Smithy Bridge
Lancashire
OL15 8QH
Director Name | Mr Richard Mark Harris |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2018(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3b Buckley Road Industrial Estate Rochdale Lancashire OL12 9EF |
Director Name | Mr David Mark Harris |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2019(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3b Buckley Road Industrial Estate Rochdale Lancashire OL12 9EF |
Director Name | Mr David Mark Harris |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(same day as company formation) |
Role | Fire Protection Advisor |
Country of Residence | England |
Correspondence Address | 57 Bleasdale Street Royton Oldham OL2 6RL |
Secretary Name | Pamela Jean Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Bleasdale Street Royton Oldham OL2 6RL |
Secretary Name | Joanne Gilchrist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 July 2010) |
Role | Company Director |
Correspondence Address | 4 Alicia Court Alicia Drive Rochdale Lancashire OL12 6JP |
Secretary Name | David Harris |
---|---|
Status | Resigned |
Appointed | 16 July 2010(8 years, 12 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 10 August 2010) |
Role | Company Director |
Correspondence Address | 57 Bleasdale Street Royton Oldham OL2 6RL |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | www.target-fire.co.uk/ |
---|---|
Telephone | 01706 893010 |
Telephone region | Rochdale |
Registered Address | Unit 3b Buckley Road Industrial Estate Rochdale Lancashire OL12 9EF |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Healey |
Built Up Area | Greater Manchester |
80 at £1 | David Harris 80.00% Ordinary |
---|---|
10 at £1 | Kevin Harris 10.00% Ordinary |
10 at £1 | Richard Harris 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £288,057 |
Cash | £39,367 |
Current Liabilities | £90,954 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
11 January 2023 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 |
27 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
---|---|
12 June 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
16 September 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
16 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 January 2019 | Appointment of Mr David Mark Harris as a director on 2 January 2019 (2 pages) |
28 December 2018 | Termination of appointment of David Mark Harris as a director on 28 December 2018 (1 page) |
28 December 2018 | Appointment of Mr Richard Mark Harris as a director on 28 December 2018 (2 pages) |
20 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
22 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
23 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
21 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
3 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
27 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
12 August 2010 | Appointment of Richard Mark Harris as a secretary (2 pages) |
12 August 2010 | Appointment of Richard Mark Harris as a secretary (2 pages) |
11 August 2010 | Termination of appointment of David Harris as a secretary (1 page) |
11 August 2010 | Termination of appointment of David Harris as a secretary (1 page) |
10 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Appointment of David Harris as a secretary (2 pages) |
10 August 2010 | Appointment of David Harris as a secretary (2 pages) |
9 August 2010 | Director's details changed for Mr David Harris on 1 October 2009 (2 pages) |
9 August 2010 | Termination of appointment of Joanne Gilchrist as a secretary (1 page) |
9 August 2010 | Director's details changed for Mr David Harris on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Mr David Harris on 1 October 2009 (2 pages) |
9 August 2010 | Termination of appointment of Joanne Gilchrist as a secretary (1 page) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
19 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
29 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: 57 bleasdale street royton oldham OL2 6RL (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: 57 bleasdale street royton oldham OL2 6RL (1 page) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 September 2007 | Return made up to 19/07/07; full list of members (3 pages) |
4 September 2007 | Return made up to 19/07/07; full list of members (3 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
16 August 2006 | Return made up to 19/07/06; full list of members (3 pages) |
16 August 2006 | Return made up to 19/07/06; full list of members (3 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
18 August 2005 | Secretary's particulars changed (1 page) |
18 August 2005 | Return made up to 19/07/05; full list of members (3 pages) |
18 August 2005 | Secretary's particulars changed (1 page) |
18 August 2005 | Return made up to 19/07/05; full list of members (3 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 August 2004 | Return made up to 19/07/04; full list of members
|
25 August 2004 | Return made up to 19/07/04; full list of members
|
30 September 2003 | New secretary appointed (2 pages) |
30 September 2003 | New secretary appointed (2 pages) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | Secretary resigned (1 page) |
8 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 July 2003 | Return made up to 19/07/03; full list of members (7 pages) |
28 July 2003 | Return made up to 19/07/03; full list of members (7 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 August 2002 | Return made up to 19/07/02; full list of members (7 pages) |
30 August 2002 | Return made up to 19/07/02; full list of members (7 pages) |
30 May 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
30 May 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
30 July 2001 | Ad 19/07/01--------- £ si 59@1=59 £ ic 1/60 (2 pages) |
30 July 2001 | Ad 19/07/01--------- £ si 10@1=10 £ ic 80/90 (2 pages) |
30 July 2001 | Ad 19/07/01--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
30 July 2001 | Ad 19/07/01--------- £ si 10@1=10 £ ic 60/70 (2 pages) |
30 July 2001 | Ad 19/07/01--------- £ si 10@1=10 £ ic 70/80 (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | Ad 19/07/01--------- £ si 59@1=59 £ ic 1/60 (2 pages) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | Ad 19/07/01--------- £ si 10@1=10 £ ic 70/80 (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Resolutions
|
30 July 2001 | Registered office changed on 30/07/01 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page) |
30 July 2001 | Ad 19/07/01--------- £ si 10@1=10 £ ic 80/90 (2 pages) |
30 July 2001 | Resolutions
|
30 July 2001 | Ad 19/07/01--------- £ si 10@1=10 £ ic 60/70 (2 pages) |
30 July 2001 | Ad 19/07/01--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
19 July 2001 | Incorporation (12 pages) |
19 July 2001 | Incorporation (12 pages) |