Company NameTarget Business Assist Limited
DirectorPeter John Cookson
Company StatusActive
Company Number07219423
CategoryPrivate Limited Company
Incorporation Date11 April 2010(14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter John Cookson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Whalley Road
Hale
Cheshire
WA15 9DF
Secretary NameJanet Cookson
StatusResigned
Appointed11 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address18 Whalley Road
Hale
Cheshire
WA15 9DF
Director NameMr Tim Charles Eadon
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2017(7 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 April 2018)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock Lodge Carlton Husthwaite
Thirsk
YO7 2BW

Contact

Websitetargetbusinessassist.co.uk

Location

Registered Address18 Whalley Road
Hale
Cheshire
WA15 9DF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

45 at £1Peter John Cookson
47.37%
Ordinary
25 at £1Ciaran Hamilton
26.32%
Ordinary
25 at £1Joanne Brookes
26.32%
Ordinary

Financials

Year2014
Net Worth-£31,717
Current Liabilities£5,599

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return2 May 2023 (11 months, 4 weeks ago)
Next Return Due16 May 2024 (3 weeks from now)

Filing History

7 July 2020Total exemption full accounts made up to 31 October 2019 (4 pages)
7 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
19 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
27 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
2 May 2018Confirmation statement made on 2 May 2018 with updates (5 pages)
11 April 2018Change of details for Mr Peter John Cookson as a person with significant control on 3 April 2018 (2 pages)
11 April 2018Cessation of Ciaran Hamilton as a person with significant control on 3 April 2018 (1 page)
11 April 2018Cessation of Joanne Anne Elizabeth Brookes as a person with significant control on 3 April 2018 (1 page)
3 April 2018Termination of appointment of Tim Charles Eadon as a director on 3 April 2018 (1 page)
3 April 2018Termination of appointment of Janet Cookson as a secretary on 3 April 2018 (1 page)
12 June 2017Appointment of Mr Tim Charles Eadon as a director on 12 June 2017 (2 pages)
12 June 2017Appointment of Mr Tim Charles Eadon as a director on 12 June 2017 (2 pages)
10 June 2017Micro company accounts made up to 31 October 2016 (1 page)
10 June 2017Micro company accounts made up to 31 October 2016 (1 page)
5 May 2017Confirmation statement made on 4 May 2017 with updates (9 pages)
5 May 2017Confirmation statement made on 4 May 2017 with updates (9 pages)
2 July 2016Micro company accounts made up to 31 October 2015 (1 page)
2 July 2016Micro company accounts made up to 31 October 2015 (1 page)
22 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 95
(5 pages)
22 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 95
(5 pages)
20 September 2015Registered office address changed from Siute 6 Warrant House High Street Altrincham Cheshire WA14 1PZ to 18 Whalley Road Hale Cheshire WA15 9DF on 20 September 2015 (1 page)
20 September 2015Registered office address changed from Siute 6 Warrant House High Street Altrincham Cheshire WA14 1PZ to 18 Whalley Road Hale Cheshire WA15 9DF on 20 September 2015 (1 page)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
18 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 95
(5 pages)
18 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 95
(5 pages)
7 July 2014Micro company accounts made up to 31 October 2013 (1 page)
7 July 2014Micro company accounts made up to 31 October 2013 (1 page)
15 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 95
(5 pages)
15 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 95
(5 pages)
1 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 April 2013Registered office address changed from Dean Row Court Dean Row Road Wilmslow Cheshire SK9 2TB United Kingdom on 29 April 2013 (1 page)
29 April 2013Registered office address changed from Dean Row Court Dean Row Road Wilmslow Cheshire SK9 2TB United Kingdom on 29 April 2013 (1 page)
29 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
24 August 2012Statement of capital following an allotment of shares on 24 August 2012
  • GBP 95
(3 pages)
24 August 2012Statement of capital following an allotment of shares on 24 August 2012
  • GBP 95
(3 pages)
19 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 September 2011Registered office address changed from 18 Whalley Road Hale Cheshire WA15 9DF United Kingdom on 20 September 2011 (1 page)
20 September 2011Registered office address changed from 18 Whalley Road Hale Cheshire WA15 9DF United Kingdom on 20 September 2011 (1 page)
1 August 2011Current accounting period extended from 30 April 2012 to 31 October 2012 (1 page)
1 August 2011Current accounting period extended from 30 April 2012 to 31 October 2012 (1 page)
11 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
10 August 2010Secretary's details changed for Janet Cookson on 1 August 2010 (2 pages)
10 August 2010Secretary's details changed for Janet Cookson on 1 August 2010 (2 pages)
10 August 2010Secretary's details changed for Janet Cookson on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Peter John Cookson on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Peter John Cookson on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Peter John Cookson on 1 August 2010 (2 pages)
11 April 2010Incorporation (34 pages)
11 April 2010Incorporation (34 pages)