TARGET COMPONENTS LIMITED

TARGET COMPONENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTARGET COMPONENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03113281
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TARGET COMPONENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTHERN MEMORY LIMITEDMar 08, 1996Mar 08, 1996
    IMCO (3995) LIMITEDFeb 06, 1996Feb 06, 1996
    CASTINGS DEVELOPMENT CENTRE LIMITEDJan 29, 1996Jan 29, 1996
    IMCO (3995) LIMITEDOct 13, 1995Oct 13, 1995

    What are the latest accounts for TARGET COMPONENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for TARGET COMPONENTS LIMITED?

    Last Confirmation Statement Made Up ToMar 11, 2026
    Next Confirmation Statement DueMar 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 11, 2025
    OverdueNo

    What are the latest filings for TARGET COMPONENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Martin James Thompson as a director on Jul 01, 2025

    2 pagesAP01

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11

    Appointment of Mr Peter Johnson as a director on Mar 28, 2025

    2 pagesAP01

    Memorandum and Articles of Association

    23 pagesMA

    Confirmation statement made on Mar 11, 2025 with updates

    3 pagesCS01

    Termination of appointment of Michael James Lawrence as a director on Feb 28, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    26 pagesAA

    Confirmation statement made on Jul 14, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    30 pagesAA

    Confirmation statement made on Jul 14, 2023 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2022

    31 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    23 pagesMA

    Statement of capital following an allotment of shares on Aug 31, 2022

    • Capital: GBP 266,666
    3 pagesSH01

    Notification of Target Components Eot Limited as a person with significant control on Jun 17, 2022

    2 pagesPSC02

    Cessation of Ian David Prescott as a person with significant control on Jun 17, 2022

