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

TARGET ENGLISH INTERNATIONAL (HULL) LIMITED

SUITE 21 DANISH BUILDINGS, 44-46 HIGH STREET, HULL, EAST YORKSHIRE, HU1 1PS,
Company Registration Number
06884213
Private Limited Company
Active

Company Overview

About Target English International (hull) Ltd
TARGET ENGLISH INTERNATIONAL (HULL) LIMITED was founded on 2009-04-22 and has its registered office in Hull. The organisation's status is listed as "Active". Target English International (hull) Limited is a Private Limited Company registered in ENGLAND 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 ENGLISH INTERNATIONAL (HULL) LIMITED
 
Legal Registered Office
SUITE 21 DANISH BUILDINGS
44-46 HIGH STREET
HULL
EAST YORKSHIRE
HU1 1PS
Other companies in HU3
 
Previous Names
ATC INT'L LIMITED03/01/2014
Filing Information
Company Number 06884213
Company ID Number 06884213
Date formed 2009-04-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 16:28:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TARGET ENGLISH INTERNATIONAL (HULL) 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 ENGLISH INTERNATIONAL (HULL) LIMITED

Current Directors
Officer Role Date Appointed
EDWARD GREEVY
Company Secretary 2009-04-23
GAETANO CATACCHIO
Director 2009-04-23
UGO GREEVY
Director 2009-04-23
JAMES HORDON
Director 2009-04-23
GAETANO SERGIO URCIUOLI
Director 2009-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD GREEVY
Director 2009-04-23 2016-11-15
DESMOND JOSEPH KEARNEY
Director 2009-04-22 2009-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
UGO GREEVY WINCHESTER SCHOOL OF ENGLISH LIMITED Director 2013-08-27 CURRENT 2013-08-27 Liquidation

