Company NameHard Target Limited
DirectorsBraxton Imura Osei-Bonsu and Cayman Osei-Bonsu
Company StatusActive
Company Number03250385
CategoryPrivate Limited Company
Incorporation Date16 September 1996(27 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMiss Braxton Imura Osei-Bonsu
Date of BirthAugust 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(22 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleInstructor
Country of ResidenceEngland
Correspondence AddressC/O Clements & Co Number 2 Eslington Terrace
Jesmond
Newcastle
Tyne And Wear
NE2 4RJ
Director NameCayman Osei-Bonsu
Date of BirthDecember 2002 (Born 21 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(25 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleInstructor
Country of ResidenceEngland
Correspondence AddressC/O Clements And Company 2 Eslington Terrace
Newcastle
Tyne And Wear
NE2 4RJ
Director NameKingsley Osei Bonsu
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(same day as company formation)
RoleProtective Equipment Manufactu
Country of ResidenceEngland
Correspondence Address30 Huntley Crescent
Winlaton
Newcastle Upon Tyne
Tyne & Wear
NE21 6EX
Secretary NameJacqueline Eden Peters
NationalityBritish
StatusResigned
Appointed16 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Fontburn Place
Newcastle Upon Tyne
NE7 7NE
Secretary NameIris Osei Bonus
NationalityBritish
StatusResigned
Appointed13 September 2000(3 years, 12 months after company formation)
Appointment Duration19 years, 6 months (resigned 10 March 2020)
RoleCompany Director
Correspondence Address4 Oxford Close
Long Benton
Newcastle Upon Tyne
NE12 8TN
Director NameMs Amanda Louise Gulliford
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(22 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 2022)
RoleInstructor
Country of ResidenceEngland
Correspondence AddressC/O Clements & Co Number 2 Eslington Terrace
Jesmond
Newcastle
Tyne And Wear
NE2 4RJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 September 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Clements & Company
2 Eslington Terrace
Newcastle Upon Tyne
NE2 4RJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Kingsley Osei-bonsu
100.00%
Ordinary

Financials

Year2014
Turnover£2,393
Gross Profit£1,775
Net Worth-£12,136
Current Liabilities£12,512

Accounts

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

Returns

Latest Return24 November 2023 (5 months, 1 week ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Filing History

