TARGET FURNITURE GROUP LIMITED
NORTHAMPTON SECKLOE 193 LIMITED

Hellopages » Northamptonshire » Northampton » NN2 6PZ

Company number 04973399
Status Active
Incorporation Date 24 November 2003
Company Type Private Limited Company
Address STUDLAND ROAD, KINGSTHORPE, NORTHAMPTON, NORTHAMPTONSHIRE, NN2 6PZ
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Cancellation of shares. Statement of capital on 28 November 2016 GBP 125,200 ; Purchase of own shares.; Confirmation statement made on 31 October 2016 with updates. The most likely internet sites of TARGET FURNITURE GROUP LIMITED are www.targetfurnituregroup.co.uk, and www.target-furniture-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Target Furniture Group Limited is a Private Limited Company. The company registration number is 04973399. Target Furniture Group Limited has been working since 24 November 2003. The present status of the company is Active. The registered address of Target Furniture Group Limited is Studland Road Kingsthorpe Northampton Northamptonshire Nn2 6pz. The company`s financial liabilities are £89.26k. It is £-52.94k against last year. . GREEN, David Robert Norman is a Secretary of the company. GREEN, David Robert Norman is a Director of the company. STANTON, David John is a Director of the company. Nominee Secretary A.C. SECRETARIES LIMITED has been resigned. Secretary EMW SECRETARIES LIMITED has been resigned. Nominee Director A.C. DIRECTORS LIMITED has been resigned. Director STANTON, David John has been resigned. Director EMW SECRETARIES LIMITED has been resigned. The company operates in "Activities of production holding companies".


target furniture group Key Finiance

LIABILITIES £89.26k
-38%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GREEN, David Robert Norman
Appointed Date: 27 April 2004

Director
GREEN, David Robert Norman
Appointed Date: 19 March 2004
72 years old

Director
STANTON, David John
Appointed Date: 21 November 2012
76 years old

Resigned Directors

Nominee Secretary
A.C. SECRETARIES LIMITED
Resigned: 22 January 2004
Appointed Date: 24 November 2003

Secretary
EMW SECRETARIES LIMITED
Resigned: 27 April 2004
Appointed Date: 22 January 2004

Nominee Director
A.C. DIRECTORS LIMITED
Resigned: 22 January 2004
Appointed Date: 24 November 2003

Director
STANTON, David John
Resigned: 11 September 2012
Appointed Date: 19 March 2004
76 years old

Director
EMW SECRETARIES LIMITED
Resigned: 19 March 2004
Appointed Date: 22 January 2004

Persons With Significant Control

Mr David Robert Norman Green
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TARGET FURNITURE GROUP LIMITED Events

23 Jan 2017
Cancellation of shares. Statement of capital on 28 November 2016
  • GBP 125,200

06 Jan 2017
Purchase of own shares.
08 Nov 2016
Confirmation statement made on 31 October 2016 with updates
03 Oct 2016
Accounts for a small company made up to 31 December 2015
07 Jan 2016
Second filing of AR01 previously delivered to Companies House made up to 31 October 2015
...
... and 54 more events
17 Feb 2004
New director appointed
13 Feb 2004
Director resigned
13 Feb 2004
Secretary resigned
13 Feb 2004
New secretary appointed
24 Nov 2003
Incorporation

TARGET FURNITURE GROUP LIMITED Charges

15 June 2004
Fixed and floating charge
Delivered: 24 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
19 March 2004
Debenture
Delivered: 2 April 2004
Status: Outstanding
Persons entitled: Roy Seymour Horton
Description: Fixed and floating charge over all of the companys assets.