TARGETDELUXE LIMITED
LYTHAM ST. ANNES

Hellopages » Lancashire » Fylde » FY8 5LU

Company number 02909469
Status Active
Incorporation Date 17 March 1994
Company Type Private Limited Company
Address 19 PARK STREET, LYTHAM ST. ANNES, LANCASHIRE, ENGLAND, FY8 5LU
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Registered office address changed from West Park House 7/9 Wilkinson Avenue Blackpool Lancashire FY3 9XG England to 19 Park Street Lytham St. Annes Lancashire FY8 5LU on 10 March 2016. The most likely internet sites of TARGETDELUXE LIMITED are www.targetdeluxe.co.uk, and www.targetdeluxe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Targetdeluxe Limited is a Private Limited Company. The company registration number is 02909469. Targetdeluxe Limited has been working since 17 March 1994. The present status of the company is Active. The registered address of Targetdeluxe Limited is 19 Park Street Lytham St Annes Lancashire England Fy8 5lu. . PARTINGTON, Sarah Wendy is a Secretary of the company. PARTINGTON, James Eric is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Machining".


Current Directors

Secretary
PARTINGTON, Sarah Wendy
Appointed Date: 25 March 1994

Director
PARTINGTON, James Eric
Appointed Date: 25 March 1994
72 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 March 1994
Appointed Date: 17 March 1994

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 March 1994
Appointed Date: 17 March 1994

Persons With Significant Control

Mr James Eric Partington
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

TARGETDELUXE LIMITED Events

06 Feb 2017
Confirmation statement made on 6 February 2017 with updates
11 Aug 2016
Total exemption small company accounts made up to 30 April 2016
10 Mar 2016
Registered office address changed from West Park House 7/9 Wilkinson Avenue Blackpool Lancashire FY3 9XG England to 19 Park Street Lytham St. Annes Lancashire FY8 5LU on 10 March 2016
09 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100

09 Feb 2016
Registered office address changed from 17-19 Park Street Lytham St. Annes Lancashire FY8 5LU England to West Park House 7/9 Wilkinson Avenue Blackpool Lancashire FY3 9XG on 9 February 2016
...
... and 45 more events
20 Apr 1994
Accounting reference date notified as 30/04

11 Apr 1994
Director resigned;new director appointed

11 Apr 1994
Secretary resigned;new secretary appointed

11 Apr 1994
Registered office changed on 11/04/94 from: 1 mitchell lane bristol BS1 6BU

17 Mar 1994
Incorporation