TARGET COMPONENTS LIMITED - CASTLEFORD
Company Profile | Company Filings |
Overview
TARGET COMPONENTS LIMITED is a Private Limited Company from CASTLEFORD and has the status: Active.
TARGET COMPONENTS LIMITED was incorporated 28 years ago on 13/10/1995 and has the registered number: 03113281. The accounts status is FULL and accounts are next due on 31/12/2024.
TARGET COMPONENTS LIMITED was incorporated 28 years ago on 13/10/1995 and has the registered number: 03113281. The accounts status is FULL and accounts are next due on 31/12/2024.
TARGET COMPONENTS LIMITED - CASTLEFORD
This company is listed in the following categories:
46510 - Wholesale of computers, computer peripheral equipment and software
46510 - Wholesale of computers, computer peripheral equipment and software
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIT 5 PIONEER WAY
CASTLEFORD
WEST YORKSHIRE
WF10 5QU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/07/2023 | 28/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PAUL CUBBAGE | Sep 1968 | British | Director | 2001-09-28 | CURRENT |
MISS RACHAEL LOUISE JUBB | Secretary | 2021-10-08 | CURRENT | ||
DR IAN DAVID PRESCOTT | Mar 1963 | British | Director | 1999-08-01 | CURRENT |
MR MICHAEL JAMES LAWRENCE | Jan 1982 | British | Director | 2022-05-10 | CURRENT |
DR IAN DAVID PRESCOTT | Mar 1963 | British | Director | 1996-03-08 UNTIL 1998-08-13 | RESIGNED |
PETER ROY WILBY | Jul 1952 | British | Director | 2000-07-03 UNTIL 2004-02-27 | RESIGNED |
MR PAUL CUBBAGE | Secretary | 2018-08-22 UNTIL 2019-03-29 | RESIGNED | ||
SUSAN MILLER | British | Secretary | 2005-06-09 UNTIL 2015-06-25 | RESIGNED | |
PAUL DAMIAN CURNIN | Jul 1962 | Secretary | 2004-09-15 UNTIL 2005-06-08 | RESIGNED | |
MR PAUL ROWAN | Secretary | 2019-03-29 UNTIL 2021-10-08 | RESIGNED | ||
MR JAMES PETER CRADDOCK | Secretary | 2015-06-25 UNTIL 2018-08-22 | RESIGNED | ||
PAUL CUBBAGE | Sep 1968 | British | Secretary | 2001-09-28 UNTIL 2004-09-15 | RESIGNED |
MICHAEL JOHN CHEETHAM | Apr 1963 | Secretary | 1996-03-08 UNTIL 2001-09-28 | RESIGNED | |
JOHN HIGGINS | Dec 1969 | British | Director | 2000-07-03 UNTIL 2001-09-28 | RESIGNED |
ADRIAN MACKLIN | Jun 1967 | British | Director | 2009-02-01 UNTIL 2009-07-31 | RESIGNED |
JAMES ALEXANDER YATES | Jun 1976 | British | Director | 2006-01-01 UNTIL 2007-06-30 | RESIGNED |
ANDREW NIGEL HARRISON | Jan 1962 | British | Nominee Director | 1995-10-13 UNTIL 1996-03-08 | RESIGNED |
ANDREW UPRICHARD | Nominee Secretary | 1995-10-13 UNTIL 1996-03-08 | RESIGNED | ||
MR JAMES PETER CRADDOCK | Dec 1972 | British | Director | 2015-06-25 UNTIL 2018-08-22 | RESIGNED |
MICHAEL JOHN CHEETHAM | Apr 1963 | Director | 1996-03-08 UNTIL 1998-08-13 | RESIGNED | |
PAUL CUBBAGE | Sep 1968 | British | Director | 1998-08-13 UNTIL 1999-08-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Target Components Eot Limited | 2022-06-17 | Castleford |
Ownership of shares 75 to 100 percent as trust Right to appoint and remove directors as trust |
|
Mr Paul Cubbage | 2017-12-08 - 2022-06-17 | 9/1968 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Ian David Prescott | 2016-04-06 - 2022-06-17 | 3/1963 |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Target Components Limited - Limited company accounts 23.2 | 2023-12-21 | 31-03-2023 | £1,312,491 Cash £4,757,316 equity |
Target Components Limited - Limited company accounts 22.3 | 2022-12-10 | 31-03-2022 | £1,954,564 Cash £4,612,614 equity |
Target_Components_Limited - Accounts | 2020-08-12 | 31-03-2020 | £624,785 Cash £3,563,721 equity |
Target_Components_Limited - Accounts | 2019-09-11 | 31-03-2019 | £807,052 Cash £3,401,758 equity |
Target_Components_Limited - Accounts | 2018-09-12 | 31-03-2018 | £1,432,359 Cash £3,426,691 equity |