UKBizDB.co.uk

HALEWOOD TEAMWORK LTD

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

This company is commonly known as Halewood Teamwork Ltd. The company was founded 9 years ago and was given the registration number 09205767. The firm's registered office is in BRACKLEY. You can find them at 7 Portia Lane, , Brackley, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:HALEWOOD TEAMWORK LTD
Company Number:09205767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2014
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:7 Portia Lane, Brackley, United Kingdom, NN13 6FT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Devon Drive, Kettering, United Kingdom, NN15 6LQ

Director15 August 2022Active
7 Portia Lane, Brackley, United Kingdom, NN13 6FT

Director28 May 2020Active
87 Greensand View, Woburn Sands, Milton Keynes, United Kingdom, MK17 8GR

Director04 February 2021Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director05 September 2014Active
1, Walton Close, Heywood, United Kingdom, OL10 2BN

Director09 December 2014Active
30d, Vanguard Way, Renfrew, United Kingdom, PA4 0LW

Director24 September 2014Active
2 Brickyard Cottages, South Elkington, Louth, United Kingdom, LN11 0RU

Director16 March 2020Active
57, Ashley Avenue, Corby, United Kingdom, NN17 2ST

Director31 March 2015Active
38 Church Meadows, Deal, United Kingdom, CT14 9QY

Director23 July 2021Active
136, Causeway, Banbury, United Kingdom, OX16 4SQ

Director28 October 2016Active
41, Beech View, Walkington, Beverley, United Kingdom, HU17 8SE

Director02 May 2017Active

People with Significant Control

Mr James David Hastie
Notified on:06 March 2024
Status:Active
Date of birth:September 1997
Nationality:British
Country of residence:United Kingdom
Address:17 Joseph Street, Grimsby, United Kingdom, DN31 2NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Isaac Mahase
Notified on:15 August 2022
Status:Active
Date of birth:July 1997
Nationality:British
Country of residence:United Kingdom
Address:21 Devon Drive, Kettering, United Kingdom, NN15 6LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nathaniel Smith
Notified on:23 July 2021
Status:Active
Date of birth:April 1992
Nationality:British
Country of residence:United Kingdom
Address:38 Church Meadows, Deal, United Kingdom, CT14 9QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ion Dercaci
Notified on:04 February 2021
Status:Active
Date of birth:August 1991
Nationality:Romanian
Country of residence:United Kingdom
Address:87 Greensand View, Woburn Sands, Milton Keynes, United Kingdom, MK17 8GR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michal Adach
Notified on:28 May 2020
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:United Kingdom
Address:7 Portia Lane, Brackley, United Kingdom, NN13 6FT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Kyle Parr
Notified on:16 March 2020
Status:Active
Date of birth:September 1994
Nationality:British
Country of residence:United Kingdom
Address:2 Brickyard Cottages, South Elkington, Louth, United Kingdom, LN11 0RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew John White
Notified on:02 May 2017
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:41 Beech View, Walkington, Beverley, United Kingdom, HU17 8SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
David Siller
Notified on:30 June 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:57, Ashley Avenue, Corby, England, NN17 2ST
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Persons with significant control

Notification of a person with significant control.

Download
2024-04-24Officers

Appoint person director company with name date.

Download
2024-04-24Address

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

Download
2024-04-24Persons with significant control

Cessation of a person with significant control.

Download
2024-04-24Officers

Termination director company with name termination date.

Download
2024-04-10Accounts

Accounts with accounts type micro entity.

Download
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-24Accounts

Accounts with accounts type micro entity.

Download
2022-09-27Address

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

Download
2022-09-27Persons with significant control

Notification of a person with significant control.

Download
2022-09-27Persons with significant control

Cessation of a person with significant control.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Accounts

Accounts with accounts type micro entity.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Address

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

Download
2021-08-02Persons with significant control

Notification of a person with significant control.

Download
2021-08-02Persons with significant control

Cessation of a person with significant control.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-06-01Accounts

Accounts with accounts type micro entity.

Download
2021-02-17Address

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

Download
2021-02-17Persons with significant control

Notification of a person with significant control.

Download
2021-02-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.