Check the

TARGET SPORTS LIMITED

Company
TARGET SPORTS LIMITED (01368675)

TARGET SPORTS

Phone: +44 (0)1279 410 155
A rating

ABOUT TARGET SPORTS LIMITED

We’ve been making darts for forty years now, and so we know a thing or two about them. Forty years of reliability, forty years of design, development and innovation, forty years bringing mould-breaking engineering vision and quality to the world of darts. We sponsor events and some of the World’s leading players on every continent, from the UK, through Europe and North America and throughout South East Asia and Japan.

Our online presence through web and social media including Facebook and Twitter, with it’s lively mix of competitions, feedback, product launches and news stories updated daily, attracts a loyal and growing following. You can find us at;

KEY FINANCES

Year
2014
Assets
£1739.48k ▲ £651.69k (59.91 %)
Cash
£347.19k ▲ £315.38k (991.65 %)
Liabilities
£886.56k ▲ £508.74k (134.65 %)
Net Worth
£852.92k ▲ £142.95k (20.13 %)

REGISTRATION INFO

Company name
TARGET SPORTS LIMITED
Company number
01368675
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 May 1978
Age - 46 years
Home Country
United Kingdom

CONTACTS

Website
target-darts.co.uk
Phones
+44 (0)1279 410 155
+44 (0)1279 443 465
01279 410 155
01279 443 465
Registered Address
ELYSIAN HOUSE,
LOVET ROAD,
HARLOW,
UNITED KINGDOM,
CM19 5TB

ECONOMIC ACTIVITIES

32401
Manufacture of professional and arcade games and toys

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

03 Feb 2017
Registered office address changed from Unit 3 Crammond Lovet Road Harlow Essex CM19 5TF to Elysian House Lovet Road Harlow CM19 5TB on 3 February 2017
27 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 10,050
24 May 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

13 January 2014
Status
Outstanding
Delivered
30 January 2014
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Notification of addition to or amendment of charge…

28 February 2007
Status
Satisfied on 22 March 2014
Delivered
3 March 2007
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

17 April 1997
Status
Satisfied on 19 March 2009
Delivered
22 April 1997
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

17 April 1997
Status
Satisfied on 19 March 2009
Delivered
22 April 1997
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a 11 harolds road pinnacles harlow essex t/n…

31 March 1993
Status
Satisfied on 20 August 1997
Delivered
8 April 1993
Persons entitled
Barclays Bank PLC
Description
11 harolds road pinnacles harlow essex.t/no.ex 394567.

4 November 1986
Status
Satisfied on 20 August 1997
Delivered
11 November 1986
Persons entitled
Barclays Bank PLC
Description
(Including trade fixtures).. Fixed and floating charges…

See Also


Last update 2018

TARGET SPORTS LIMITED DIRECTORS

Christopher John Kearney

  Acting
Appointed
01 February 2012
Occupation
Commercial Director
Role
Director
Age
65
Nationality
British
Address
Unit 3, Crammond Park Industrial Estate, Lovet Road, Harlow, Essex, United Kingdom, CM19 5TF
Country Of Residence
England
Name
KEARNEY, Christopher John

Garry Plummer

  Acting
Occupation
Company Director
Role
Director
Age
60
Nationality
British
Address
Unit 3 Crammond Park Industrial Estate, Lovet Road, Harlow, Essex, United Kingdom, CM19 5TF
Country Of Residence
United Kingdom
Name
PLUMMER, Garry

Eric William Beard

  Resigned
Resigned
21 April 1997
Role
Secretary
Address
3 Church Mead, Roydon, Harlow, Essex, CM19 5EY
Name
BEARD, Eric William

Julie Plummer

  Resigned
Appointed
20 December 2006
Resigned
30 September 2012
Role
Secretary
Address
9 Pishiobury Drive, Sawbridgeworth, Hertfordshire, CM21 0AD
Name
PLUMMER, Julie

Christopher John Thorburn

  Resigned
Appointed
21 April 1997
Resigned
19 October 2005
Role
Secretary
Address
11 Newton Close, Hoddesdon, Hertfordshire, EN11 9PW
Name
THORBURN, Christopher John

Marc Wheeldon

  Resigned
Appointed
19 October 2005
Resigned
20 December 2006
Role
Secretary
Address
53 Silvesters, Harlow, Essex, CM19 5NN
Name
WHEELDON, Marc

Eric William Beard

  Resigned
Resigned
21 April 1997
Occupation
Company Director
Role
Director
Age
86
Nationality
British
Address
3 Church Mead, Roydon, Harlow, Essex, CM19 5EY
Name
BEARD, Eric William

Kathleen Beard

  Resigned
Resigned
01 April 1992
Occupation
Company Director
Role
Director
Age
86
Nationality
British
Address
Urb El Algarrobo P5, Nerja Malaga, Spain
Name
BEARD, Kathleen

Graham George

  Resigned
Appointed
30 July 1999
Resigned
19 October 2005
Occupation
Production Manager
Role
Director
Age
57
Nationality
British
Address
42 Nicholls Field, Harlow, Essex, CM18 6DZ
Name
GEORGE, Graham

Christopher John Thorburn

  Resigned
Appointed
06 April 1992
Resigned
19 October 2005
Occupation
Production Director
Role
Director
Age
80
Nationality
British
Address
11 Newton Close, Hoddesdon, Hertfordshire, EN11 9PW
Name
THORBURN, Christopher John

Marc Wheeldon

  Resigned
Appointed
30 July 1999
Resigned
20 December 2006
Occupation
Sales Manager
Role
Director
Age
52
Nationality
British
Address
53 Silvesters, Harlow, Essex, CM19 5NN
Name
WHEELDON, Marc

REVIEWS


Check The Company
Excellent according to the company’s financial health.