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
2024-04-30CONFIRMATION STATEMENT MADE ON 22/04/24, WITH UPDATES
2023-07-0730/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HORDON
2023-04-24CONFIRMATION STATEMENT MADE ON 22/04/23, WITH UPDATES
2022-10-20CH01Director's details changed for Gaetano Catacchio on 2022-10-20
2022-08-2530/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH UPDATES
2021-05-11AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES
2021-04-08PSC04Change of details for person with significant control
2021-04-07CH01Director's details changed for Ugo Greevy on 2021-04-07
2020-12-10TM02Termination of appointment of Edward Greevy on 2016-11-15
2020-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/20 FROM K2 Bond Street Ltd K2 Bond Street Unit 704 705 706 Hull East Yorkshire HU1 3EN England
2020-08-19AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 068842130001
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES
2019-11-07RP04CS01Second filing of Confirmation Statement dated 22/04/2019
2019-10-31PSC07CESSATION OF GAETANO SERGIO URCIUOLI AS A PERSON OF SIGNIFICANT CONTROL
2019-08-01AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-16SH06Cancellation of shares. Statement of capital on 2018-11-30 GBP 70
2019-07-16SH03Purchase of own shares
2019-05-15CS01Clarification A second filed CS01 (Statement of capital and shareholder information change) was registered on 07/11/2019.
2018-12-06TM01APPOINTMENT TERMINATED, DIRECTOR GAETANO SERGIO URCIUOLI
2018-08-16AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES
2018-05-03PSC04Change of details for Gaetano Sergio Urciuoli as a person with significant control on 2018-05-03
2018-05-03CH01Director's details changed for Gaetano Sergio Urciuoli on 2018-05-03
2018-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / UGO GREEVY / 01/05/2018
2018-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GAETANO CATACCHIO / 01/05/2018
2018-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HORDON / 01/05/2018
2018-04-25PSC04Change of details for Gaetano Sergio Urciuoli as a person with significant control on 2018-04-25
2018-04-25CH01Director's details changed for Gaetano Sergio Urciuoli on 2018-04-25
2018-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/18 FROM 1st Floor Norwich House Saville Street Hull East Yorkshire HU1 3ES England
2017-08-16AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GREEVY
2016-08-26AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-07AR0122/04/16 ANNUAL RETURN FULL LIST
2016-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/16 FROM Suite 14 Victoria House 36 Derringham Street Hull East Yorkshire HU3 1EL
2015-08-27AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-23AR0122/04/15 ANNUAL RETURN FULL LIST
2014-08-14AA30/11/13 TOTAL EXEMPTION SMALL
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-13AR0122/04/14 FULL LIST
2014-01-03RES15CHANGE OF NAME 01/10/2013
2014-01-03CERTNMCOMPANY NAME CHANGED ATC INT'L LIMITED CERTIFICATE ISSUED ON 03/01/14
2013-10-10RES15CHANGE OF NAME 01/10/2013
2013-10-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-04AA30/11/12 TOTAL EXEMPTION SMALL
2013-08-28RES15CHANGE OF NAME 20/08/2013
2013-08-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-02AR0122/04/13 FULL LIST
2013-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2013 FROM THE HOOPER BUILDING GUILDHALL ROAD HULL EAST YORKSHIRE HU1 1HL ENGLAND
2012-06-25AA01CURREXT FROM 30/09/2012 TO 30/11/2012
2012-06-25AA30/09/11 TOTAL EXEMPTION SMALL
2012-05-16AR0122/04/12 FULL LIST
2012-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HORDON / 22/04/2012
2012-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GAETANO SERGIO URCIUOLI / 22/04/2012
2012-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / UGO GREEVY / 22/04/2012
2012-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GREEVY / 22/04/2012
2012-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GAETANO CATACCHIO / 22/04/2012
2012-05-16CH03SECRETARY'S CHANGE OF PARTICULARS / EDWARD GREEVY / 22/04/2012
2012-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2012 FROM UNIT 26 HULL BUSINESS CENTRE GUILDHALL ROAD HULL YORKS HU1 1HJ
2011-05-27AR0122/04/11 FULL LIST
2011-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GAETANO SERGIO URCIUOLI / 22/04/2011
2011-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / UGO GREEVY / 22/04/2011
2011-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GREEVY / 22/04/2011
2011-05-27CH03SECRETARY'S CHANGE OF PARTICULARS / EDWARD GREAVY / 22/04/2011
2011-01-24AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-23AA01PREVEXT FROM 30/04/2010 TO 30/09/2010
2010-09-01AR0120/05/10 FULL LIST
2010-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2010 FROM SUITE 1 THE STUDIO ST. NICHOLAS CLOSE ELSTREE HERTS WD6 3EW
2010-02-16AP03SECRETARY APPOINTED EDWARD GREAVY
2010-02-16AP01DIRECTOR APPOINTED EDWARD GREEVY
2010-02-16AP01DIRECTOR APPOINTED GAETANO CATACCHIO
2010-02-16AP01DIRECTOR APPOINTED JAMES HORDON
2010-02-16AP01DIRECTOR APPOINTED GAETANO SERGIO URCIUOLI
2010-02-16AP01DIRECTOR APPOINTED UGO GREEVY
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND KEARNEY
2009-04-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TARGET ENGLISH INTERNATIONAL (HULL) 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 ENGLISH INTERNATIONAL (HULL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of TARGET ENGLISH INTERNATIONAL (HULL) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-09-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2021-11-30

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 ENGLISH INTERNATIONAL (HULL) LIMITED

Intangible Assets
Patents
We have not found any records of TARGET ENGLISH INTERNATIONAL (HULL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TARGET ENGLISH INTERNATIONAL (HULL) LIMITED
Trademarks
We have not found any records of TARGET ENGLISH INTERNATIONAL (HULL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TARGET ENGLISH INTERNATIONAL (HULL) 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 (82990 - Other business support service activities n.e.c.) as TARGET ENGLISH INTERNATIONAL (HULL) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TARGET ENGLISH INTERNATIONAL (HULL) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TARGET ENGLISH INTERNATIONAL (HULL) 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 ENGLISH INTERNATIONAL (HULL) 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.