Company NameTarget Carbon Limited
Company StatusActive
Company Number05137748
CategoryPrivate Limited Company
Incorporation Date26 May 2004(19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Mark Gibbons
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2004(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address271 Coppice Road, Poynton
Stockport
Cheshire
SK12 1SP
Secretary NameJoanne Louise Riley
NationalityBritish
StatusCurrent
Appointed26 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address271 Coppice Road, Poynton
Stockport
Cheshire
SK12 1SP
Director NameJoanne Louise Riley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(1 year, 1 month after company formation)
Appointment Duration18 years, 10 months
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address271 Coppice Road, Poynton
Stockport
Cheshire
SK12 1SP
Director NameMr Zac Gibbons
Date of BirthJuly 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(11 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleStudent
Country of ResidenceEngland
Correspondence Address271 Coppice Road, Poynton
Stockport
Cheshire
SK12 1SP
Director NameMr Alex Gibbons
Date of BirthJanuary 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2018(14 years after company formation)
Appointment Duration5 years, 10 months
RoleStudent
Country of ResidenceEngland
Correspondence Address271 Coppice Road, Poynton
Stockport
Cheshire
SK12 1SP
Director NameMs Eve Gibbons
Date of BirthOctober 2001 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(16 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address271 Coppice Road, Poynton
Stockport
Cheshire
SK12 1SP
Director NameMr Drew Gibbons
Date of BirthSeptember 2003 (Born 20 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2022(17 years, 12 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address271 Coppice Road, Poynton
Stockport
Cheshire
SK12 1SP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitetargetcarbon.net
Telephone07 949120864
Telephone regionMobile

Location

Registered Address271 Coppice Road, Poynton
Stockport
Cheshire
SK12 1SP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester

Shareholders

120 at £1000Depee Pension Scheme
99.92%
Redeemable Preference
49 at £1Joanne Louise Riley
0.04%
Ordinary
51 at £1Mark Gibbons
0.04%
Ordinary

Financials

Year2014
Net Worth£228,571
Cash£178,597
Current Liabilities£7,778

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

1 September 2020Appointment of Ms Eve Gibbons as a director on 1 September 2020 (2 pages)
18 May 2020Confirmation statement made on 18 May 2020 with updates (5 pages)
5 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
18 May 2019Confirmation statement made on 18 May 2019 with updates (5 pages)
3 October 2018Micro company accounts made up to 30 June 2018 (5 pages)
3 July 2018Second filing of Confirmation Statement dated 18/05/2017 (7 pages)
8 June 2018Appointment of Mr Alex Gibbons as a director (2 pages)
6 June 2018Appointment of Mr Alex Gibbons as a director on 6 June 2018 (2 pages)
21 May 2018Confirmation statement made on 18 May 2018 with updates (5 pages)
26 March 2018Change of details for Ms Joanne Louise Riley as a person with significant control on 23 March 2018 (2 pages)
23 March 2018Secretary's details changed for Joanne Louise Riley on 23 March 2018 (1 page)
23 March 2018Director's details changed for Mr Mark Gibbons on 23 March 2018 (2 pages)
23 March 2018Director's details changed for Mr Mark Gibbons on 23 March 2018 (2 pages)
23 March 2018Director's details changed for Joanne Louise Riley on 23 March 2018 (2 pages)
23 March 2018Change of details for Mr Mark Gibbons as a person with significant control on 23 March 2018 (2 pages)
23 March 2018Director's details changed for Mr Zac Gibbons on 23 March 2018 (2 pages)
23 March 2018Director's details changed for Joanne Louise Riley on 23 March 2018 (2 pages)
12 December 2017Micro company accounts made up to 30 June 2017 (7 pages)
12 December 2017Micro company accounts made up to 30 June 2017 (7 pages)
1 June 2017Confirmation statement made on 18 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 03/07/2018.
(8 pages)
1 June 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
12 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
12 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 September 2016Statement of capital following an allotment of shares on 30 June 2014
  • GBP 214,100
(3 pages)
6 September 2016Statement of capital following an allotment of shares on 30 June 2014
  • GBP 214,100
(3 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 120,100
(7 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 120,100
(7 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
3 September 2015Appointment of Mr Zac Gibbons as a director on 1 September 2015 (2 pages)
3 September 2015Appointment of Mr Zac Gibbons as a director on 1 September 2015 (2 pages)
20 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 120,100
(6 pages)
20 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 120,100
(6 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 120,100
(6 pages)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 120,100
(6 pages)
5 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
6 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
22 June 2012Statement of capital following an allotment of shares on 22 June 2012
  • GBP 120,100
(3 pages)
22 June 2012Statement of capital following an allotment of shares on 22 June 2012
  • GBP 120,100
(3 pages)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
21 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Joanne Louise Riley on 17 May 2010 (2 pages)
19 May 2010Director's details changed for Joanne Louise Riley on 17 May 2010 (2 pages)
21 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 May 2009Return made up to 17/05/09; full list of members (4 pages)
22 May 2009Return made up to 17/05/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 June 2008Return made up to 17/05/08; full list of members (4 pages)
9 June 2008Return made up to 17/05/08; full list of members (4 pages)
22 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 May 2007Return made up to 17/05/07; full list of members (2 pages)
21 May 2007Return made up to 17/05/07; full list of members (2 pages)
10 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 May 2006Return made up to 17/05/06; full list of members (2 pages)
18 May 2006Secretary's particulars changed;director's particulars changed (1 page)
18 May 2006Secretary's particulars changed;director's particulars changed (1 page)
18 May 2006Return made up to 17/05/06; full list of members (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
27 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
12 June 2005Return made up to 26/05/05; full list of members (2 pages)
12 June 2005Return made up to 26/05/05; full list of members (2 pages)
11 March 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
11 March 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New secretary appointed (2 pages)
8 November 2004New secretary appointed (2 pages)
28 May 2004Director resigned (1 page)
28 May 2004Secretary resigned (1 page)
28 May 2004Secretary resigned (1 page)
28 May 2004Director resigned (1 page)
26 May 2004Incorporation (9 pages)
26 May 2004Incorporation (9 pages)