Target Category Solutions Limited NEWARK


Target Category Solutions started in year 2007 as Private Limited Company with registration number 06060278. The Target Category Solutions company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Newark at Harcourt House Crab Lane. Postal code: NG23 6HH. Since Wednesday 11th June 2008 Target Category Solutions Limited is no longer carrying the name Target Wholesale.

There is a single director in the company at the moment - Antony H., appointed on 4 June 2007. In addition, a secretary was appointed - Antony H., appointed on 1 February 2009. Currenlty, the company lists one former director, whose name is Lloyd M. and who left the the company on 31 July 2009. In addition, there is one former secretary - Lloyd M. who worked with the the company until 1 February 2009.

Target Category Solutions Limited Address / Contact

Office Address Harcourt House Crab Lane
Office Address2 North Muskham
Town Newark
Post code NG23 6HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06060278
Date of Incorporation Mon, 22nd Jan 2007
Industry
End of financial Year 31st January
Company age 17 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Antony H.

Position: Secretary

Appointed: 01 February 2009

Antony H.

Position: Director

Appointed: 04 June 2007

Lloyd M.

Position: Director

Appointed: 04 June 2007

Resigned: 31 July 2009

Lloyd M.

Position: Secretary

Appointed: 31 May 2007

Resigned: 01 February 2009

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats researched, there is Antony H. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Annette H. This PSC owns 25-50% shares and has 25-50% voting rights.

Antony H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annette H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Target Wholesale June 11, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-31
Net Worth183 214180 303267 293262 201271 857
Balance Sheet
Cash Bank In Hand36 7495 08711 385422164
Current Assets671 969616 893909 083856 636930 921
Debtors343 170372 880506 572505 136420 280
Net Assets Liabilities Including Pension Asset Liability183 214180 303 262 201271 857
Stocks Inventory292 050238 926391 126351 078510 477
Tangible Fixed Assets30 41522 11417 09539 92459 469
Reserves/Capital
Called Up Share Capital2525252525
Profit Loss Account Reserve183 189180 278267 268262 176271 832
Shareholder Funds183 214180 303267 293262 201271 857
Other
Total Fixed Assets Additions    28 047
Total Fixed Assets Cost Or Valuation   74 65793 043
Total Fixed Assets Depreciation   34 73333 574
Total Fixed Assets Depreciation Charge In Period    6 885
Total Fixed Assets Depreciation Disposals    -8 044
Total Fixed Assets Disposals    -9 661
Creditors Due After One Year2 666    
Creditors Due Within One Year516 504458 704658 885634 359 
Fixed Asset Investments Additions   26 250 
Fixed Asset Investments Cost Or Valuation   26 250 
Fixed Assets  17 09539 92459 469
Investments Fixed Assets   26 250 
Net Current Assets Liabilities155 465158 189250 198222 277212 388
Number Shares Allotted 252525 
Par Value Share 111 
Secured Debts196 830215 555390 023334 599 
Tangible Fixed Assets Additions 4807621 40128 047
Tangible Fixed Assets Cost Or Valuation45 76446 24447 00674 65793 043
Tangible Fixed Assets Depreciation15 34924 13029 91134 73333 574
Tangible Fixed Assets Depreciation Charged In Period 8 7815 7814 822 
Total Assets Less Current Liabilities185 880180 303267 293262 201271 857
Value Shares Allotted25252525 
Advances Credits Directors1 2503 8092 071620 
Advances Credits Made In Period Directors2422 5592 262  
Advances Credits Repaid In Period Directors  4 000  
Creditors Due Within One Year Total Current Liabilities   634 359718 533
Tangible Fixed Assets Depreciation Charge For Period    6 885
Tangible Fixed Assets Depreciation Disposals    -8 044
Tangible Fixed Assets Disposals    -9 661

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 27th, October 2023
Free Download (8 pages)

Company search

Advertisements