Company NameTarget Components Limited
Company StatusActive
Company Number03113281
CategoryPrivate Limited Company
Incorporation Date13 October 1995(28 years, 6 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Ian David Prescott
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1999(3 years, 9 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Pioneer Way
Pioneer Business Park
Castleford
West Yorkshire
WF10 5QU
Director NameMr Paul Cubbage
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2001(5 years, 11 months after company formation)
Appointment Duration22 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Pioneer Way
Pioneer Business Park
Castleford
West Yorkshire
WF10 5QU
Secretary NameMiss Rachael Louise Jubb
StatusCurrent
Appointed08 October 2021(26 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressUnit 5 Pioneer Way
Pioneer Business Park
Castleford
West Yorkshire
WF10 5QU
Director NameMr Michael James Lawrence
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2022(26 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Pioneer Way
Pioneer Business Park
Castleford
West Yorkshire
WF10 5QU
Director NameAndrew Nigel Harrison
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address54 Conduit Road
Sheffield
South Yorkshire
Secretary NameAndrew Uprichard
NationalityBritish
StatusResigned
Appointed13 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Alexandra Road
Buxton
Derbyshire
SK17 9NQ
Director NameMichael John Cheetham
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(4 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 13 August 1998)
RoleDentist
Correspondence Address42 Bond Street
Wakefield
West Yorkshire
WF1 2QP
Director NameDr Ian David Prescott
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(4 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 13 August 1998)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address91 Old Park Road
Roundhay
Leeds
West Yorkshire
LS8 1DG
Secretary NameMichael John Cheetham
NationalityBritish
StatusResigned
Appointed08 March 1996(4 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 28 September 2001)
RoleDentist
Correspondence Address42 Bond Street
Wakefield
West Yorkshire
WF1 2QP
Director NamePaul Cubbage
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1998(2 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 August 1999)
RoleChartered Accountant
Correspondence Address33 Sheridan Street
Outwood
Wakefield
West Yorkshire
WF1 3TP
Director NameJohn Higgins
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 September 2001)
RoleAccountant
Correspondence Address10 Fall Park Court
Leeds
LS13 2LP
Director NamePeter Roy Wilby
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(4 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 February 2004)
RoleManaging Director
Correspondence AddressGreen Farm
Main Street Huggate
York
North Yorkshire
YO42 1YQ
Secretary NameMr Paul Cubbage
NationalityBritish
StatusResigned
Appointed28 September 2001(5 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 September 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Lingwell Nook Lane
Lofthouse
Wakefield
WF3 3HZ
Secretary NamePaul Damian Curnin
NationalityBritish
StatusResigned
Appointed15 September 2004(8 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 June 2005)
RoleCompany Director
Correspondence Address62 Almshouse Lane
Newmillerdam
Wakefield
West Yorkshire
WF2 7ST
Secretary NameSusan Miller
NationalityBritish
StatusResigned
Appointed09 June 2005(9 years, 8 months after company formation)
Appointment Duration10 years (resigned 25 June 2015)
RoleCompany Director
Correspondence AddressLongfield House
156 Station Road
Low Ackworth
West Yorkshire
WF7 7HD
Director NameJames Alexander Yates
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(10 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2007)
RoleSales Director
Country of ResidenceEngland
Correspondence Address20 Rushworth Close
Stanley
Wakefield
West Yorkshire
WF3 4JG
Director NameAdrian Macklin
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(13 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 July 2009)
RoleComputer Component Distributor
Correspondence Address10 Snowdrop Close
Healing
Grimsby
South Humberside
DN41 7JN
Director NameMr James Peter Craddock
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(19 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 August 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 5 Pioneer Way
Pioneer Business Park
Castleford
West Yorkshire
WF10 5QU
Secretary NameMr James Peter Craddock
StatusResigned
Appointed25 June 2015(19 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 August 2018)
RoleCompany Director
Correspondence AddressUnit 5 Pioneer Way
Pioneer Business Park
Castleford
West Yorkshire
WF10 5QU
Secretary NameMr Paul Cubbage
StatusResigned
Appointed22 August 2018(22 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 29 March 2019)
RoleCompany Director
Correspondence AddressUnit 5 Pioneer Way
Pioneer Business Park
Castleford
West Yorkshire
WF10 5QU
Secretary NameMr Paul Rowan
StatusResigned
Appointed29 March 2019(23 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 October 2021)
RoleCompany Director
Correspondence AddressUnit 5 Pioneer Way
Pioneer Business Park
Castleford
West Yorkshire
WF10 5QU

Contact

Websitehttps://www.targetcomponents.co.uk/
Email address[email protected]
Telephone01977 739300
Telephone regionPontefract

