TARGET PROMOTIONS LIMITED
SURREY

Hellopages » Greater London » Croydon » CR0 3EB

Company number 02168041
Status Active
Incorporation Date 22 September 1987
Company Type Private Limited Company
Address 31-35 WORTLEY ROAD, CROYDON, SURREY, CR0 3EB
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 300 . The most likely internet sites of TARGET PROMOTIONS LIMITED are www.targetpromotions.co.uk, and www.target-promotions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Target Promotions Limited is a Private Limited Company. The company registration number is 02168041. Target Promotions Limited has been working since 22 September 1987. The present status of the company is Active. The registered address of Target Promotions Limited is 31 35 Wortley Road Croydon Surrey Cr0 3eb. . HINES, Susan Jane is a Secretary of the company. FULLER, Timothy Rodric is a Director of the company. Director FULLER, John William has been resigned. The company operates in "Printing n.e.c.".


Current Directors


Director

Resigned Directors

Director
FULLER, John William
Resigned: 20 August 2006
97 years old

Persons With Significant Control

Greenvalue Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TARGET PROMOTIONS LIMITED Events

31 Mar 2017
Confirmation statement made on 21 March 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 29 February 2016
12 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 300

26 Nov 2015
Total exemption small company accounts made up to 28 February 2015
27 Mar 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 300

...
... and 73 more events
04 Nov 1987
Registered office changed on 04/11/87 from: 124-128 city rd london EC1V

04 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Oct 1987
Company name changed rapid 3733 LIMITED\certificate issued on 26/10/87
22 Sep 1987
Incorporation