This company is commonly known as Diptford Teamwork Ltd. The company was founded 8 years ago and was given the registration number 10125933. The firm's registered office is in FELTHAM. You can find them at 123 Burns Avenue, , Feltham, . This company's SIC code is 49410 - Freight transport by road.
Name | : | DIPTFORD TEAMWORK LTD |
---|---|---|
Company Number | : | 10125933 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 2016 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 123 Burns Avenue, Feltham, United Kingdom, TW14 9LX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 26 August 2022 | Active |
83 Barrowfield Street, Coatbridge, United Kingdom, ML5 4BJ | Director | 06 November 2017 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 14 April 2016 | Active |
1 Hendren Close, Greenford, England, UB6 0SQ | Director | 05 April 2018 | Active |
138 Flora Gardens, London, England, W6 0HS | Director | 05 July 2018 | Active |
Flat 77 Doonside Tower, Motherwell, United Kingdom, ML1 2BJ | Director | 27 August 2019 | Active |
37 Ballogie Avenue, London, United Kingdom, NW10 1SU | Director | 05 March 2019 | Active |
123 Burns Avenue, Feltham, United Kingdom, TW14 9LX | Director | 26 October 2020 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 26 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Mr Hari Rai | ||
Notified on | : | 26 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 2000 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | 123 Burns Avenue, Feltham, United Kingdom, TW14 9LX |
Nature of control | : |
|
Mr Stephen Muir | ||
Notified on | : | 27 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 77 Doonside Tower, Motherwell, United Kingdom, ML1 2BJ |
Nature of control | : |
|
Mr Richard Nagy | ||
Notified on | : | 05 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1989 |
Nationality | : | Hungarian |
Country of residence | : | United Kingdom |
Address | : | 37 Ballogie Avenue, London, United Kingdom, NW10 1SU |
Nature of control | : |
|
Mr Daniel Jean-Charles | ||
Notified on | : | 05 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 138 Flora Gardens, London, England, W6 0HS |
Nature of control | : |
|
Mrs Dorina Iana | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 1 Hendren Close, Greenford, England, UB6 0SQ |
Nature of control | : |
|
Mr Ryan Harper Beekmen | ||
Notified on | : | 06 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1998 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 83 Barrowfield Street, Coatbridge, United Kingdom, ML5 4BJ |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 14 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Gazette | Gazette dissolved voluntary. | Download |
2023-07-18 | Gazette | Gazette notice voluntary. | Download |
2023-07-05 | Dissolution | Dissolution application strike off company. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-26 | Officers | Change person director company with change date. | Download |
2022-11-26 | Officers | Change person director company with change date. | Download |
2022-11-26 | Address | Change registered office address company with date old address new address. | Download |
2022-11-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-13 | Address | Change registered office address company with date old address new address. | Download |
2022-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-13 | Officers | Appoint person director company with name date. | Download |
2022-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-13 | Officers | Termination director company with name termination date. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-13 | Officers | Termination director company. | Download |
2020-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-13 | Address | Change registered office address company with date old address new address. | Download |
2020-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.