TARGET SPORTS LIMITED
HARLOW

Hellopages » Essex » Harlow » CM19 5TB

Company number 01368675
Status Active
Incorporation Date 15 May 1978
Company Type Private Limited Company
Address ELYSIAN HOUSE, LOVET ROAD, HARLOW, UNITED KINGDOM, CM19 5TB
Home Country United Kingdom
Nature of Business 32401 - Manufacture of professional and arcade games and toys
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Registered office address changed from Unit 3 Crammond Lovet Road Harlow Essex CM19 5TF to Elysian House Lovet Road Harlow CM19 5TB on 3 February 2017; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 10,050 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of TARGET SPORTS LIMITED are www.targetsports.co.uk, and www.target-sports.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and five months. The distance to to Waltham Cross Rail Station is 6.9 miles; to Bishops Stortford Rail Station is 8.1 miles; to Turkey Street Rail Station is 8.1 miles; to Southbury Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Target Sports Limited is a Private Limited Company. The company registration number is 01368675. Target Sports Limited has been working since 15 May 1978. The present status of the company is Active. The registered address of Target Sports Limited is Elysian House Lovet Road Harlow United Kingdom Cm19 5tb. . KEARNEY, Christopher John is a Director of the company. PLUMMER, Garry is a Director of the company. Secretary BEARD, Eric William has been resigned. Secretary PLUMMER, Julie has been resigned. Secretary THORBURN, Christopher John has been resigned. Secretary WHEELDON, Marc has been resigned. Director BEARD, Eric William has been resigned. Director BEARD, Kathleen has been resigned. Director GEORGE, Graham has been resigned. Director THORBURN, Christopher John has been resigned. Director WHEELDON, Marc has been resigned. The company operates in "Manufacture of professional and arcade games and toys".


Current Directors

Director
KEARNEY, Christopher John
Appointed Date: 01 February 2012
65 years old

Director
PLUMMER, Garry

61 years old

Resigned Directors

Secretary
BEARD, Eric William
Resigned: 21 April 1997

Secretary
PLUMMER, Julie
Resigned: 30 September 2012
Appointed Date: 20 December 2006

Secretary
THORBURN, Christopher John
Resigned: 19 October 2005
Appointed Date: 21 April 1997

Secretary
WHEELDON, Marc
Resigned: 20 December 2006
Appointed Date: 19 October 2005

Director
BEARD, Eric William
Resigned: 21 April 1997
86 years old

Director
BEARD, Kathleen
Resigned: 01 April 1992
86 years old

Director
GEORGE, Graham
Resigned: 19 October 2005
Appointed Date: 30 July 1999
58 years old

Director
THORBURN, Christopher John
Resigned: 19 October 2005
Appointed Date: 06 April 1992
81 years old

Director
WHEELDON, Marc
Resigned: 20 December 2006
Appointed Date: 30 July 1999
53 years old

TARGET SPORTS LIMITED Events

03 Feb 2017
Registered office address changed from Unit 3 Crammond Lovet Road Harlow Essex CM19 5TF to Elysian House Lovet Road Harlow CM19 5TB on 3 February 2017
27 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,050

24 May 2016
Total exemption small company accounts made up to 31 December 2015
15 Sep 2015
Total exemption small company accounts made up to 31 December 2014
06 Aug 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10,050

...
... and 104 more events
11 Nov 1986
Particulars of mortgage/charge

02 Aug 1986
Registered office changed on 02/08/86 from: 18 silver street enfield middx EN1 3EG

02 May 1986
Full accounts made up to 30 September 1984

02 May 1986
Return made up to 30/08/85; full list of members

15 May 1978
Certificate of incorporation

TARGET SPORTS LIMITED Charges

13 January 2014
Charge code 0136 8675 0006
Delivered: 30 January 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
28 February 2007
Debenture
Delivered: 3 March 2007
Status: Satisfied on 22 March 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 April 1997
Mortgage debenture
Delivered: 22 April 1997
Status: Satisfied on 19 March 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 April 1997
Legal mortgage
Delivered: 22 April 1997
Status: Satisfied on 19 March 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 11 harolds road pinnacles harlow essex t/n…
31 March 1993
Legal charge
Delivered: 8 April 1993
Status: Satisfied on 20 August 1997
Persons entitled: Barclays Bank PLC
Description: 11 harolds road pinnacles harlow essex.t/no.ex 394567.
4 November 1986
Debenture
Delivered: 11 November 1986
Status: Satisfied on 20 August 1997
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures).. Fixed and floating charges…