14 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 January 2021Confirmation statement made on 24 November 2020 with updates (4 pages)
17 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
8 April 2020Termination of appointment of Iris Osei Bonus as a secretary on 10 March 2020 (3 pages)
8 April 2020Termination of appointment of Kingsley Osei Bonsu as a director on 20 March 2020 (1 page)
4 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
1 February 2019Appointment of Ms Amanda Louise Gulliford as a director on 1 February 2019 (2 pages)
1 February 2019Appointment of Miss Braxton Imura Osei-Bonsu as a director on 1 February 2019 (2 pages)
26 September 2018Current accounting period extended from 30 September 2018 to 31 March 2019 (3 pages)
18 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
15 March 2018Micro company accounts made up to 30 September 2017 (2 pages)
27 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
3 July 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
3 July 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
27 October 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
5 July 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
5 July 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
6 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(14 pages)
6 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(14 pages)
6 July 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
6 July 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
18 September 2014Director's details changed for Kingsley Osei Bonsu on 1 August 2012 (2 pages)
18 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(4 pages)
18 September 2014Director's details changed for Kingsley Osei Bonsu on 1 August 2012 (2 pages)
18 September 2014Director's details changed for Kingsley Osei Bonsu on 1 August 2012 (2 pages)
18 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(4 pages)
26 June 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
26 June 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
2 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(15 pages)
2 October 2013Secretary's details changed for Iris Osei Bonus on 1 September 2013 (4 pages)
2 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(15 pages)
2 October 2013Secretary's details changed for Iris Osei Bonus on 1 September 2013 (4 pages)
2 October 2013Secretary's details changed for Iris Osei Bonus on 1 September 2013 (4 pages)
1 July 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
1 July 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
1 October 2012Director's details changed for Kingsley Osei Bonsu on 1 August 2012 (3 pages)
1 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (14 pages)
1 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (14 pages)
1 October 2012Director's details changed for Kingsley Osei Bonsu on 1 August 2012 (3 pages)
1 October 2012Director's details changed for Kingsley Osei Bonsu on 1 August 2012 (3 pages)
5 July 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
5 July 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
11 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (14 pages)
11 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (14 pages)
16 June 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
16 June 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
30 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (14 pages)
30 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (14 pages)
29 July 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
29 July 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
23 September 2009Return made up to 16/09/09; full list of members (10 pages)
23 September 2009Return made up to 16/09/09; full list of members (10 pages)
27 July 2009Partial exemption accounts made up to 30 September 2008 (12 pages)
27 July 2009Partial exemption accounts made up to 30 September 2008 (12 pages)
25 November 2008Return made up to 10/09/08; no change of members (10 pages)
25 November 2008Return made up to 10/09/08; no change of members (10 pages)
28 July 2008Partial exemption accounts made up to 30 September 2007 (12 pages)
28 July 2008Partial exemption accounts made up to 30 September 2007 (12 pages)
16 October 2007Partial exemption accounts made up to 30 September 2006 (12 pages)
16 October 2007Partial exemption accounts made up to 30 September 2006 (12 pages)
30 September 2007Return made up to 16/09/07; no change of members (6 pages)
30 September 2007Return made up to 16/09/07; no change of members (6 pages)
3 October 2006Return made up to 16/09/06; full list of members (6 pages)
3 October 2006Return made up to 16/09/06; full list of members (6 pages)
5 September 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
5 September 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
21 November 2005Partial exemption accounts made up to 30 September 2004 (12 pages)
21 November 2005Partial exemption accounts made up to 30 September 2004 (12 pages)
23 September 2005Return made up to 16/09/05; full list of members (6 pages)
23 September 2005Return made up to 16/09/05; full list of members (6 pages)
5 October 2004Partial exemption accounts made up to 30 September 2003 (10 pages)
5 October 2004Partial exemption accounts made up to 30 September 2003 (10 pages)
22 September 2004Return made up to 16/09/04; full list of members
  • 363(287) ‐ Registered office changed on 22/09/04
(6 pages)
22 September 2004Return made up to 16/09/04; full list of members
  • 363(287) ‐ Registered office changed on 22/09/04
(6 pages)
23 September 2003Return made up to 16/09/03; full list of members (6 pages)
23 September 2003Return made up to 16/09/03; full list of members (6 pages)
19 September 2003Partial exemption accounts made up to 30 September 2002 (10 pages)
19 September 2003Partial exemption accounts made up to 30 September 2002 (10 pages)
20 September 2002Return made up to 16/09/02; full list of members (6 pages)
20 September 2002Return made up to 16/09/02; full list of members (6 pages)
30 July 2002Partial exemption accounts made up to 30 September 2001 (5 pages)
30 July 2002Partial exemption accounts made up to 30 September 2001 (5 pages)
28 September 2001Return made up to 16/09/01; full list of members (6 pages)
28 September 2001Return made up to 16/09/01; full list of members (6 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
12 October 2000Secretary resigned (1 page)
12 October 2000Return made up to 16/09/00; full list of members (6 pages)
12 October 2000Return made up to 16/09/00; full list of members (6 pages)
12 October 2000Secretary resigned (1 page)
4 October 2000New secretary appointed (2 pages)
4 October 2000New secretary appointed (2 pages)
25 July 2000Full accounts made up to 30 September 1999 (12 pages)
25 July 2000Full accounts made up to 30 September 1999 (12 pages)
15 October 1999Return made up to 16/09/99; full list of members (6 pages)
15 October 1999Return made up to 16/09/99; full list of members (6 pages)
30 July 1999Full accounts made up to 30 September 1998 (12 pages)
30 July 1999Full accounts made up to 30 September 1998 (12 pages)
26 October 1998Return made up to 16/09/98; no change of members (4 pages)
26 October 1998Full accounts made up to 30 September 1997 (10 pages)
26 October 1998Return made up to 16/09/98; no change of members (4 pages)
26 October 1998Full accounts made up to 30 September 1997 (10 pages)
8 October 1997Return made up to 16/09/97; full list of members (6 pages)
8 October 1997Return made up to 16/09/97; full list of members (6 pages)
23 April 1997Registered office changed on 23/04/97 from: 48 heaton road newcastle upon tyne NE6 1SE (1 page)
23 April 1997Registered office changed on 23/04/97 from: 48 heaton road newcastle upon tyne NE6 1SE (1 page)
27 September 1996New secretary appointed (2 pages)
27 September 1996Director resigned (1 page)
27 September 1996Secretary resigned (1 page)
27 September 1996New director appointed (2 pages)
27 September 1996Director resigned (1 page)
27 September 1996New director appointed (2 pages)
27 September 1996Secretary resigned (1 page)
27 September 1996New secretary appointed (2 pages)
16 September 1996Incorporation (21 pages)
16 September 1996Incorporation (21 pages)