Target Fixings Limited THATCHAM


Target Fixings started in year 1997 as Private Limited Company with registration number 03300678. The Target Fixings company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Thatcham at Unit 3, Red Shute Hill Industrial Estate Red Shute Hill. Postal code: RG18 9QL.

At the moment there are 5 directors in the the firm, namely Penelope H., Christian H. and Edward H. and others. In addition one secretary - Robert H. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Wendy W. who worked with the the firm until 15 May 2007.

Target Fixings Limited Address / Contact

Office Address Unit 3, Red Shute Hill Industrial Estate Red Shute Hill
Office Address2 Hermitage
Town Thatcham
Post code RG18 9QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03300678
Date of Incorporation Mon, 6th Jan 1997
Industry Other manufacturing n.e.c.
Industry Other engineering activities
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (68 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Penelope H.

Position: Director

Appointed: 09 April 2021

Christian H.

Position: Director

Appointed: 14 March 2013

Edward H.

Position: Director

Appointed: 14 March 2013

Janet H.

Position: Director

Appointed: 14 March 2013

Robert H.

Position: Secretary

Appointed: 15 May 2007

Robert H.

Position: Director

Appointed: 06 January 1997

Paul M.

Position: Director

Appointed: 14 March 2013

Resigned: 30 September 2018

Andrew P.

Position: Director

Appointed: 14 March 2013

Resigned: 12 May 2014

Ian H.

Position: Director

Appointed: 14 March 2013

Resigned: 31 March 2014

Trevor S.

Position: Director

Appointed: 10 April 2008

Resigned: 21 November 2011

David H.

Position: Director

Appointed: 01 January 2004

Resigned: 02 August 2013

Wendy W.

Position: Director

Appointed: 01 September 2001

Resigned: 15 May 2007

Charles B.

Position: Director

Appointed: 01 September 2001

Resigned: 15 May 2007

Richard B.

Position: Director

Appointed: 01 September 2001

Resigned: 31 May 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 January 1997

Resigned: 06 January 1997

Barry W.

Position: Director

Appointed: 06 January 1997

Resigned: 15 May 2007

Wendy W.

Position: Secretary

Appointed: 06 January 1997

Resigned: 15 May 2007

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Project Holdings Limited from Reading, United Kingdom. This PSC is categorised as "a limited private company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Project Holdings Limited

8th Floor South Reading Bridge Street, George Street, Reading, Berkshire, RG1 8LS, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Private Company
Country registered England And Wales
Place registered Companies House - England And Wales
Registration number 10533886
Notified on 23 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-30
Balance Sheet
Cash Bank On Hand163 137147 020
Current Assets341 065368 507
Debtors115 919160 023
Net Assets Liabilities227 320262 523
Other Debtors22 64052 085
Property Plant Equipment33 65922 037
Total Inventories62 00961 464
Other
Accumulated Depreciation Impairment Property Plant Equipment117 502135 510
Additions Other Than Through Business Combinations Property Plant Equipment 6 386
Amounts Owed By Related Parties63 42065 264
Amounts Owed To Group Undertakings19 7517 267
Average Number Employees During Period1620
Creditors12 8323 960
Fixed Assets33 88022 258
Increase From Depreciation Charge For Year Property Plant Equipment 18 008
Investments Fixed Assets221221
Investments In Group Undertakings Participating Interests221221
Net Current Assets Liabilities207 323247 168
Other Creditors12 8323 960
Other Taxation Social Security Payable36 29322 873
Property Plant Equipment Gross Cost151 161157 547
Provisions For Liabilities Balance Sheet Subtotal1 0512 943
Total Assets Less Current Liabilities241 203269 426
Trade Creditors Trade Payables33 70671 182
Trade Debtors Trade Receivables29 85942 674

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 27th, June 2023
Free Download (10 pages)

Company search