Company number 04571701
Status Active
Incorporation Date 24 October 2002
Company Type Private Limited Company
Address MERIDIAN BUSINESS PARK, CENTURION WAY, LEICESTER, LE19 1WH
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
GBP 104
. The most likely internet sites of TARGET PACKAGING SYSTEMS LIMITED are www.targetpackagingsystems.co.uk, and www.target-packaging-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Leicester Rail Station is 3.3 miles; to Syston Rail Station is 7.6 miles; to Sileby Rail Station is 9.2 miles; to Barrow upon Soar Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Target Packaging Systems Limited is a Private Limited Company.
The company registration number is 04571701. Target Packaging Systems Limited has been working since 24 October 2002.
The present status of the company is Active. The registered address of Target Packaging Systems Limited is Meridian Business Park Centurion Way Leicester Le19 1wh. . SHEIKH, Shaid Rashid is a Secretary of the company. SHEIKH, Shahid Rashid is a Director of the company. SHEIKH, Tahir Javed is a Director of the company. SHEIKH, Zahid Javed is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director SHEIKH, Khalid has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Repair of machinery".
Current Directors
Resigned Directors
Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 24 October 2002
Appointed Date: 24 October 2002
Director
SHEIKH, Khalid
Resigned: 13 May 2014
Appointed Date: 19 June 2003
68 years old
Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 24 October 2002
Appointed Date: 24 October 2002
Persons With Significant Control
Mr Zahid Javed Sheikh
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control
TARGET PACKAGING SYSTEMS LIMITED Events
07 Nov 2016
Confirmation statement made on 24 October 2016 with updates
22 Jul 2016
Accounts for a small company made up to 31 December 2015
04 Dec 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
14 Oct 2015
Accounts for a small company made up to 31 December 2014
14 Nov 2014
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
...
... and 39 more events
27 Mar 2003
Secretary resigned
27 Mar 2003
Registered office changed on 27/03/03 from: 16 churchill way cardiff CF10 2DX
27 Mar 2003
New director appointed
27 Mar 2003
New secretary appointed
24 Oct 2002
Incorporation
22 May 2014
Charge code 0457 1701 0003
Delivered: 6 June 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Contains fixed charge…
25 June 2004
Guarantee & debenture
Delivered: 3 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 December 2003
Debenture
Delivered: 18 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…