Target Print Limited CAMBRIDGE


Founded in 2003, Target Print, classified under reg no. 04919180 is an active company. Currently registered at C/o Target Print, Broad Lane CB24 8SW, Cambridge the company has been in the business for 21 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

There is a single director in the firm at the moment - Stephen C., appointed on 2 October 2003. In addition, a secretary was appointed - Ruth C., appointed on 2 October 2003. As of 18 April 2024, there was 1 ex director - Neil S.. There were no ex secretaries.

Target Print Limited Address / Contact

Office Address C/o Target Print, Broad Lane
Office Address2 Cottenham
Town Cambridge
Post code CB24 8SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04919180
Date of Incorporation Thu, 2nd Oct 2003
Industry Printing n.e.c.
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Ruth C.

Position: Secretary

Appointed: 02 October 2003

Stephen C.

Position: Director

Appointed: 02 October 2003

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 02 October 2003

Resigned: 02 October 2003

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 02 October 2003

Resigned: 02 October 2003

Neil S.

Position: Director

Appointed: 02 October 2003

Resigned: 30 April 2022

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Stephen C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Ruth C. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen C.

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

Ruth C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 55412 977     
Current Assets62 72868 76668 80240 13959 76459 84154 818
Debtors54 42451 039     
Net Assets Liabilities61 96765 108     
Other Debtors6 7772 975     
Property Plant Equipment86 41164 904     
Total Inventories4 7504 750     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  2 5742 8062 0856 9082 101
Accumulated Amortisation Impairment Intangible Assets40 00043 000     
Accumulated Depreciation Impairment Property Plant Equipment262 983267 065     
Additions Other Than Through Business Combinations Property Plant Equipment 1 075     
Amortisation Rate Used For Intangible Assets 5     
Average Number Employees During Period6666887
Bank Borrowings Overdrafts12 952      
Corporation Tax Payable 13 403     
Creditors57 08155 31147 46235 33341 20645 01961 483
Depreciation Rate Used For Property Plant Equipment 25     
Disposals Decrease In Depreciation Impairment Property Plant Equipment 15 687     
Disposals Property Plant Equipment 18 500     
Fixed Assets108 91184 40444 90329 37220 33414 25211 400
Future Minimum Lease Payments Under Non-cancellable Operating Leases31 30431 304     
Increase From Amortisation Charge For Year Intangible Assets 3 000     
Increase From Depreciation Charge For Year Property Plant Equipment 19 769     
Intangible Assets22 50019 500     
Intangible Assets Gross Cost 62 500     
Net Current Assets Liabilities5 64713 45524 0307 70525 11218 011-4 444
Other Creditors27 36022 043     
Other Taxation Social Security Payable4 7494 799     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2 6902 8996 5543 1892 221
Property Plant Equipment Gross Cost349 394331 969     
Taxation Including Deferred Taxation Balance Sheet Subtotal14 45310 523     
Total Assets Less Current Liabilities114 55897 85968 93337 07745 44632 2636 956
Trade Creditors Trade Payables12 02015 066     
Trade Debtors Trade Receivables47 64748 064     
Advances Credits Directors    23 12322 59921 011
Advances Credits Made In Period Directors    38 38745 579 
Advances Credits Repaid In Period Directors    21 92246 103 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 25th, March 2024
Free Download (4 pages)

Company search

Advertisements