Location

Registered AddressUnit 5 Pioneer Way
Pioneer Business Park
Castleford
West Yorkshire
WF10 5QU
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishFeatherstone
WardAltofts and Whitwood
Built Up AreaCastleford
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1I.d. Prescott
50.00%
Ordinary
50k at £1Ebt
25.00%
Ordinary
50k at £1Paul Cubbage
25.00%
Ordinary

Financials

Year2014
Turnover£26,663,452
Gross Profit£3,120,409
Net Worth£2,974,776
Cash£1,280,300
Current Liabilities£2,146,820

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

17 June 2022Delivered on: 7 July 2022
Persons entitled:
Paul Cubbage
Ian David Prescott

Classification: A registered charge
Outstanding
20 May 2022Delivered on: 26 May 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 August 2019Delivered on: 8 August 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 April 2003Delivered on: 6 May 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 October 2001Delivered on: 2 November 2001
Satisfied on: 14 June 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 October 2020Change of details for Mr Ian David Prescott as a person with significant control on 9 October 2020 (2 pages)
11 August 2020Full accounts made up to 31 March 2020 (27 pages)
16 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
9 July 2020Second filing for the notification of Paul Cubbage as a person with significant control (7 pages)
10 September 2019Full accounts made up to 31 March 2019 (27 pages)
8 August 2019Registration of charge 031132810003, created on 1 August 2019 (39 pages)
15 July 2019Confirmation statement made on 15 July 2019 with updates (4 pages)
15 July 2019Change of details for Mr Ian David Prescott as a person with significant control on 15 July 2019 (2 pages)
25 April 2019Termination of appointment of Paul Cubbage as a secretary on 29 March 2019 (1 page)
25 April 2019Appointment of Mr Paul Rowan as a secretary on 29 March 2019 (2 pages)
30 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
11 September 2018Full accounts made up to 31 March 2018 (27 pages)
24 August 2018Appointment of Mr Paul Cubbage as a secretary on 22 August 2018 (2 pages)
24 August 2018Termination of appointment of James Peter Craddock as a director on 22 August 2018 (1 page)
24 August 2018Termination of appointment of James Peter Craddock as a secretary on 22 August 2018 (1 page)
6 February 2018Second filing of the annual return made up to 13 October 2012 (23 pages)
6 February 2018Second filing of the annual return made up to 13 October 2015 (23 pages)
6 February 2018Second filing of the annual return made up to 13 October 2010 (23 pages)
6 February 2018Second filing of the annual return made up to 13 October 2014 (23 pages)
6 February 2018Second filing of the annual return made up to 13 October 2013 (23 pages)
6 February 2018Second filing of the annual return made up to 13 October 2011 (23 pages)
21 December 2017Notification of Paul Cubbage as a person with significant control on 8 December 2017
  • ANNOTATION Clarification a second filed PSC01 was registered on 09/07/2020
(4 pages)
21 December 2017Notification of Paul Cubbage as a person with significant control on 8 December 2017 (4 pages)
16 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
4 September 2017Full accounts made up to 31 March 2017 (26 pages)
4 September 2017Full accounts made up to 31 March 2017 (26 pages)
26 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
28 July 2016Full accounts made up to 31 March 2016 (26 pages)
28 July 2016Full accounts made up to 31 March 2016 (26 pages)
21 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 200,000
(5 pages)
21 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 200,000
  • ANNOTATION Clarification a second filed AR01 was registered on 06/02/2018.
(7 pages)
7 August 2015Termination of appointment of Susan Miller as a secretary on 25 June 2015 (1 page)
7 August 2015Appointment of Mr James Peter Craddock as a secretary on 25 June 2015 (2 pages)
7 August 2015Appointment of Mr James Peter Craddock as a director on 25 June 2015 (2 pages)
7 August 2015Appointment of Mr James Peter Craddock as a director on 25 June 2015 (2 pages)
7 August 2015Termination of appointment of Susan Miller as a secretary on 25 June 2015 (1 page)
7 August 2015Appointment of Mr James Peter Craddock as a secretary on 25 June 2015 (2 pages)
24 June 2015Full accounts made up to 31 March 2015 (20 pages)
24 June 2015Full accounts made up to 31 March 2015 (20 pages)
21 November 2014Section 519 (1 page)
21 November 2014Section 519 (1 page)
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 200,000
  • ANNOTATION Clarification a second filed AR01 was registered on 06/02/2018
(5 pages)
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 200,000
(4 pages)
26 June 2014Full accounts made up to 31 March 2014 (20 pages)
26 June 2014Full accounts made up to 31 March 2014 (20 pages)
16 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 200,000
(4 pages)
16 October 2013Director's details changed for Mr Paul Cubbage on 15 October 2013 (2 pages)
16 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 200,000
  • ANNOTATION Clarification a second filed AR01 was registered on 06/02/2018.
(5 pages)
16 October 2013Director's details changed for Mr Paul Cubbage on 15 October 2013 (2 pages)
18 June 2013Full accounts made up to 31 March 2013 (19 pages)
