UKBizDB.co.uk

TEAM CONSULTING INTERNATIONAL LIMITED

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

This company is commonly known as Team Consulting International Limited. The company was founded 17 years ago and was given the registration number 05992441. The firm's registered office is in BRISTOL. You can find them at Wesley Offices 74 Silver Street, Nailsea, Bristol, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:TEAM CONSULTING INTERNATIONAL LIMITED
Company Number:05992441
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 November 2006
End of financial year:31 August 2016
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Wesley Offices 74 Silver Street, Nailsea, Bristol, BS48 2DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wesley Offices, 74 Silver Street, Nailsea, Bristol, England, BS48 2DS

Secretary16 July 2013Active
Wesley Offices, 74 Silver Street, Nailsea, Bristol, England, BS48 2DS

Director16 November 2012Active
The Works, 5 Union Street, Ardwick, Manchester, England, M12 4JD

Director01 April 2011Active
City View House, Union Street, Ardwick, Manchester, England, M12 4JD

Secretary24 January 2007Active
31 Brotherton Drive, Manchester, M3 6BH

Secretary08 November 2006Active
7 Regency House, 36-38 Whitworth Street, Manchester, M1 3NR

Secretary01 December 2006Active
31 Brotherton Drive, Manchester, M3 6BH

Director24 January 2007Active
31 Brotherton Drive, Manchester, M3 6BH

Director08 November 2006Active
City View House, Union Street, Ardwick, Manchester, England, M12 4JD

Director08 November 2006Active
7 Regency House, 36-38 Whitworth Street, Manchester, M1 3NR

Director08 November 2006Active

People with Significant Control

Mr Craig Kevin Nolan
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:The Works, 5 Union Street, Manchester, England, M12 4JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Linton Anthony Williams
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:The Works, 5 Union Street, Manchester, England, M12 4JD
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-02-24Gazette

Gazette dissolved liquidation.

Download
2020-11-24Insolvency

Liquidation compulsory completion.

Download
2019-03-22Insolvency

Liquidation compulsory winding up order.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Gazette

Gazette filings brought up to date.

Download
2018-07-31Gazette

Gazette notice compulsory.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Officers

Change person director company with change date.

Download
2017-09-30Persons with significant control

Change to a person with significant control.

Download
2017-07-18Accounts

Accounts with accounts type total exemption small.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Accounts

Accounts with accounts type total exemption small.

Download
2015-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-28Accounts

Accounts with accounts type total exemption small.

Download
2015-01-27Officers

Change person director company with change date.

Download
2014-11-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-23Accounts

Accounts with accounts type total exemption full.

Download
2013-11-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-31Accounts

Accounts with accounts type total exemption small.

Download
2013-08-16Address

Change registered office address company with date old address.

Download
2013-08-15Accounts

Change account reference date company current shortened.

Download
2013-08-05Accounts

Accounts with accounts type total exemption small.

Download
2013-07-17Officers

Termination secretary company with name.

Download
2013-07-17Officers

Appoint person secretary company with name.

Download
2013-07-17Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.