Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TARGET FIXINGS LIMITED
Company Information for

TARGET FIXINGS LIMITED

UNIT 3, RED SHUTE HILL INDUSTRIAL ESTATE RED SHUTE HILL, HERMITAGE, THATCHAM, RG18 9QL,
Company Registration Number
03300678
Private Limited Company
Active

Company Overview

About Target Fixings Ltd
TARGET FIXINGS LIMITED was founded on 1997-01-06 and has its registered office in Thatcham. The organisation's status is listed as "Active". Target Fixings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TARGET FIXINGS LIMITED
 
Legal Registered Office
UNIT 3, RED SHUTE HILL INDUSTRIAL ESTATE RED SHUTE HILL
HERMITAGE
THATCHAM
RG18 9QL
Other companies in RG1
 
Telephone01344 777189
 
Filing Information
Company Number 03300678
Company ID Number 03300678
Date formed 1997-01-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB902190363  
Last Datalog update: 2024-07-05 21:10:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TARGET FIXINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TARGET FIXINGS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT STEPHEN HALL
Company Secretary 2007-05-15
CHRISTIAN ANDREW HALL
Director 2013-03-14
EDWARD ALEXANDER HALL
Director 2013-03-14
JANET ELAINE HALL
Director 2013-03-14
ROBERT STEPHEN HALL
Director 1997-01-06
PAUL MCDONALD
Director 2013-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MARK PRINN
Director 2013-03-14 2014-05-12
IAN MICHAEL HERRINGTON
Director 2013-03-14 2014-03-31
DAVID JOHN HALL
Director 2004-01-01 2013-08-02
TREVOR DEAN STRAFFON
Director 2008-04-10 2011-11-21
WENDY WINSON
Company Secretary 1997-01-06 2007-05-15
CHARLES BURY
Director 2001-09-01 2007-05-15
BARRY MICHAEL WINSON
Director 1997-01-06 2007-05-15
WENDY WINSON
Director 2001-09-01 2007-05-15
RICHARD BURY
Director 2001-09-01 2002-05-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-01-06 1997-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIAN ANDREW HALL PROJECT HOLDINGS LIMITED Director 2016-12-20 CURRENT 2016-12-20 Active
EDWARD ALEXANDER HALL TARGET STRUCTURAL LTD Director 2016-02-01 CURRENT 2007-01-23 Active
EDWARD ALEXANDER HALL PROJECT FRANCHISING LIMITED Director 2013-05-02 CURRENT 2013-05-02 Active
JANET ELAINE HALL PROJECT HOLDINGS LIMITED Director 2016-12-20 CURRENT 2016-12-20 Active
JANET ELAINE HALL PROJECT FRANCHISING LIMITED Director 2013-05-02 CURRENT 2013-05-02 Active
JANET ELAINE HALL TARGET STRUCTURAL LTD Director 2007-01-23 CURRENT 2007-01-23 Active
ROBERT STEPHEN HALL PROJECT HOLDINGS LIMITED Director 2016-12-20 CURRENT 2016-12-20 Active
ROBERT STEPHEN HALL PROJECT FRANCHISING LIMITED Director 2013-05-02 CURRENT 2013-05-02 Active
ROBERT STEPHEN HALL TARGET STRUCTURAL LTD Director 2007-01-23 CURRENT 2007-01-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-09CONFIRMATION STATEMENT MADE ON 25/07/23, WITH UPDATES
2023-06-2730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-03Director's details changed for Mr Christian Andrew Hall on 2022-08-02
2022-08-04CH01Director's details changed for Ms Penelope Elaine Hall on 2022-08-02
2022-08-04CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT STEPHEN HALL on 2022-08-02
2022-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/22 FROM James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH UPDATES
2022-03-10AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH UPDATES
2021-06-10AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-14AP01DIRECTOR APPOINTED MS PENELOPE ELAINE HALL
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES
2020-06-10AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCDONALD
2018-12-04CH01Director's details changed for Ms Janet Elaine Hall on 2018-12-04
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES
2018-08-02PSC02Notification of Project Holdings Limited as a person with significant control on 2018-02-23
2018-08-02PSC09Withdrawal of a person with significant control statement on 2018-08-02
2018-06-22RES12Resolution of varying share rights or name
2018-06-20SH08Change of share class name or designation
2018-02-06AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2017-06-06AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 111
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/16 FROM 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP
2016-01-15AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 111
2015-07-30AR0125/07/15 ANNUAL RETURN FULL LIST
2015-02-13AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-07RES13SU DIVIDE ORDINARY SHARES OF £1 EACH INTO 444 ORDINARY SHARES OF 0.25P EACH 15/09/2014
2014-11-07RES12Resolution of varying share rights or name
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 111
2014-08-04AR0125/07/14 ANNUAL RETURN FULL LIST
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PRINN
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN HERRINGTON
2014-02-12AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-06AA01Previous accounting period extended from 31/05/13 TO 30/09/13
2013-09-19AR0108/08/13 FULL LIST
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HALL
2013-09-19AR0125/07/13 FULL LIST
2013-04-19AP01DIRECTOR APPOINTED PAUL MCDONALD
2013-04-19AP01DIRECTOR APPOINTED ANDREW MARK PRINN
2013-04-19AP01DIRECTOR APPOINTED JANET ELAINE HALL
2013-04-19AP01DIRECTOR APPOINTED IAN MICHAEL HERRINGTON
2013-04-19AP01DIRECTOR APPOINTED CHRISTIAN ANDREW HALL
2013-04-19AP01DIRECTOR APPOINTED EDWARD ALEXANDER HALL
2012-09-12AA31/05/12 TOTAL EXEMPTION SMALL
2012-07-30AR0125/07/12 FULL LIST
2012-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR STRAFFON
2011-10-21AA31/05/11 TOTAL EXEMPTION SMALL
2011-09-27AR0125/07/11 FULL LIST
2011-09-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-09-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-08-20AR0125/07/10 FULL LIST
2010-03-12SH0108/02/10 STATEMENT OF CAPITAL GBP 111
2010-02-02AA31/05/09 TOTAL EXEMPTION SMALL
2010-01-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-11AR0106/01/10 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR DEAN STRAFFON / 01/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEPHEN HALL / 01/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HALL / 01/10/2009
2009-06-02225PREVSHO FROM 30/06/2009 TO 31/05/2009
2009-04-17363aRETURN MADE UP TO 06/01/09; NO CHANGE OF MEMBERS
2008-12-09AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-06288aDIRECTOR APPOINTED TREVOR DEAN STRAFFON
2008-03-20288aSECRETARY APPOINTED ROBERT STEPHEN HALL
2008-03-17363(288)SECRETARY RESIGNED DIRECTOR RESIGNED
2008-03-17363sRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2008-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-12-06287REGISTERED OFFICE CHANGED ON 06/12/07 FROM: HOLPUR HOUSE 5 ALBERT ROAD CROWTHORNE BERKSHIRE RG45 7LT
2007-03-02363sRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-02-20363sRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-27363sRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2004-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-20AUDAUDITOR'S RESIGNATION
2004-07-06395PARTICULARS OF MORTGAGE/CHARGE
2004-03-15288aNEW DIRECTOR APPOINTED
2004-02-27363sRETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS
2003-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-02-12363sRETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS
2003-02-12288aNEW DIRECTOR APPOINTED
2003-02-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-08-15288bDIRECTOR RESIGNED
2002-03-09363(287)REGISTERED OFFICE CHANGED ON 09/03/02
2002-03-09363sRETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS
2002-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-02-22288aNEW DIRECTOR APPOINTED
2002-01-21288aNEW DIRECTOR APPOINTED
2001-02-12363(287)REGISTERED OFFICE CHANGED ON 12/02/01
2001-02-12363sRETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS
2001-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-01-25363sRETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities



