TARGET FASTENINGS LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 4AS

Company number 02009921
Status Active
Incorporation Date 14 April 1986
Company Type Private Limited Company
Address 2 CHARTFIELD HOUSE, CASTLE STREET, TAUNTON, SOMERSET, TA1 4AS
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 14 July 2016 with updates; Annual return made up to 14 July 2015 with full list of shareholders Statement of capital on 2015-07-28 GBP 111 . The most likely internet sites of TARGET FASTENINGS LIMITED are www.targetfastenings.co.uk, and www.target-fastenings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Target Fastenings Limited is a Private Limited Company. The company registration number is 02009921. Target Fastenings Limited has been working since 14 April 1986. The present status of the company is Active. The registered address of Target Fastenings Limited is 2 Chartfield House Castle Street Taunton Somerset Ta1 4as. . WINSON, Wendy is a Secretary of the company. BURY, Charles is a Director of the company. WINSON, Barry Michael is a Director of the company. WINSON, Wendy is a Director of the company. Director BURY, Charles has been resigned. Director BURY, Richard has been resigned. Director HALL, David John has been resigned. Director HALL, Robert Stephen has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary

Director
BURY, Charles
Appointed Date: 01 September 2001
75 years old

Director
WINSON, Barry Michael
Appointed Date: 01 September 2001
78 years old

Director
WINSON, Wendy

77 years old

Resigned Directors

Director
BURY, Charles
Resigned: 14 March 1999
75 years old

Director
BURY, Richard
Resigned: 31 May 2002
Appointed Date: 01 September 2001
71 years old

Director
HALL, David John
Resigned: 15 May 2007
Appointed Date: 01 January 2004
73 years old

Director
HALL, Robert Stephen
Resigned: 15 May 2007
Appointed Date: 31 May 1996
67 years old

Persons With Significant Control

Mr Barry Winson
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Mrs Wendy Winson
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

Mr Charles Anthony Bury
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

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

TARGET FASTENINGS LIMITED Events

25 Jul 2016
Total exemption small company accounts made up to 30 June 2016
21 Jul 2016
Confirmation statement made on 14 July 2016 with updates
28 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 111

28 Jul 2015
Total exemption small company accounts made up to 30 June 2015
18 Nov 2014
Registered office address changed from Units 5 & 6 Pine Copse Ind Est Pine Ridge Farm Finchampstead RG40 3ND to 2 Chartfield House Castle Street Taunton Somerset TA1 4AS on 18 November 2014
...
... and 78 more events
09 Sep 1988
Return made up to 02/08/88; full list of members
25 Aug 1987
Full accounts made up to 31 May 1987

25 Aug 1987
Return made up to 28/07/87; full list of members

25 Aug 1987
Return made up to 28/07/87; full list of members
27 Jun 1986
Accounting reference date notified as 31/05

TARGET FASTENINGS LIMITED Charges

1 July 2004
Debenture
Delivered: 3 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 September 1998
Mortgage debenture
Delivered: 5 October 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 July 1994
Fixed equitable charge
Delivered: 23 July 1994
Status: Satisfied on 27 September 1996
Persons entitled: Venture Factors PLC
Description: By way of fixed equitable charge all debtrs now or herefter…