Company NameTarget Fire Protection Limited
DirectorsRichard Mark Harris and David Mark Harris
Company StatusActive
Company Number04255288
CategoryPrivate Limited Company
Incorporation Date19 July 2001(22 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Secretary NameRichard Mark Harris
StatusCurrent
Appointed10 August 2010(9 years after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence Address32 Stopford Avenue
Smithy Bridge
Lancashire
OL15 8QH
Director NameMr Richard Mark Harris
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2018(17 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3b
Buckley Road Industrial Estate
Rochdale
Lancashire
OL12 9EF
Director NameMr David Mark Harris
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2019(17 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3b
Buckley Road Industrial Estate
Rochdale
Lancashire
OL12 9EF
Director NameMr David Mark Harris
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(same day as company formation)
RoleFire Protection Advisor
Country of ResidenceEngland
Correspondence Address57 Bleasdale Street
Royton
Oldham
OL2 6RL
Secretary NamePamela Jean Gilbert
NationalityBritish
StatusResigned
Appointed19 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address57 Bleasdale Street
Royton
Oldham
OL2 6RL
Secretary NameJoanne Gilchrist
NationalityBritish
StatusResigned
Appointed19 September 2003(2 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 July 2010)
RoleCompany Director
Correspondence Address4 Alicia Court
Alicia Drive
Rochdale
Lancashire
OL12 6JP
Secretary NameDavid Harris
StatusResigned
Appointed16 July 2010(8 years, 12 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 10 August 2010)
RoleCompany Director
Correspondence Address57 Bleasdale Street
Royton
Oldham
OL2 6RL
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed19 July 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitewww.target-fire.co.uk/
Telephone01706 893010
Telephone regionRochdale

Location

Registered AddressUnit 3b
Buckley Road Industrial Estate
Rochdale
Lancashire
OL12 9EF
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardHealey
Built Up AreaGreater Manchester

Shareholders

80 at £1David Harris
80.00%
Ordinary
10 at £1Kevin Harris
10.00%
Ordinary
10 at £1Richard Harris
10.00%
Ordinary

Financials

Year2014
Net Worth£288,057
Cash£39,367
Current Liabilities£90,954

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

11 January 2023Delivered on: 11 January 2023
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: Fixed and floating charge. 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding
16 May 2012Delivered on: 18 May 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 28 walk mill close rochdale t/no GM669642.
Outstanding
16 May 2012Delivered on: 18 May 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h property k/a 149 queens drive queensway rochdale t/no's GM447162 and LA83255.
Outstanding
24 April 2012Delivered on: 1 May 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
12 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
16 September 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
16 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 January 2019Appointment of Mr David Mark Harris as a director on 2 January 2019 (2 pages)
28 December 2018Termination of appointment of David Mark Harris as a director on 28 December 2018 (1 page)
28 December 2018Appointment of Mr Richard Mark Harris as a director on 28 December 2018 (2 pages)
20 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
23 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
21 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
11 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
3 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
3 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
27 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
1 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
1 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 August 2010Appointment of Richard Mark Harris as a secretary (2 pages)
12 August 2010Appointment of Richard Mark Harris as a secretary (2 pages)
11 August 2010Termination of appointment of David Harris as a secretary (1 page)
11 August 2010Termination of appointment of David Harris as a secretary (1 page)
10 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
10 August 2010Appointment of David Harris as a secretary (2 pages)
10 August 2010Appointment of David Harris as a secretary (2 pages)
9 August 2010Director's details changed for Mr David Harris on 1 October 2009 (2 pages)
9 August 2010Termination of appointment of Joanne Gilchrist as a secretary (1 page)
9 August 2010Director's details changed for Mr David Harris on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Mr David Harris on 1 October 2009 (2 pages)
9 August 2010Termination of appointment of Joanne Gilchrist as a secretary (1 page)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 August 2009Return made up to 19/07/09; full list of members (4 pages)
19 August 2009Return made up to 19/07/09; full list of members (4 pages)
29 July 2008Return made up to 19/07/08; full list of members (4 pages)
29 July 2008Return made up to 19/07/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 February 2008Registered office changed on 18/02/08 from: 57 bleasdale street royton oldham OL2 6RL (1 page)
18 February 2008Registered office changed on 18/02/08 from: 57 bleasdale street royton oldham OL2 6RL (1 page)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 September 2007Return made up to 19/07/07; full list of members (3 pages)
4 September 2007Return made up to 19/07/07; full list of members (3 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 August 2006Return made up to 19/07/06; full list of members (3 pages)
16 August 2006Return made up to 19/07/06; full list of members (3 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
18 August 2005Secretary's particulars changed (1 page)
18 August 2005Return made up to 19/07/05; full list of members (3 pages)
18 August 2005Secretary's particulars changed (1 page)
18 August 2005Return made up to 19/07/05; full list of members (3 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 August 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 August 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 September 2003New secretary appointed (2 pages)
30 September 2003New secretary appointed (2 pages)
30 September 2003Secretary resigned (1 page)
30 September 2003Secretary resigned (1 page)
8 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 July 2003Return made up to 19/07/03; full list of members (7 pages)
28 July 2003Return made up to 19/07/03; full list of members (7 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 August 2002Return made up to 19/07/02; full list of members (7 pages)
30 August 2002Return made up to 19/07/02; full list of members (7 pages)
30 May 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
30 May 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
30 July 2001Ad 19/07/01--------- £ si 59@1=59 £ ic 1/60 (2 pages)
30 July 2001Ad 19/07/01--------- £ si 10@1=10 £ ic 80/90 (2 pages)
30 July 2001Ad 19/07/01--------- £ si 10@1=10 £ ic 90/100 (2 pages)
30 July 2001Ad 19/07/01--------- £ si 10@1=10 £ ic 60/70 (2 pages)
30 July 2001Ad 19/07/01--------- £ si 10@1=10 £ ic 70/80 (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New secretary appointed (2 pages)
30 July 2001Secretary resigned (1 page)
30 July 2001Registered office changed on 30/07/01 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page)
30 July 2001Director resigned (1 page)
30 July 2001New secretary appointed (2 pages)
30 July 2001Ad 19/07/01--------- £ si 59@1=59 £ ic 1/60 (2 pages)
30 July 2001Secretary resigned (1 page)
30 July 2001Ad 19/07/01--------- £ si 10@1=10 £ ic 70/80 (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001Director resigned (1 page)
30 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2001Registered office changed on 30/07/01 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page)
30 July 2001Ad 19/07/01--------- £ si 10@1=10 £ ic 80/90 (2 pages)
30 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2001Ad 19/07/01--------- £ si 10@1=10 £ ic 60/70 (2 pages)
30 July 2001Ad 19/07/01--------- £ si 10@1=10 £ ic 90/100 (2 pages)
19 July 2001Incorporation (12 pages)
19 July 2001Incorporation (12 pages)