General information

Name:

Targetsite Ltd

Office Address:

Walnut Tree Cottage Bollington Lane Nether Alderley SK10 4TB Macclesfield

Number: 02977143

Incorporation date: 1994-10-10

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Targetsite Limited is established as Private Limited Company, that is based in Walnut Tree Cottage, Bollington Lane Nether Alderley in Macclesfield. The head office's postal code is SK10 4TB. The enterprise 's been 30 years on the British market. Its registered no. is 02977143. This company is recognized under the name of Targetsite Limited. It should be noted that the firm also was registered as Berisfords Properties until the company name was replaced twenty eight years ago. The firm's registered with SIC code 41100, that means Development of building projects. Targetsite Ltd filed its latest accounts for the period up to 2022-11-30. Its most recent confirmation statement was released on 2023-10-10.

We have a solitary managing director at the current moment supervising this company, specifically Roger S. who has been performing the director's obligations for 30 years. This company had been overseen by Stephen S. until 1996. In order to find professional help with legal documentation, the company has been using the skills of Jennifer S. as a secretary since 1996.

  • Previous company's names
  • Targetsite Limited 1996-10-25
  • Berisfords Properties Limited 1994-10-10

Financial data based on annual reports

Company staff

Roger S.

Role: Director

Appointed: 25 September 1996

Latest update: 19 March 2024

Jennifer S.

Role: Secretary

Appointed: 25 September 1996

Latest update: 19 March 2024

People with significant control

Executives with significant control over the firm are: Jennifer S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Roger S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jennifer S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Roger S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 24 October 2024
Confirmation statement last made up date 10 October 2023
Annual Accounts 30 August 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 30 August 2013
Annual Accounts
Start Date For Period Covered By Report 2012-12-01
Annual Accounts
Start Date For Period Covered By Report 2013-12-01
Annual Accounts
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Annual Accounts
Start Date For Period Covered By Report 2015-12-01
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 2021-11-30
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 2022-11-30
Annual Accounts 22 April 2014
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 22 April 2014
Annual Accounts 29 July 2015
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 29 July 2015
Annual Accounts
End Date For Period Covered By Report 2016-11-30
Annual Accounts 31 August 2016
Date Approval Accounts 31 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to November 30, 2022 (AA)
filed on: 29th, August 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
29
Company Age

Similar companies nearby

Closest companies