UKBizDB.co.uk

DIPTFORD TEAMWORK LTD

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:123 Burns Avenue, Feltham, United Kingdom, TW14 9LX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director26 August 2022Active
83 Barrowfield Street, Coatbridge, United Kingdom, ML5 4BJ

Director06 November 2017Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director14 April 2016Active
1 Hendren Close, Greenford, England, UB6 0SQ

Director05 April 2018Active
138 Flora Gardens, London, England, W6 0HS

Director05 July 2018Active
Flat 77 Doonside Tower, Motherwell, United Kingdom, ML1 2BJ

Director27 August 2019Active
37 Ballogie Avenue, London, United Kingdom, NW10 1SU

Director05 March 2019Active
123 Burns Avenue, Feltham, United Kingdom, TW14 9LX

Director26 October 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Gazette

Gazette dissolved voluntary.

Download
2023-07-18Gazette

Gazette notice voluntary.

Download
2023-07-05Dissolution

Dissolution application strike off company.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Persons with significant control

Cessation of a person with significant control.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-11-26Officers

Change person director company with change date.

Download
2022-11-26Officers

Change person director company with change date.

Download
2022-11-26Address

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

Download
2022-11-26Persons with significant control

Change to a person with significant control.

Download
2022-11-24Accounts

Accounts with accounts type micro entity.

Download
2022-09-13Address

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

Download
2022-09-13Persons with significant control

Notification of a person with significant control.

Download
2022-09-13Officers

Appoint person director company with name date.

Download
2022-09-13Persons with significant control

Cessation of a person with significant control.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Accounts

Accounts with accounts type micro entity.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Accounts

Accounts with accounts type micro entity.

Download
2020-11-13Officers

Termination director company.

Download
2020-11-13Persons with significant control

Cessation of a person with significant control.

Download
2020-11-13Address

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

Download
2020-11-13Persons with significant control

Notification of a person with significant control.

Download
2020-11-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.