Target Packaging Systems Limited LEICESTER


Founded in 2002, Target Packaging Systems, classified under reg no. 04571701 is an active company. Currently registered at Meridian Business Park LE19 1WH, Leicester the company has been in the business for 22 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely Shahid S., Tahir S. and Zahid S.. In addition one secretary - Shaid S. - is with the firm. As of 26 April 2024, there was 1 ex director - Khalid S.. There were no ex secretaries.

Target Packaging Systems Limited Address / Contact

Office Address Meridian Business Park
Office Address2 Centurion Way
Town Leicester
Post code LE19 1WH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04571701
Date of Incorporation Thu, 24th Oct 2002
Industry Repair of machinery
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 7th Nov 2023 (2023-11-07)
Last confirmation statement dated Mon, 24th Oct 2022

Company staff

Shahid S.

Position: Director

Appointed: 19 June 2003

Tahir S.

Position: Director

Appointed: 19 June 2003

Zahid S.

Position: Director

Appointed: 24 October 2002

Shaid S.

Position: Secretary

Appointed: 24 October 2002

Khalid S.

Position: Director

Appointed: 19 June 2003

Resigned: 13 May 2014

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 24 October 2002

Resigned: 24 October 2002

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 24 October 2002

Resigned: 24 October 2002

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we discovered, there is Clifton Packaging Group Limited from Leicester, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Zahid S. This PSC has significiant influence or control over the company,.

Clifton Packaging Group Limited

Meridian Business Park Centurian Way, Leicester, London, LE19 1WH, United Kingdom

Legal authority Uk Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 04623230
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Zahid S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand30 52527 35525 23070 496115 318163 240
Current Assets1 118 514848 212755 0481 189 3931 096 392893 314
Debtors485 370307 524163 017318 495340 339324 204
Net Assets Liabilities -141 128-140 942-136 640-81 342 
Other Debtors  2 38714 42210 7451 206
Property Plant Equipment2 7623401 8671 758953148
Total Inventories602 619513 333566 801800 402640 735405 870
Other
Audit Fees Expenses5 7505 5505 500   
Accumulated Depreciation Impairment Property Plant Equipment6 9259 34710 45411 15011 95512 760
Amounts Owed To Group Undertakings725 633460 053536 892673 023602 845433 435
Average Number Employees During Period 961175
Corporation Tax Payable6 7014 4116 337   
Creditors1 277 158989 680897 73245 0001 178 687897 565
Increase From Depreciation Charge For Year Property Plant Equipment 2 4221 107696805805
Net Current Assets Liabilities-158 644-141 468-142 684-93 389-82 295-4 251
Other Creditors54 37666 87462 169310 619248 604111 205
Other Taxation Social Security Payable31 50667 71835 49215 90262 71399 525
Property Plant Equipment Gross Cost9 6879 68712 32112 90812 908 
Provisions For Liabilities Balance Sheet Subtotal  1259  
Total Additions Including From Business Combinations Property Plant Equipment  2 634587  
Total Assets Less Current Liabilities-155 882-141 128-140 817-91 631-81 342-4 103
Trade Creditors Trade Payables458 942390 624263 179278 238264 525253 400
Trade Debtors Trade Receivables470 041307 524160 630304 073329 594322 998
Bank Borrowings Overdrafts   45 000  
Number Shares Issued Fully Paid   104104104
Par Value Share   111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 11th, July 2023
Free Download (11 pages)

Company search

Advertisements