18 June 2013Full accounts made up to 31 March 2013 (19 pages)
15 May 2013Statement of company's objects (2 pages)
15 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 May 2013Statement of company's objects (2 pages)
15 May 2013Change of share class name or designation (2 pages)
15 May 2013Change of share class name or designation (2 pages)
15 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 06/02/2018.
(5 pages)
25 June 2012Full accounts made up to 31 March 2012 (14 pages)
25 June 2012Full accounts made up to 31 March 2012 (14 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
7 November 2011Director's details changed for Dr Ian David Prescott on 4 November 2011 (2 pages)
7 November 2011Director's details changed for Dr Ian David Prescott on 4 November 2011 (2 pages)
7 November 2011Annual return made up to 13 October 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 06/02/2018.
(6 pages)
7 November 2011Director's details changed for Dr Ian David Prescott on 4 November 2011 (2 pages)
8 July 2011Full accounts made up to 31 March 2011 (14 pages)
8 July 2011Full accounts made up to 31 March 2011 (14 pages)
7 June 2011Auditor's resignation (1 page)
7 June 2011Auditor's resignation (1 page)
9 November 2010Annual return made up to 13 October 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 06/02/2018.
(6 pages)
9 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
15 July 2010Full accounts made up to 31 March 2010 (13 pages)
15 July 2010Full accounts made up to 31 March 2010 (13 pages)
30 October 2009Director's details changed for Mr Paul Cubbage on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Mr Paul Cubbage on 30 October 2009 (2 pages)
2 September 2009Amended full accounts made up to 31 March 2009 (14 pages)
2 September 2009Amended full accounts made up to 31 March 2009 (14 pages)
14 August 2009Appointment terminated director adrian macklin (1 page)
14 August 2009Appointment terminated director adrian macklin (1 page)
30 July 2009Accounts for a small company made up to 31 March 2009 (6 pages)
30 July 2009Accounts for a small company made up to 31 March 2009 (6 pages)
26 February 2009Director appointed adrian macklin (2 pages)
26 February 2009Director appointed adrian macklin (2 pages)
10 November 2008Return made up to 13/10/08; full list of members (4 pages)
10 November 2008Return made up to 13/10/08; full list of members (4 pages)
23 June 2008Full accounts made up to 31 March 2008 (14 pages)
23 June 2008Full accounts made up to 31 March 2008 (14 pages)
18 October 2007Return made up to 13/10/07; full list of members (2 pages)
18 October 2007Return made up to 13/10/07; full list of members (2 pages)
18 September 2007Registered office changed on 18/09/07 from: unit 4A pioneer way, pioneer business park, castleford, west yorkshire WF10 5QU (1 page)
18 September 2007Registered office changed on 18/09/07 from: unit 4A pioneer way pioneer business park castleford west yorkshire WF10 5QU (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
3 July 2007Full accounts made up to 31 March 2007 (13 pages)
3 July 2007Full accounts made up to 31 March 2007 (13 pages)
23 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
23 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
31 October 2006Return made up to 13/10/06; full list of members (3 pages)
31 October 2006Return made up to 13/10/06; full list of members (3 pages)
12 January 2006Director's particulars changed (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006Director's particulars changed (1 page)
12 January 2006New director appointed (2 pages)
18 October 2005Return made up to 13/10/05; full list of members (3 pages)
18 October 2005Return made up to 13/10/05; full list of members (3 pages)
11 July 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
11 July 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
7 July 2005Secretary resigned (1 page)
7 July 2005New secretary appointed (2 pages)
7 July 2005Secretary resigned (1 page)
7 July 2005New secretary appointed (2 pages)
19 April 2005Full accounts made up to 30 September 2004 (14 pages)
19 April 2005Full accounts made up to 30 September 2004 (14 pages)
19 October 2004Return made up to 13/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
19 October 2004Return made up to 13/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
21 September 2004New secretary appointed (2 pages)
21 September 2004New secretary appointed (2 pages)
18 March 2004Full accounts made up to 30 September 2003 (14 pages)
18 March 2004Full accounts made up to 30 September 2003 (14 pages)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
16 October 2003Return made up to 13/10/03; full list of members (7 pages)
16 October 2003Return made up to 13/10/03; full list of members (7 pages)
6 May 2003Particulars of mortgage/charge (4 pages)
6 May 2003Particulars of mortgage/charge (4 pages)
12 February 2003Accounts for a small company made up to 30 September 2002 (8 pages)
12 February 2003Accounts for a small company made up to 30 September 2002 (8 pages)
3 January 2003Return made up to 13/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 January 2003Return made up to 13/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 November 2001Return made up to 13/10/01; full list of members (7 pages)
26 November 2001Return made up to 13/10/01; full list of members (7 pages)
