Targetfour Limited CAMBERLEY


Founded in 1986, Targetfour, classified under reg no. 02030315 is an active company. Currently registered at Camberley House C/of Grant-jones Accountancy Ltd GU15 3SZ, Camberley the company has been in the business for thirty eight years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022.

The company has one director. Graeme M., appointed on 24 July 1991. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Stephanie R. who worked with the the company until 23 July 2012.

Targetfour Limited Address / Contact

Office Address Camberley House C/of Grant-jones Accountancy Ltd
Office Address2 1 Portesbery Road
Town Camberley
Post code GU15 3SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02030315
Date of Incorporation Mon, 23rd Jun 1986
Industry Information technology consultancy activities
End of financial Year 31st October
Company age 38 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Graeme M.

Position: Director

Appointed: 24 July 1991

Peter L.

Position: Director

Appointed: 24 August 2004

Resigned: 31 July 2006

John F.

Position: Director

Appointed: 09 June 1998

Resigned: 23 September 2004

David H.

Position: Director

Appointed: 01 July 1997

Resigned: 14 July 2006

Jack L.

Position: Director

Appointed: 24 July 1991

Resigned: 30 November 1997

Louis R.

Position: Director

Appointed: 24 July 1991

Resigned: 31 July 2011

Stephanie R.

Position: Secretary

Appointed: 24 July 1991

Resigned: 23 July 2012

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats identified, there is Louis R. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Graeme M. This PSC owns 25-50% shares. The third one is Jack L., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Louis R.

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

Graeme M.

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

Jack L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-31
Net Worth73 37394 636    
Balance Sheet
Current Assets74 294108 069103 674156 840189 757168 195
Net Assets Liabilities 94 63596 077140 836197 907152 947
Cash Bank In Hand68 335105 368    
Debtors5 9592 701    
Net Assets Liabilities Including Pension Asset Liability73 37394 636    
Tangible Fixed Assets15 3667 531    
Reserves/Capital
Called Up Share Capital62 95662 956    
Profit Loss Account Reserve-232 465-211 202    
Shareholder Funds73 37394 636    
Other
Average Number Employees During Period   222
Creditors 20 96410 87521 11017 33330 286
Fixed Assets 7 531444 0743 3862 436
Net Current Assets Liabilities58 00787 10596 033136 762194 521150 511
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 2 7013 2341 03222 09712 602
Total Assets Less Current Liabilities73 37394 63696 077140 836197 907152 947
Creditors Due Within One Year16 28720 964    
Number Shares Allotted 6 295 600    
Share Capital Allotted Called Up Paid62 95662 956    
Share Premium Account242 882242 882    
Tangible Fixed Assets Cost Or Valuation47 35447 354    
Tangible Fixed Assets Depreciation31 98839 823    
Tangible Fixed Assets Depreciation Charged In Period 7 835    
Value Shares Allotted 0    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 28th, March 2023
Free Download (8 pages)

Company search

Advertisements