TARGET COMPONENTS LIMITED
Overview
Company Name | TARGET COMPONENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03113281 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TARGET COMPONENTS LIMITED?
- Wholesale of computers, computer peripheral equipment and software (46510) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Business and domestic software development (62012) / Information and communication
Where is TARGET COMPONENTS LIMITED located?
Registered Office Address | Unit 5 Pioneer Way Pioneer Business Park WF10 5QU Castleford West Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TARGET COMPONENTS LIMITED?
Company Name | From | Until |
---|---|---|
NORTHERN MEMORY LIMITED | Mar 08, 1996 | Mar 08, 1996 |
IMCO (3995) LIMITED | Feb 06, 1996 | Feb 06, 1996 |
CASTINGS DEVELOPMENT CENTRE LIMITED | Jan 29, 1996 | Jan 29, 1996 |
IMCO (3995) LIMITED | Oct 13, 1995 | Oct 13, 1995 |
What are the latest accounts for TARGET COMPONENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for TARGET COMPONENTS LIMITED?
Last Confirmation Statement Made Up To | Mar 11, 2026 |
---|---|
Next Confirmation Statement Due | Mar 25, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 11, 2025 |
Overdue | No |
What are the latest filings for TARGET COMPONENTS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Martin James Thompson as a director on Jul 01, 2025 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Peter Johnson as a director on Mar 28, 2025 | 2 pages | AP01 | ||||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||||||
Confirmation statement made on Mar 11, 2025 with updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Michael James Lawrence as a director on Feb 28, 2025 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2024 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Jul 14, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2023 | 30 pages | AA | ||||||||||||||
Confirmation statement made on Jul 14, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2022 | 31 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||||||
Statement of capital following an allotment of shares on Aug 31, 2022
| 3 pages | SH01 | ||||||||||||||
Notification of Target Components Eot Limited as a person with significant control on Jun 17, 2022 | 2 pages | PSC02 | ||||||||||||||
Cessation of Ian David Prescott as a person with significant control on Jun 17, 2022 | 1 pages | PSC07 | ||||||||||||||
Cessation of Paul Cubbage as a person with significant control on Jun 17, 2022 | 1 pages | PSC07 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Confirmation statement made on Jul 15, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 031132810005, created on Jun 17, 2022 | 29 pages | MR01 | ||||||||||||||
Registration of charge 031132810004, created on May 20, 2022 | 31 pages | MR01 | ||||||||||||||
Appointment of Mr Michael James Lawrence as a director on May 10, 2022 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Mar 31, 2021 | 30 pages | AA | ||||||||||||||
Appointment of Miss Rachael Louise Jubb as a secretary on Oct 08, 2021 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Paul Rowan as a secretary on Oct 08, 2021 | 1 pages | TM02 | ||||||||||||||
Who are the officers of TARGET COMPONENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JUBB, Rachael Louise | Secretary | Unit 5 Pioneer Way Pioneer Business Park WF10 5QU Castleford West Yorkshire | 288146220001 | |||||||
CUBBAGE, Paul | Director | Unit 5 Pioneer Way Pioneer Business Park WF10 5QU Castleford West Yorkshire | United Kingdom | British | Chartered Accountant | 78457790004 | ||||
JOHNSON, Peter | Director | Unit 5 Pioneer Way Pioneer Business Park WF10 5QU Castleford West Yorkshire | England | British | Commercial Director | 334209930001 | ||||
PRESCOTT, Ian David | Director | Unit 5 Pioneer Way Pioneer Business Park WF10 5QU Castleford West Yorkshire | United Kingdom | British | Company Director | 91019700002 | ||||
THOMPSON, Martin James | Director | Unit 5 Pioneer Way Pioneer Business Park WF10 5QU Castleford West Yorkshire | England | British | Managing Director | 275742150002 | ||||
CHEETHAM, Michael John | Secretary | 42 Bond Street WF1 2QP Wakefield West Yorkshire | British | Dentist | 46839590002 | |||||
CRADDOCK, James Peter | Secretary | Unit 5 Pioneer Way Pioneer Business Park WF10 5QU Castleford West Yorkshire | 200005580001 | |||||||
CUBBAGE, Paul | Secretary | Unit 5 Pioneer Way Pioneer Business Park WF10 5QU Castleford West Yorkshire | 249763310001 | |||||||
CUBBAGE, Paul | Secretary | 21 Lingwell Nook Lane Lofthouse WF3 3HZ Wakefield | British | Chartered Accountant | 78457790003 | |||||
CURNIN, Paul Damian | Secretary | 62 Almshouse Lane Newmillerdam WF2 7ST Wakefield West Yorkshire | British | 100258130001 | ||||||
MILLER, Susan | Secretary | Longfield House 156 Station Road WF7 7HD Low Ackworth West Yorkshire | British | 106228680001 | ||||||
ROWAN, Paul | Secretary | Unit 5 Pioneer Way Pioneer Business Park WF10 5QU Castleford West Yorkshire | 257868620001 | |||||||
UPRICHARD, Andrew | Nominee Secretary | 1 Alexandra Road SK17 9NQ Buxton Derbyshire | British | 900006640001 | ||||||
CHEETHAM, Michael John | Director | 42 Bond Street WF1 2QP Wakefield West Yorkshire | British | Dentist | 46839590002 | |||||
CRADDOCK, James Peter | Director | Unit 5 Pioneer Way Pioneer Business Park WF10 5QU Castleford West Yorkshire | England | British | Chartered Accountant | 200004860001 | ||||
CUBBAGE, Paul | Director | 33 Sheridan Street Outwood WF1 3TP Wakefield West Yorkshire | British | Chartered Accountant | 78457790001 | |||||
HARRISON, Andrew Nigel | Nominee Director | 54 Conduit Road Sheffield South Yorkshire | British | 900006650001 | ||||||
HIGGINS, John | Director | 10 Fall Park Court LS13 2LP Leeds | British | Accountant | 62990810001 | |||||
LAWRENCE, Michael James | Director | Unit 5 Pioneer Way Pioneer Business Park WF10 5QU Castleford West Yorkshire | England | British | Managing Director | 219369480001 | ||||
MACKLIN, Adrian | Director | 10 Snowdrop Close Healing DN41 7JN Grimsby South Humberside | British | Computer Component Distributor | 127879900001 | |||||
PRESCOTT, Ian David, Dr | Director | 91 Old Park Road Roundhay LS8 1DG Leeds West Yorkshire | United Kingdom | British | Dentist | 91019700001 | ||||
WILBY, Peter Roy | Director | Green Farm Main Street Huggate YO42 1YQ York North Yorkshire | British | Managing Director | 92256680001 | |||||
YATES, James Alexander | Director | 20 Rushworth Close Stanley WF3 4JG Wakefield West Yorkshire | England | British | Sales Director | 110012290001 |
Who are the persons with significant control of TARGET COMPONENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Target Components Eot Limited | Jun 17, 2022 | Pioneer Way WF10 5QU Castleford Unit 5 Pioneer Way England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Cubbage | Dec 08, 2017 | Unit 5 Pioneer Way Pioneer Business Park WF10 5QU Castleford West Yorkshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Ian David Prescott | Apr 06, 2016 | Unit 5 Pioneer Way Pioneer Business Park WF10 5QU Castleford West Yorkshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0