You are here: bizstats.co.uk > a-z index > 4 list > 45 list

45-51 Whitfield Limited MAIDSTONE


Founded in 2007, 45-51 Whitfield, classified under reg no. 06126673 is an active company. Currently registered at Havas House Hermitage Court ME16 9NT, Maidstone the company has been in the business for seventeen years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 26th Aug 2015 45-51 Whitfield Limited is no longer carrying the name Targetmcg.

At present there are 2 directors in the the firm, namely Darren T. and Alan A.. In addition one secretary - Anna M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

45-51 Whitfield Limited Address / Contact

Office Address Havas House Hermitage Court
Office Address2 Hermitage Lane
Town Maidstone
Post code ME16 9NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06126673
Date of Incorporation Fri, 23rd Feb 2007
Industry Dormant Company
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Anna M.

Position: Secretary

Appointed: 23 September 2020

Darren T.

Position: Director

Appointed: 09 January 2019

Alan A.

Position: Director

Appointed: 09 January 2018

Allan R.

Position: Director

Appointed: 23 September 2020

Resigned: 23 September 2020

Darren P.

Position: Director

Appointed: 06 October 2016

Resigned: 30 June 2017

Allan R.

Position: Secretary

Appointed: 06 October 2016

Resigned: 23 September 2020

Paul F.

Position: Director

Appointed: 06 October 2016

Resigned: 17 October 2017

Louise G.

Position: Director

Appointed: 01 June 2014

Resigned: 13 September 2019

Robert W.

Position: Director

Appointed: 01 November 2007

Resigned: 30 June 2019

Cheryl G.

Position: Director

Appointed: 01 November 2007

Resigned: 01 October 2013

Nicholas H.

Position: Director

Appointed: 01 November 2007

Resigned: 13 September 2019

David C.

Position: Director

Appointed: 01 November 2007

Resigned: 01 October 2013

Andrew W.

Position: Director

Appointed: 01 November 2007

Resigned: 01 October 2013

Susan W.

Position: Secretary

Appointed: 22 October 2007

Resigned: 06 October 2016

Daniel T.

Position: Director

Appointed: 17 July 2007

Resigned: 22 October 2007

John H.

Position: Director

Appointed: 17 July 2007

Resigned: 31 May 2009

John H.

Position: Secretary

Appointed: 17 July 2007

Resigned: 22 October 2007

Susan W.

Position: Director

Appointed: 17 July 2007

Resigned: 30 June 2019

C H Registrars Limited

Position: Corporate Secretary

Appointed: 23 February 2007

Resigned: 17 July 2007

Nishi S.

Position: Director

Appointed: 23 February 2007

Resigned: 17 July 2007

Bryan R.

Position: Director

Appointed: 23 February 2007

Resigned: 17 July 2007

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats discovered, there is Havas E Group Limited from Maidstone, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Havas E Group Limited

Havas House Hermitage Court Hermitage Lane, Maidstone, Kent, ME16 9NT, England

Legal authority Companis Act
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 9675978
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Targetmcg August 26, 2015
Target Media Group November 24, 2010
Feelgood Media December 10, 2007
Choq 455 July 23, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Current Assets1 178 2871 178 2871 178 287
Debtors1 178 2871 178 2871 178 287
Net Assets Liabilities1 178 2871 178 2871 178 287
Other
Version Production Software 220 300230 201
Net Current Assets Liabilities1 178 2871 178 2871 178 287
Total Assets Less Current Liabilities1 178 2871 178 2871 178 287

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 4th, September 2023
Free Download (2 pages)

Company search

Advertisements