Targetgrange Bristol Limited BRISTOL


Targetgrange Bristol started in year 2012 as Private Limited Company with registration number 08150155. The Targetgrange Bristol company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Bristol at 157 Redland Road. Postal code: BS6 6YE.

The company has 4 directors, namely Sujataben P., Bijal P. and Jitendra P. and others. Of them, Sujataben P., Bijal P., Jitendra P., Hemangini P. have been with the company the longest, being appointed on 31 May 2019. As of 27 April 2024, there were 4 ex directors - Dilipkumar P., Kaushik P. and others listed below. There were no ex secretaries.

Targetgrange Bristol Limited Address / Contact

Office Address 157 Redland Road
Town Bristol
Post code BS6 6YE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08150155
Date of Incorporation Thu, 19th Jul 2012
Industry Dispensing chemist in specialised stores
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Sujataben P.

Position: Director

Appointed: 31 May 2019

Bijal P.

Position: Director

Appointed: 31 May 2019

Jitendra P.

Position: Director

Appointed: 31 May 2019

Hemangini P.

Position: Director

Appointed: 31 May 2019

Dilipkumar P.

Position: Director

Appointed: 19 July 2012

Resigned: 31 May 2019

Kaushik P.

Position: Director

Appointed: 19 July 2012

Resigned: 31 May 2019

Manoj P.

Position: Director

Appointed: 19 July 2012

Resigned: 31 May 2019

Nitinchandra P.

Position: Director

Appointed: 19 July 2012

Resigned: 31 May 2019

People with significant control

The register of PSCs that own or control the company includes 2 names. As we identified, there is Sanvi Holdings Limited from Bristol, United Kingdom. The abovementioned PSC is classified 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 Targetgrange Ltd that entered London, United Kingdom as the address. This PSC has a legal form of "a ltd", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sanvi Holdings Limited

Redland House 157 Redland Road, Redland, Bristol, BS6 6YE, United Kingdom

Legal authority Uk
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11864038
Notified on 31 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Targetgrange Ltd

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 01669601
Notified on 6 April 2016
Ceased on 31 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand83 05996 85984 84053 50099 61691 588328 942417 815
Current Assets413 735467 941451 195356 688435 325372 346778 578811 578
Debtors216 291247 089232 807145 340156 896137 812336 462297 968
Net Assets Liabilities-317 546-468 774-609 917-784 47743 487106 340480 214556 560
Other Debtors38 58126 60040 73223 15128 77640 31338 53060 983
Property Plant Equipment70 91557 87853 01944 93750 06445 33340 486 
Total Inventories114 385123 993133 548157 848178 813142 946113 17495 795
Other
Accrued Liabilities4 4044 9648 03818 0386 8135 89813 0606 269
Accumulated Amortisation Impairment Intangible Assets91 798152 998214 198275 398305 990305 990305 990 
Accumulated Depreciation Impairment Property Plant Equipment46 59459 63169 10677 18884 64191 77298 1312 739
Additional Provisions Increase From New Provisions Recognised      -9218 242
Amounts Owed By Group Undertakings      26 21623 626
Amounts Owed To Group Undertakings339 736458 846519 582572 984121 86012 475  
Average Number Employees During Period 17201916182826
Bank Borrowings Overdrafts285 000240 000198 75045 000    
Corporation Tax Payable    15 52839 513111 97632 099
Creditors285 000240 000198 750150 000434 21150 00044 167247 896
Disposals Decrease In Depreciation Impairment Property Plant Equipment       1 500
Disposals Property Plant Equipment       6 000
Dividends Paid    80 000100 000100 000100 000
Finance Lease Liabilities Present Value Total1 705      15 618
Fixed Assets285 107210 870144 81175 52950 06445 33340 48683 862
Increase From Amortisation Charge For Year Intangible Assets 61 20061 20061 20030 592   
Increase From Depreciation Charge For Year Property Plant Equipment 13 0379 4758 0827 4537 1316 359685
Intangible Assets214 192152 99291 79230 592    
Intangible Assets Gross Cost305 990305 990305 990305 990305 990305 990305 990 
Net Current Assets Liabilities-317 653-439 644-545 904-701 4681 114119 621491 587563 682
Number Shares Issued Fully Paid 1111111
Other Creditors12 42219 73416 14928 93113 01218 01519 50121 421
Other Taxation Social Security Payable1 8713 6872 4545 9526162 2714 5762 260
Par Value Share 1111111
Prepayments60 02259 40440 15010 91215 68418 94218 72520 774
Profit Loss -151 228-141 143-174 560907 964162 853473 873176 346
Property Plant Equipment Gross Cost117 509117 509122 125122 125134 705137 105138 61710 271
Provisions   8 5387 6918 6137 69215 934
Provisions For Liabilities Balance Sheet Subtotal  10 0748 5387 6918 6137 69215 934
Total Additions Including From Business Combinations Property Plant Equipment  4 616 12 5802 4001 51269 917
Total Assets Less Current Liabilities-32 546-228 774-401 093-625 93951 178164 953532 073647 544
Trade Creditors Trade Payables326 250375 354383 876295 251257 736174 554137 878170 229
Trade Debtors Trade Receivables117 688161 085151 925111 277112 43678 557252 991192 585
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    -847922  

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
Free Download (8 pages)

Company search

Advertisements