Forth Banks
Newcastle Upon Tyne
NE1 3AR
Director Name | Anthony Longland |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Role | Training Consultant |
Country of Residence | England |
Correspondence Address | The House On The Corner The Market Place Owston Ferry Doncaster DN9 1RB |
Secretary Name | Anthony Longland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Role | Training Consultant |
Country of Residence | England |
Correspondence Address | The House On The Corner The Market Place Owston Ferry Doncaster DN9 1RB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | targettrg.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 3029344 |
Telephone region | Freephone |
Registered Address | Victoria House Bondgate Within Alnwick Northumberland NE66 1TA |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Ralph Moody 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £267 |
Current Liabilities | £26,605 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
28 September 2020 | Confirmation statement made on 31 August 2020 with updates (4 pages) |
---|---|
28 August 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
11 September 2019 | Confirmation statement made on 31 August 2019 with updates (4 pages) |
5 August 2019 | Change of details for Mr Ralph Moody as a person with significant control on 5 August 2019 (2 pages) |
5 August 2019 | Director's details changed for Mr Ralph Moody on 5 August 2019 (2 pages) |
29 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
4 September 2018 | Confirmation statement made on 31 August 2018 with updates (4 pages) |
29 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
11 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
1 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
5 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
19 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
18 September 2013 | Registered office address changed from Victoria House, Bondgate within Alnwick Northumberland NE66 1TA on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from Victoria House, Bondgate within Alnwick Northumberland NE66 1TA on 18 September 2013 (1 page) |
17 September 2013 | Director's details changed for Ralph Moody on 1 August 2013 (2 pages) |
17 September 2013 | Director's details changed for Ralph Moody on 1 August 2013 (2 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
22 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Termination of appointment of Anthony Longland as a director (1 page) |
29 June 2011 | Termination of appointment of Anthony Longland as a secretary (1 page) |
29 June 2011 | Termination of appointment of Anthony Longland as a secretary (1 page) |
29 June 2011 | Termination of appointment of Anthony Longland as a director (1 page) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
13 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
15 January 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Ralph Moody on 25 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Ralph Moody on 25 December 2009 (2 pages) |
15 January 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Anthony Longland on 25 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Anthony Longland on 25 December 2009 (2 pages) |
24 September 2009 | Director and secretary's change of particulars / anthony longland / 24/09/2009 (1 page) |
24 September 2009 | Director and secretary's change of particulars / anthony longland / 24/09/2009 (1 page) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
23 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
31 March 2008 | Return made up to 10/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 10/03/08; full list of members (4 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
27 April 2007 | Registered office changed on 27/04/07 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
27 April 2007 | Return made up to 05/04/07; full list of members (3 pages) |
27 April 2007 | Location of register of members (1 page) |
27 April 2007 | Location of debenture register (1 page) |
27 April 2007 | Location of register of members (1 page) |
27 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2007 | Location of debenture register (1 page) |
27 April 2007 | Return made up to 05/04/07; full list of members (3 pages) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
24 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
22 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 2006 | Location of register of members (1 page) |
22 May 2006 | Director's particulars changed (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
22 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
22 May 2006 | Location of register of members (1 page) |
22 May 2006 | Director's particulars changed (1 page) |
22 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
22 May 2006 | Registered office changed on 22/05/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
22 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2005 | Return made up to 15/06/05; full list of members
|
12 July 2005 | Return made up to 15/06/05; full list of members
|
31 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
3 August 2004 | Return made up to 01/07/04; full list of members (8 pages) |
3 August 2004 | Return made up to 01/07/04; full list of members (8 pages) |
27 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
27 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
6 September 2003 | Return made up to 08/08/03; full list of members (7 pages) |
6 September 2003 | Return made up to 08/08/03; full list of members (7 pages) |
27 September 2002 | Location of register of members (1 page) |
27 September 2002 | Ad 30/08/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
27 September 2002 | Location of register of members (1 page) |
27 September 2002 | Ad 30/08/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
17 September 2002 | New director appointed (1 page) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | New director appointed (1 page) |
17 September 2002 | New secretary appointed;new director appointed (1 page) |
17 September 2002 | New secretary appointed;new director appointed (1 page) |
17 September 2002 | Director resigned (1 page) |
30 August 2002 | Incorporation (16 pages) |
30 August 2002 | Incorporation (16 pages) |