UKBizDB.co.uk

CONTAINER TEAM LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Container Team Ltd. The company was founded 22 years ago and was given the registration number 04393617. The firm's registered office is in WESTON-SUPER-MARE. You can find them at 9 Unit 9 Westland Distribution Park, Winterstoke Road, Weston-super-mare, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CONTAINER TEAM LTD
Company Number:04393617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:9 Unit 9 Westland Distribution Park, Winterstoke Road, Weston-super-mare, England, BS24 9AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Unit 9 Westland Distribution Park, Winterstoke Road, Weston-Super-Mare, England, BS24 9AD

Secretary13 March 2002Active
9, Unit 9 Westland Distribution Park, Winterstoke Road, Weston-Super-Mare, England, BS24 9AD

Director13 March 2002Active
9, Unit 9 Westland Distribution Park, Winterstoke Road, Weston-Super-Mare, England, BS24 9AD

Director13 March 2002Active
9, Unit 9 Westland Distribution Park, Winterstoke Road, Weston-Super-Mare, England, BS24 9AD

Director14 February 2023Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 March 2002Active
Waypoint, New Road, Olveston, Bristol, BS35 4DX

Director13 March 2002Active
Third Way, Avonmouth, Bristol, Avon, BS11 9YS

Director13 March 2002Active

People with Significant Control

Timothy Lloyd Edwards
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:9, Unit 9 Westland Distribution Park, Weston-Super-Mare, England, BS24 9AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Hazel Ann Edwards
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:9, Unit 9 Westland Distribution Park, Weston-Super-Mare, England, BS24 9AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Capital

Capital name of class of shares.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Address

Change registered office address company with date old address new address.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Persons with significant control

Change to a person with significant control.

Download
2020-03-20Persons with significant control

Change to a person with significant control.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-06Accounts

Accounts amended with accounts type total exemption full.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Address

Change registered office address company with date old address new address.

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-10-12Accounts

Accounts with accounts type total exemption full.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption full.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-19Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.