    1 pagesPSC07

    Cessation of Paul Cubbage as a person with significant control on Jun 17, 2022

    1 pagesPSC07

    Change of share class name or designation

    2 pagesSH08

    Confirmation statement made on Jul 15, 2022 with no updates

    3 pagesCS01

    Registration of charge 031132810005, created on Jun 17, 2022

    29 pagesMR01

    Registration of charge 031132810004, created on May 20, 2022

    31 pagesMR01

    Appointment of Mr Michael James Lawrence as a director on May 10, 2022

    2 pagesAP01

    Full accounts made up to Mar 31, 2021

    30 pagesAA

    Appointment of Miss Rachael Louise Jubb as a secretary on Oct 08, 2021

    2 pagesAP03

    Termination of appointment of Paul Rowan as a secretary on Oct 08, 2021

    1 pagesTM02

    Who are the officers of TARGET COMPONENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JUBB, Rachael Louise
    Unit 5 Pioneer Way
    Pioneer Business Park
    WF10 5QU Castleford
    West Yorkshire
    Secretary
    Unit 5 Pioneer Way
    Pioneer Business Park
    WF10 5QU Castleford
    West Yorkshire
    288146220001
    CUBBAGE, Paul
    Unit 5 Pioneer Way
    Pioneer Business Park
    WF10 5QU Castleford
    West Yorkshire
    Director
    Unit 5 Pioneer Way
    Pioneer Business Park
    WF10 5QU Castleford
    West Yorkshire
    United KingdomBritishChartered Accountant78457790004
    JOHNSON, Peter
    Unit 5 Pioneer Way
    Pioneer Business Park
    WF10 5QU Castleford
    West Yorkshire
    Director
    Unit 5 Pioneer Way
    Pioneer Business Park
    WF10 5QU Castleford
    West Yorkshire
    EnglandBritishCommercial Director334209930001
    PRESCOTT, Ian David
    Unit 5 Pioneer Way
    Pioneer Business Park
    WF10 5QU Castleford
    West Yorkshire
    Director
    Unit 5 Pioneer Way
    Pioneer Business Park
    WF10 5QU Castleford
    West Yorkshire
    United KingdomBritishCompany Director91019700002
    THOMPSON, Martin James
    Unit 5 Pioneer Way
    Pioneer Business Park
    WF10 5QU Castleford
    West Yorkshire
    Director
    Unit 5 Pioneer Way
    Pioneer Business Park
    WF10 5QU Castleford
    West Yorkshire
    EnglandBritishManaging Director275742150002
    CHEETHAM, Michael John
    42 Bond Street
    WF1 2QP Wakefield
    West Yorkshire
    Secretary
    42 Bond Street
    WF1 2QP Wakefield
    West Yorkshire
    BritishDentist46839590002
    CRADDOCK, James Peter
    Unit 5 Pioneer Way
    Pioneer Business Park
    WF10 5QU Castleford
    West Yorkshire
    Secretary
    Unit 5 Pioneer Way
    Pioneer Business Park
    WF10 5QU Castleford
    West Yorkshire
    200005580001
    CUBBAGE, Paul
    Unit 5 Pioneer Way
    Pioneer Business Park
    WF10 5QU Castleford
    West Yorkshire
    Secretary
    Unit 5 Pioneer Way
    Pioneer Business Park
    WF10 5QU Castleford
    West Yorkshire
    249763310001
    CUBBAGE, Paul
    21 Lingwell Nook Lane
    Lofthouse
    WF3 3HZ Wakefield
    Secretary
    21 Lingwell Nook Lane
    Lofthouse
    WF3 3HZ Wakefield
    BritishChartered Accountant78457790003
    CURNIN, Paul Damian
    62 Almshouse Lane
    Newmillerdam
    WF2 7ST Wakefield
    West Yorkshire
    Secretary
    62 Almshouse Lane
    Newmillerdam
    WF2 7ST Wakefield
    West Yorkshire
    British100258130001
    MILLER, Susan
    Longfield House
    156 Station Road
    WF7 7HD Low Ackworth
    West Yorkshire
    Secretary
    Longfield House
    156 Station Road
    WF7 7HD Low Ackworth
    West Yorkshire
    British106228680001
    ROWAN, Paul
    Unit 5 Pioneer Way
    Pioneer Business Park
    WF10 5QU Castleford
    West Yorkshire
    Secretary
    Unit 5 Pioneer Way
    Pioneer Business Park
    WF10 5QU Castleford
    West Yorkshire
    257868620001
    UPRICHARD, Andrew
    1 Alexandra Road
    SK17 9NQ Buxton
    Derbyshire
    Nominee Secretary
    1 Alexandra Road
    SK17 9NQ Buxton
    Derbyshire
    British900006640001
    CHEETHAM, Michael John
    42 Bond Street
    WF1 2QP Wakefield
    West Yorkshire
    Director
    42 Bond Street
    WF1 2QP Wakefield
    West Yorkshire
    BritishDentist46839590002
    CRADDOCK, James Peter
    Unit 5 Pioneer Way
    Pioneer Business Park
    WF10 5QU Castleford
    West Yorkshire
    Director
    Unit 5 Pioneer Way
    Pioneer Business Park
    WF10 5QU Castleford
    West Yorkshire
    EnglandBritishChartered Accountant200004860001
    CUBBAGE, Paul
    33 Sheridan Street
    Outwood
    WF1 3TP Wakefield
    West Yorkshire
    Director
    33 Sheridan Street
    Outwood
    WF1 3TP Wakefield
    West Yorkshire
    BritishChartered Accountant78457790001
    HARRISON, Andrew Nigel
    54 Conduit Road
    Sheffield
    South Yorkshire
    Nominee Director
    54 Conduit Road
    Sheffield
    South Yorkshire
    British900006650001
    HIGGINS, John
    10 Fall Park Court
    LS13 2LP Leeds
    Director
    10 Fall Park Court
    LS13 2LP Leeds
    BritishAccountant62990810001
    LAWRENCE, Michael James
    Unit 5 Pioneer Way
    Pioneer Business Park
    WF10 5QU Castleford
    West Yorkshire
    Director
    Unit 5 Pioneer Way
    Pioneer Business Park
    WF10 5QU Castleford
    West Yorkshire
    EnglandBritishManaging Director219369480001
    MACKLIN, Adrian
    10 Snowdrop Close
    Healing
    DN41 7JN Grimsby
    South Humberside
    Director
    10 Snowdrop Close
    Healing
    DN41 7JN Grimsby
    South Humberside
    BritishComputer Component Distributor127879900001
    PRESCOTT, Ian David, Dr
    91 Old Park Road
    Roundhay
    LS8 1DG Leeds
    West Yorkshire
    Director
    91 Old Park Road
    Roundhay
    LS8 1DG Leeds
    West Yorkshire
    United KingdomBritishDentist91019700001
    WILBY, Peter Roy
    Green Farm
    Main Street Huggate
    YO42 1YQ York
    North Yorkshire
    Director
    Green Farm
    Main Street Huggate
    YO42 1YQ York
    North Yorkshire
    BritishManaging Director92256680001
    YATES, James Alexander
    20 Rushworth Close
    Stanley
    WF3 4JG Wakefield
    West Yorkshire
    Director
    20 Rushworth Close
    Stanley
    WF3 4JG Wakefield
    West Yorkshire
    EnglandBritishSales Director110012290001

    Who are the persons with significant control of TARGET COMPONENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Target Components Eot Limited
    Pioneer Way
    WF10 5QU Castleford
    Unit 5 Pioneer Way
    England
    Jun 17, 2022
    Pioneer Way
    WF10 5QU Castleford
    Unit 5 Pioneer Way
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number13793263
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Paul Cubbage
    Unit 5 Pioneer Way
    Pioneer Business Park
    WF10 5QU Castleford
    West Yorkshire
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Ian David Prescott
    Unit 5 Pioneer Way
    Pioneer Business Park
    WF10 5QU Castleford
    West Yorkshire
    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
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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