UKBizDB.co.uk

TEAM AIR EXPRESS LIMITED

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

This company is commonly known as Team Air Express Limited. The company was founded 33 years ago and was given the registration number 02549900. The firm's registered office is in UXBRIDGE. You can find them at 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex. This company's SIC code is 51210 - Freight air transport.

Company Information

Name:TEAM AIR EXPRESS LIMITED
Company Number:02549900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 51210 - Freight air transport

Office Address & Contact

Registered Address:3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX

Director02 November 2022Active
3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX

Director02 November 2022Active
3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX

Director03 November 2022Active
3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX

Secretary-Active
3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX

Director-Active
3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX

Director01 January 2005Active
3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX

Director-Active
3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX

Director01 January 2005Active

People with Significant Control

Elmex Sales Corporation Limited
Notified on:02 November 2022
Status:Active
Country of residence:England
Address:3 Brook Business Centre, Cowley Mill Road, Uxbridge, England, UB8 2FX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Arthur Gigg
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:3 Brook Business Centre, Cowley Mill Road, Uxbridge, United Kingdom, UB8 2FX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel George Martin
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:3 Brook Business Centre, Cowley Mill Road, Uxbridge, United Kingdom, UB8 2FX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Mortgage

Mortgage satisfy charge full.

Download
2023-10-11Accounts

Accounts with accounts type small.

Download
2023-08-10Confirmation statement

Confirmation statement with updates.

Download
2023-01-14Incorporation

Memorandum articles.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-11-17Resolution

Resolution.

Download
2022-11-16Persons with significant control

Cessation of a person with significant control.

Download
2022-11-16Persons with significant control

Cessation of a person with significant control.

Download
2022-11-16Persons with significant control

Notification of a person with significant control.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-11-16Officers

Termination secretary company with name termination date.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Mortgage

Mortgage satisfy charge full.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-01-02Officers

Change person director company with change date.

Download
2021-01-02Officers

Change person director company with change date.

Download
2021-01-02Persons with significant control

Change to a person with significant control.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.