Licences & Regulatory approval
We could not find any licences issued to TARGET FIXINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TARGET FIXINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2012-04-04 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2010-01-16 Outstanding LCP REAL ESTATE LIMITED
DEBENTURE 2004-07-06 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 1999-11-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TARGET FIXINGS LIMITED

Intangible Assets
Patents
We have not found any records of TARGET FIXINGS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

TARGET FIXINGS LIMITED owns 1 domain names.

targetfixings.co.uk  

Trademarks
We have not found any records of TARGET FIXINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TARGET FIXINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as TARGET FIXINGS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where TARGET FIXINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TARGET FIXINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-04-0184
2014-02-0172230019Wire of stainless steel, in coils, containing by weight >= 2,5% nickel (excl. such products containing 28% to 31% nickel and 20% to 22% chromium, and bars and rods)
2012-02-0172230019Wire of stainless steel, in coils, containing by weight >= 2,5% nickel (excl. such products containing 28% to 31% nickel and 20% to 22% chromium, and bars and rods)
2011-12-0184
2011-10-0184
2010-10-0172230019Wire of stainless steel, in coils, containing by weight >= 2,5% nickel (excl. such products containing 28% to 31% nickel and 20% to 22% chromium, and bars and rods)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TARGET FIXINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TARGET FIXINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.