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 FINANCE
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
-
Check the company
-
UK
-
Harlow
- Company name
- TARGET SPORTS LIMITED
- Company number
- 01368675
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
15 May 1978
Age - 47 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
- 66
- 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
- 61
- 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
- 87
- 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
- 87
- 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
- 58
- 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
- 81
- 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
- 53
- Nationality
- British
- Address
- 53 Silvesters, Harlow, Essex, CM19 5NN
- Name
- WHEELDON, Marc
REVIEWS
Check The Company
Excellent according to the company’s financial health.