TARGET DEVELOPMENTS LIMITED
HERNE BAY

Hellopages » Kent » Canterbury » CT6 5NP

Company number 02948542
Status Active
Incorporation Date 14 July 1994
Company Type Private Limited Company
Address 158 HIGH STREET, HERNE BAY, KENT, CT6 5NP
Home Country United Kingdom
Nature of Business 71121 - Engineering design activities for industrial process and production, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Micro company accounts made up to 31 December 2016; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 14 July 2016 with updates. The most likely internet sites of TARGET DEVELOPMENTS LIMITED are www.targetdevelopments.co.uk, and www.target-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Target Developments Limited is a Private Limited Company. The company registration number is 02948542. Target Developments Limited has been working since 14 July 1994. The present status of the company is Active. The registered address of Target Developments Limited is 158 High Street Herne Bay Kent Ct6 5np. The company`s financial liabilities are £32.7k. It is £30.09k against last year. And the total assets are £2.65k, which is £-73.24k against last year. CONDRON, Anthony Peter is a Director of the company. Secretary CARTER, Matthew has been resigned. Secretary CARTER, Wendy has been resigned. Secretary CARTER, Wendy has been resigned. Secretary FROST, Mary has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Engineering design activities for industrial process and production".


target developments Key Finiance

LIABILITIES £32.7k
+1151%
CASH n/a
TOTAL ASSETS £2.65k
-97%
All Financial Figures

Current Directors

Director
CONDRON, Anthony Peter
Appointed Date: 19 July 1994
73 years old

Resigned Directors

Secretary
CARTER, Matthew
Resigned: 18 November 2015
Appointed Date: 01 September 2008

Secretary
CARTER, Wendy
Resigned: 12 February 2007
Appointed Date: 15 July 2006

Secretary
CARTER, Wendy
Resigned: 01 June 2004
Appointed Date: 19 July 1994

Secretary
FROST, Mary
Resigned: 15 July 2006
Appointed Date: 01 June 2004

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 19 July 1994
Appointed Date: 14 July 1994

Nominee Director
APEX NOMINEES LIMITED
Resigned: 19 July 1994
Appointed Date: 14 July 1994

Persons With Significant Control

Mr Anthony Peter Condron
Notified on: 26 June 2016
73 years old
Nature of control: Ownership of shares – 75% or more

TARGET DEVELOPMENTS LIMITED Events

13 Apr 2017
Micro company accounts made up to 31 December 2016
04 Nov 2016
Total exemption small company accounts made up to 31 December 2015
18 Jul 2016
Confirmation statement made on 14 July 2016 with updates
18 Jul 2016
Register inspection address has been changed from 16 Cross Street Worthing West Sussex BN11 1UP England to 40 Homefield Road Worthing West Sussex BN11 2HZ
19 Nov 2015
Termination of appointment of Matthew Carter as a secretary on 18 November 2015
...
... and 55 more events
21 Nov 1994
Registered office changed on 21/11/94 from: c/o mr tony condron 3 maytree close amering west sussex BN16 4EZ

18 Aug 1994
Secretary resigned;new secretary appointed

18 Aug 1994
Director resigned;new director appointed

18 Aug 1994
Registered office changed on 18/08/94 from: 46A syon lane isleworth middlesex TW7 5NQ

14 Jul 1994
Incorporation