Company NameTarget Training Associates Limited
DirectorRalph Moody
Company StatusActive
Company Number04522952
CategoryPrivate Limited Company
Incorporation Date30 August 2002(21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Ralph Moody
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2002(same day as company formation)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address604 The South The Forge
Forth Banks
Newcastle Upon Tyne
NE1 3AR
Director NameAnthony Longland
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(same day as company formation)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence AddressThe House On The Corner
The Market Place Owston Ferry
Doncaster
DN9 1RB
Secretary NameAnthony Longland
NationalityBritish
StatusResigned
Appointed30 August 2002(same day as company formation)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence AddressThe House On The Corner
The Market Place Owston Ferry
Doncaster
DN9 1RB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitetargettrg.co.uk
Email address[email protected]
Telephone0800 3029344
Telephone regionFreephone

Location

Registered AddressVictoria House
Bondgate Within
Alnwick
Northumberland
NE66 1TA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Ralph Moody
100.00%
Ordinary

Financials

Year2014
Net Worth£267
Current Liabilities£26,605

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

28 September 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
28 August 2020Micro company accounts made up to 31 August 2019 (5 pages)
11 September 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
5 August 2019Change of details for Mr Ralph Moody as a person with significant control on 5 August 2019 (2 pages)
5 August 2019Director's details changed for Mr Ralph Moody on 5 August 2019 (2 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
4 September 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
11 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
1 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(3 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
19 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(3 pages)
19 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(3 pages)
18 September 2013Registered office address changed from Victoria House, Bondgate within Alnwick Northumberland NE66 1TA on 18 September 2013 (1 page)
18 September 2013Registered office address changed from Victoria House, Bondgate within Alnwick Northumberland NE66 1TA on 18 September 2013 (1 page)
17 September 2013Director's details changed for Ralph Moody on 1 August 2013 (2 pages)
17 September 2013Director's details changed for Ralph Moody on 1 August 2013 (2 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
22 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
29 June 2011Termination of appointment of Anthony Longland as a director (1 page)
29 June 2011Termination of appointment of Anthony Longland as a secretary (1 page)
29 June 2011Termination of appointment of Anthony Longland as a secretary (1 page)
29 June 2011Termination of appointment of Anthony Longland as a director (1 page)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
13 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
15 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Ralph Moody on 25 December 2009 (2 pages)
15 January 2010Director's details changed for Ralph Moody on 25 December 2009 (2 pages)
15 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Anthony Longland on 25 December 2009 (2 pages)
15 January 2010Director's details changed for Anthony Longland on 25 December 2009 (2 pages)
24 September 2009Director and secretary's change of particulars / anthony longland / 24/09/2009 (1 page)
24 September 2009Director and secretary's change of particulars / anthony longland / 24/09/2009 (1 page)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 February 2009Return made up to 02/02/09; full list of members (4 pages)
23 February 2009Return made up to 02/02/09; full list of members (4 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
31 March 2008Return made up to 10/03/08; full list of members (4 pages)
31 March 2008Return made up to 10/03/08; full list of members (4 pages)
16 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
16 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
27 April 2007Registered office changed on 27/04/07 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
27 April 2007Registered office changed on 27/04/07 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
27 April 2007Return made up to 05/04/07; full list of members (3 pages)
27 April 2007Location of register of members (1 page)
27 April 2007Location of debenture register (1 page)
27 April 2007Location of register of members (1 page)
27 April 2007Secretary's particulars changed;director's particulars changed (1 page)
27 April 2007Secretary's particulars changed;director's particulars changed (1 page)
27 April 2007Location of debenture register (1 page)
27 April 2007Return made up to 05/04/07; full list of members (3 pages)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
24 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
24 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
22 May 2006Secretary's particulars changed;director's particulars changed (1 page)
22 May 2006Location of register of members (1 page)
22 May 2006Director's particulars changed (1 page)
22 May 2006Registered office changed on 22/05/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
22 May 2006Return made up to 01/05/06; full list of members (3 pages)
22 May 2006Location of register of members (1 page)
22 May 2006Director's particulars changed (1 page)
22 May 2006Return made up to 01/05/06; full list of members (3 pages)
22 May 2006Registered office changed on 22/05/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
22 May 2006Secretary's particulars changed;director's particulars changed (1 page)
12 July 2005Return made up to 15/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/07/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
12 July 2005Return made up to 15/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/07/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
31 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
31 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
3 August 2004Return made up to 01/07/04; full list of members (8 pages)
3 August 2004Return made up to 01/07/04; full list of members (8 pages)
27 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
27 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
6 September 2003Return made up to 08/08/03; full list of members (7 pages)
6 September 2003Return made up to 08/08/03; full list of members (7 pages)
27 September 2002Location of register of members (1 page)
27 September 2002Ad 30/08/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
27 September 2002Location of register of members (1 page)
27 September 2002Ad 30/08/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 September 2002New director appointed (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002New director appointed (1 page)
17 September 2002New secretary appointed;new director appointed (1 page)
17 September 2002New secretary appointed;new director appointed (1 page)
17 September 2002Director resigned (1 page)
30 August 2002Incorporation (16 pages)
30 August 2002Incorporation (16 pages)