Stockport
Cheshire
SK12 1SP
Secretary Name | Joanne Louise Riley |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 271 Coppice Road, Poynton Stockport Cheshire SK12 1SP |
Director Name | Joanne Louise Riley |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2005(1 year, 1 month after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 271 Coppice Road, Poynton Stockport Cheshire SK12 1SP |
Director Name | Mr Zac Gibbons |
---|---|
Date of Birth | July 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 271 Coppice Road, Poynton Stockport Cheshire SK12 1SP |
Director Name | Mr Alex Gibbons |
---|---|
Date of Birth | January 1999 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2018(14 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 271 Coppice Road, Poynton Stockport Cheshire SK12 1SP |
Director Name | Ms Eve Gibbons |
---|---|
Date of Birth | October 2001 (Born 22 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 271 Coppice Road, Poynton Stockport Cheshire SK12 1SP |
Director Name | Mr Drew Gibbons |
---|---|
Date of Birth | September 2003 (Born 20 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2022(17 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 271 Coppice Road, Poynton Stockport Cheshire SK12 1SP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | targetcarbon.net |
---|---|
Telephone | 07 949120864 |
Telephone region | Mobile |
Registered Address | 271 Coppice Road, Poynton Stockport Cheshire SK12 1SP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton East and Pott Shrigley |
Built Up Area | Greater Manchester |
120 at £1000 | Depee Pension Scheme 99.92% Redeemable Preference |
---|---|
49 at £1 | Joanne Louise Riley 0.04% Ordinary |
51 at £1 | Mark Gibbons 0.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £228,571 |
Cash | £178,597 |
Current Liabilities | £7,778 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
1 September 2020 | Appointment of Ms Eve Gibbons as a director on 1 September 2020 (2 pages) |
---|---|
18 May 2020 | Confirmation statement made on 18 May 2020 with updates (5 pages) |
5 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
18 May 2019 | Confirmation statement made on 18 May 2019 with updates (5 pages) |
3 October 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
3 July 2018 | Second filing of Confirmation Statement dated 18/05/2017 (7 pages) |
8 June 2018 | Appointment of Mr Alex Gibbons as a director (2 pages) |
6 June 2018 | Appointment of Mr Alex Gibbons as a director on 6 June 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 18 May 2018 with updates (5 pages) |
26 March 2018 | Change of details for Ms Joanne Louise Riley as a person with significant control on 23 March 2018 (2 pages) |
23 March 2018 | Secretary's details changed for Joanne Louise Riley on 23 March 2018 (1 page) |
23 March 2018 | Director's details changed for Mr Mark Gibbons on 23 March 2018 (2 pages) |
23 March 2018 | Director's details changed for Mr Mark Gibbons on 23 March 2018 (2 pages) |
23 March 2018 | Director's details changed for Joanne Louise Riley on 23 March 2018 (2 pages) |
23 March 2018 | Change of details for Mr Mark Gibbons as a person with significant control on 23 March 2018 (2 pages) |
23 March 2018 | Director's details changed for Mr Zac Gibbons on 23 March 2018 (2 pages) |
23 March 2018 | Director's details changed for Joanne Louise Riley on 23 March 2018 (2 pages) |
12 December 2017 | Micro company accounts made up to 30 June 2017 (7 pages) |
12 December 2017 | Micro company accounts made up to 30 June 2017 (7 pages) |
1 June 2017 | Confirmation statement made on 18 May 2017 with updates
|
1 June 2017 | Confirmation statement made on 18 May 2017 with updates (7 pages) |
12 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
12 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
6 September 2016 | Statement of capital following an allotment of shares on 30 June 2014
|
6 September 2016 | Statement of capital following an allotment of shares on 30 June 2014
|
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
3 September 2015 | Appointment of Mr Zac Gibbons as a director on 1 September 2015 (2 pages) |
3 September 2015 | Appointment of Mr Zac Gibbons as a director on 1 September 2015 (2 pages) |
20 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
5 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
5 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
6 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
22 June 2012 | Statement of capital following an allotment of shares on 22 June 2012
|
22 June 2012 | Statement of capital following an allotment of shares on 22 June 2012
|
23 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
21 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
19 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Joanne Louise Riley on 17 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Joanne Louise Riley on 17 May 2010 (2 pages) |
21 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
21 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
9 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
9 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
22 September 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
22 September 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
21 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
21 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
10 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 May 2006 | Return made up to 17/05/06; full list of members (2 pages) |
18 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2006 | Return made up to 17/05/06; full list of members (2 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
27 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
27 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
12 June 2005 | Return made up to 26/05/05; full list of members (2 pages) |
12 June 2005 | Return made up to 26/05/05; full list of members (2 pages) |
11 March 2005 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
11 March 2005 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New secretary appointed (2 pages) |
8 November 2004 | New secretary appointed (2 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
26 May 2004 | Incorporation (9 pages) |
26 May 2004 | Incorporation (9 pages) |