5 November 2001Accounts for a small company made up to 30 September 2001 (9 pages)
5 November 2001Accounts for a small company made up to 30 September 2001 (9 pages)
2 November 2001Particulars of mortgage/charge (3 pages)
2 November 2001Particulars of mortgage/charge (3 pages)
17 October 2001New secretary appointed;new director appointed (2 pages)
17 October 2001New secretary appointed;new director appointed (2 pages)
9 October 2001Secretary resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001Secretary resigned (1 page)
9 October 2001Director resigned (1 page)
29 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
29 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
27 December 2000Registered office changed on 27/12/00 from: unit 8A, caldervale road, wakefield, west yorkshire WF1 5PE (1 page)
27 December 2000Registered office changed on 27/12/00 from: unit 8A caldervale road wakefield west yorkshire WF1 5PE (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000Return made up to 13/10/00; full list of members (6 pages)
24 October 2000New director appointed (2 pages)
24 October 2000Return made up to 13/10/00; full list of members (6 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
26 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
26 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
20 October 1999Return made up to 13/10/99; full list of members
  • 363(287) ‐ Registered office changed on 20/10/99
(6 pages)
20 October 1999Return made up to 13/10/99; full list of members
  • 363(287) ‐ Registered office changed on 20/10/99
(6 pages)
10 August 1999Director resigned (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999Director resigned (1 page)
16 July 1999Full accounts made up to 30 September 1998 (9 pages)
16 July 1999Full accounts made up to 30 September 1998 (9 pages)
12 November 1998Return made up to 13/10/98; full list of members (6 pages)
12 November 1998Return made up to 13/10/98; full list of members (6 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998Registered office changed on 18/08/98 from: 42 bond street wakefield west yorkshire WF1 2QP (1 page)
18 August 1998Registered office changed on 18/08/98 from: 42 bond street, wakefield, west yorkshire, WF1 2QP (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
18 August 1998Director resigned (1 page)
18 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
18 August 1998Director resigned (1 page)
16 March 1998Company name changed northern memory LIMITED\certificate issued on 17/03/98 (2 pages)
16 March 1998Company name changed northern memory LIMITED\certificate issued on 17/03/98 (2 pages)
22 December 1997Full accounts made up to 30 September 1997 (9 pages)
22 December 1997Full accounts made up to 30 September 1997 (9 pages)
19 November 1997Return made up to 13/10/97; no change of members (4 pages)
19 November 1997Return made up to 13/10/97; no change of members (4 pages)
16 January 1997Full accounts made up to 30 September 1996 (9 pages)
16 January 1997Full accounts made up to 30 September 1996 (9 pages)
14 November 1996Return made up to 13/10/96; full list of members (6 pages)
14 November 1996Return made up to 13/10/96; full list of members (6 pages)
13 June 1996Ad 04/06/96--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
13 June 1996Ad 04/06/96--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
13 March 1996New director appointed (2 pages)
13 March 1996Director resigned (1 page)
13 March 1996£ nc 100/200000 08/03/96 (1 page)
13 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 March 1996New secretary appointed;new director appointed (2 pages)
13 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 March 1996Memorandum and Articles of Association (11 pages)
13 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 March 1996£ nc 100/200000 08/03/96 (1 page)
13 March 1996Secretary resigned (1 page)
13 March 1996Accounting reference date notified as 30/09 (1 page)
13 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 March 1996Registered office changed on 13/03/96 from: st peters house hartsfield sheffield south yorkshire S1 2EL (1 page)
13 March 1996New director appointed (2 pages)
13 March 1996Director resigned (1 page)
13 March 1996Secretary resigned (1 page)
13 March 1996New secretary appointed;new director appointed (2 pages)
13 March 1996Registered office changed on 13/03/96 from: st peters house hartsfield sheffield south yorkshire S1 2EL (1 page)
13 March 1996Memorandum and Articles of Association (11 pages)
13 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 March 1996Accounting reference date notified as 30/09 (1 page)
13 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 March 1996Company name changed imco (3995) LIMITED\certificate issued on 08/03/96 (2 pages)
7 March 1996Company name changed imco (3995) LIMITED\certificate issued on 08/03/96 (2 pages)
6 February 1996Company name changed castings development centre limi ted\certificate issued on 06/02/96 (2 pages)
6 February 1996Company name changed castings development centre limi ted\certificate issued on 06/02/96 (2 pages)
26 January 1996Company name changed imco (3995) LIMITED\certificate issued on 29/01/96 (2 pages)
26 January 1996Company name changed imco (3995) LIMITED\certificate issued on 29/01/96 (2 pages)
13 October 1995Incorporation (38 pages)
13 October 1995Incorporation (38 pages)