Company NameEnglish Target Shooting Federation Limited
Company StatusActive
Company Number04779227
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 May 2003(20 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameDavid Anthony Goodfellow
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2003(same day as company formation)
RoleRetired Police Officer
Country of ResidenceUnited Kingdom
Correspondence Address7 Pine Tree Hill
Pyrford
Woking
Surrey
GU22 8LZ
Director NamePeter Francis Underhill
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2003(same day as company formation)
RoleRetired Army Officer
Country of ResidenceEngland
Correspondence Address28 Junction Road
Lightwater
Surrey
GU18 5TQ
Director NameMr Richard Victor Watchorn
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2003(same day as company formation)
RoleRetired Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestmere Lodge Church Road
Alsager
Stoke On Trent
Staffordshire
ST7 2HB
Secretary NameDavid Anthony Goodfellow
NationalityBritish
StatusCurrent
Appointed28 May 2003(same day as company formation)
RoleRetired Police Officer
Country of ResidenceUnited Kingdom
Correspondence Address7 Pine Tree Hill
Pyrford
Woking
Surrey
GU22 8LZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address44 Davenport Close The Grange
Handley
Tattenhall
CH3 9FQ
Wales

Financials

Year2014
Net Worth£23,695
Current Liabilities£7,052

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Filing History

1 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
1 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
30 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
1 June 2018Micro company accounts made up to 31 December 2017 (3 pages)
25 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
26 January 2017Registered office address changed from Westmere Lodge Church Road, Alsager Stoke on Trent Staffordshire ST7 2HB to 33 Latham Court 50 Middlewich Road Sandbach Cheshire CW11 1LF on 26 January 2017 (1 page)
26 January 2017Registered office address changed from Westmere Lodge Church Road, Alsager Stoke on Trent Staffordshire ST7 2HB to 33 Latham Court 50 Middlewich Road Sandbach Cheshire CW11 1LF on 26 January 2017 (1 page)
16 June 2016Micro company accounts made up to 31 December 2015 (7 pages)
16 June 2016Micro company accounts made up to 31 December 2015 (7 pages)
7 June 2016Annual return made up to 28 May 2016 no member list (5 pages)
7 June 2016Director's details changed for Peter Francis Underhill on 30 June 2012 (2 pages)
7 June 2016Annual return made up to 28 May 2016 no member list (5 pages)
7 June 2016Director's details changed for Peter Francis Underhill on 30 June 2012 (2 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 June 2015Annual return made up to 28 May 2015 no member list (5 pages)
2 June 2015Annual return made up to 28 May 2015 no member list (5 pages)
10 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 June 2014Annual return made up to 28 May 2014 no member list (5 pages)
2 June 2014Annual return made up to 28 May 2014 no member list (5 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 May 2013Annual return made up to 28 May 2013 no member list (5 pages)
30 May 2013Annual return made up to 28 May 2013 no member list (5 pages)
8 June 2012Annual return made up to 28 May 2012 no member list (5 pages)
8 June 2012Annual return made up to 28 May 2012 no member list (5 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
14 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
14 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
2 June 2011Annual return made up to 28 May 2011 no member list (5 pages)
2 June 2011Annual return made up to 28 May 2011 no member list (5 pages)
17 June 2010Director's details changed for Mr Richard Victor Watchorn on 2 October 2009 (2 pages)
17 June 2010Director's details changed for Mr Richard Victor Watchorn on 2 October 2009 (2 pages)
17 June 2010Director's details changed for David Anthony Goodfellow on 2 October 2009 (2 pages)
17 June 2010Annual return made up to 28 May 2010 no member list (4 pages)
17 June 2010Director's details changed for David Anthony Goodfellow on 2 October 2009 (2 pages)
17 June 2010Director's details changed for David Anthony Goodfellow on 2 October 2009 (2 pages)
17 June 2010Annual return made up to 28 May 2010 no member list (4 pages)
17 June 2010Director's details changed for Mr Richard Victor Watchorn on 2 October 2009 (2 pages)
28 April 2010Accounts for a small company made up to 31 December 2009 (5 pages)
28 April 2010Accounts for a small company made up to 31 December 2009 (5 pages)
3 June 2009Annual return made up to 28/05/09 (3 pages)
3 June 2009Annual return made up to 28/05/09 (3 pages)
23 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
23 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
12 December 2008Accounts for a small company made up to 31 December 2007 (5 pages)
12 December 2008Accounts for a small company made up to 31 December 2007 (5 pages)
4 June 2008Annual return made up to 28/05/08 (3 pages)
4 June 2008Annual return made up to 28/05/08 (3 pages)
26 June 2007Annual return made up to 28/05/07 (4 pages)
26 June 2007Annual return made up to 28/05/07 (4 pages)
23 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 July 2006Accounts for a small company made up to 31 December 2005 (5 pages)
4 July 2006Accounts for a small company made up to 31 December 2005 (5 pages)
14 June 2006Annual return made up to 28/05/06 (4 pages)
14 June 2006Annual return made up to 28/05/06 (4 pages)
29 June 2005Annual return made up to 28/05/05 (4 pages)
29 June 2005Annual return made up to 28/05/05 (4 pages)
20 April 2005Full accounts made up to 31 December 2004 (8 pages)
20 April 2005Full accounts made up to 31 December 2004 (8 pages)
8 July 2004Full accounts made up to 31 December 2003 (9 pages)
8 July 2004Full accounts made up to 31 December 2003 (9 pages)
11 June 2004Annual return made up to 28/05/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 June 2004Annual return made up to 28/05/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 March 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
18 March 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
20 June 2003Secretary resigned;director resigned (1 page)
20 June 2003Director resigned (1 page)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New secretary appointed;new director appointed (2 pages)
20 June 2003Director resigned (1 page)
20 June 2003New secretary appointed;new director appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003Secretary resigned;director resigned (1 page)
28 May 2003Incorporation (21 pages)
28 May 2003Incorporation (21 pages)