TARGET ELECTRICAL SUPPLIES (LIVERPOOL) LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L13 4BF

Company number 03039412
Status Active
Incorporation Date 29 March 1995
Company Type Private Limited Company
Address UNIT 3 MILL LANE TRADE PARK, WYLAM ROAD, LIVERPOOL, ENGLAND, L13 4BF
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Register inspection address has been changed from 24 Binns Way, Binns Road Industrial Estate Liverpool L13 1EF United Kingdom to 3 Wylam Road Liverpool L13 4BF; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of TARGET ELECTRICAL SUPPLIES (LIVERPOOL) LIMITED are www.targetelectricalsuppliesliverpool.co.uk, and www.target-electrical-supplies-liverpool.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Target Electrical Supplies Liverpool Limited is a Private Limited Company. The company registration number is 03039412. Target Electrical Supplies Liverpool Limited has been working since 29 March 1995. The present status of the company is Active. The registered address of Target Electrical Supplies Liverpool Limited is Unit 3 Mill Lane Trade Park Wylam Road Liverpool England L13 4bf. The company`s financial liabilities are £28.15k. It is £5.52k against last year. The cash in hand is £4.9k. It is £2.46k against last year. And the total assets are £67.9k, which is £-5.95k against last year. LAWSON, Geoffrey is a Secretary of the company. BYRNE, Austin is a Director of the company. BYRNE, Lisa 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 "Non-specialised wholesale trade".


target electrical supplies (liverpool) Key Finiance

LIABILITIES £28.15k
+24%
CASH £4.9k
+100%
TOTAL ASSETS £67.9k
-9%
All Financial Figures

Current Directors

Secretary
LAWSON, Geoffrey
Appointed Date: 25 April 1995

Director
BYRNE, Austin
Appointed Date: 25 April 1995
77 years old

Director
BYRNE, Lisa
Appointed Date: 01 February 2010
52 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 April 1995
Appointed Date: 29 March 1995

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 April 1995
Appointed Date: 29 March 1995

Persons With Significant Control

Target Electrical Supplies Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TARGET ELECTRICAL SUPPLIES (LIVERPOOL) LIMITED Events

03 Apr 2017
Confirmation statement made on 29 March 2017 with updates
03 Apr 2017
Register inspection address has been changed from 24 Binns Way, Binns Road Industrial Estate Liverpool L13 1EF United Kingdom to 3 Wylam Road Liverpool L13 4BF
30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
08 Dec 2016
Registered office address changed from Unit 24 Binns Way Binns Road Industrial Estate Liverpool L13 1EF to Unit 3 Mill Lane Trade Park Wylam Road Liverpool L13 4BF on 8 December 2016
14 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100.1

...
... and 55 more events
09 May 1995
Company name changed luxuryengine LIMITED\certificate issued on 10/05/95
02 May 1995
Director resigned;new director appointed
02 May 1995
Secretary resigned;new secretary appointed
02 May 1995
Registered office changed on 02/05/95 from: 1 mitchell lane bristol. BS1 6BU.
29 Mar 1995
Incorporation

TARGET ELECTRICAL SUPPLIES (LIVERPOOL) LIMITED Charges

22 June 2004
Debenture
Delivered: 24 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…