Documents

View document PDF

Accounts with accounts type group

Date: 05 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 012081370010

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hawkins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Termination director company with name

Date: 15 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Botting

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Alexander Houghton

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Rudolf

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Hunt

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Heath

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Michael Byrne

Documents

View document PDF

Change account reference date company current extended

Date: 01 Oct 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-10-31

Documents

View document PDF

Accounts with accounts type group

Date: 02 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glen Herbert

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Memorandum articles

Date: 13 Apr 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Hugh Botting

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Lock

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2012

Action Date: 29 Feb 2012

Category: Capital

Type: SH01

Capital : 73,814.40 GBP

Date: 2012-02-29

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2012

Action Date: 29 Feb 2012

Category: Capital

Type: SH01

Capital : 711,718.65 GBP

Date: 2012-02-29

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2012

Action Date: 29 Feb 2012

Category: Capital

Type: SH01

Capital : 711,718.65 GBP

Date: 2012-02-29

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2012

Action Date: 29 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-29

Capital : 711,718.65 GBP

Documents

View document PDF

Legacy

Date: 19 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Resolution

Date: 14 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2011

Action Date: 31 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-31

Capital : 711,718.65 GBP

Documents

View document PDF


Some Companies

CORNISH COAST RETREATS LIMITED

4 CHICHESTER CRESCENT,NEWQUAY,TR7 2LD

Number:11900793
Status:ACTIVE
Category:Private Limited Company

HOTAKI LOCUM LIMITED

ARBOR HOUSE,WALSALL,WS1 2AN

Number:07788915
Status:ACTIVE
Category:Private Limited Company

IPROPERTIES NORTH WEST LTD

8 EASTWAY,SALE,M33 4DX

Number:10636053
Status:ACTIVE
Category:Private Limited Company

KTBVNHH DSFDD LIMITED

10 PENMARE COURT,HAYLE,TR27 4RD

Number:11701184
Status:ACTIVE
Category:Private Limited Company

RD UK RECORDS LTD

34 JAMES FULLARTON WAY,COVENTRY,CV6 7LY

Number:11856022
Status:ACTIVE
Category:Private Limited Company

THE DENISON MANAGEMENT COMPANY LIMITED

THE COPPER HOUSE,SHEFFIELD,S3 7ES

Number:06433545
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source