Warning: file_put_contents(c/8cc60f4c30dd11e4daff029eb4964d23.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Team Decorating Company Limited, GU24 9LZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TEAM DECORATING COMPANY LIMITED

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

This company is commonly known as Team Decorating Company Limited. The company was founded 22 years ago and was given the registration number 04384286. The firm's registered office is in WEST END, WOKING. You can find them at Unit 5a Country Business Centre, Lucas Green Road, West End, Woking, Surrey. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:TEAM DECORATING COMPANY LIMITED
Company Number:04384286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2002
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Unit 5a Country Business Centre, Lucas Green Road, West End, Woking, Surrey, England, GU24 9LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Junction Road, Lightwater, GU18 5TQ

Secretary28 February 2002Active
18, Beech Lane, West Hallam, Ilkeston, England, DE7 6GU

Director02 April 2015Active
114 Broad Lane, Brinsley, Nottingham, NG16 5BE

Director28 February 2002Active
12 Junction Road, Lightwater, GU18 5TQ

Director28 February 2002Active
The White House 19 Ash Street, Ash, Aldershot, GU12 6LD

Director28 February 2002Active

People with Significant Control

Mr Thomas Burnip Egglestone
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:England
Address:114, Broad Lane, Notingham, England,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Keith Millington
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:Unit 5a, Country Business Centre, West End, Woking, England, GU24 9LZ
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 (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
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Persons with significant control

Change to a person with significant control.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Address

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

Download
2018-04-16Address

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

Download
2017-11-30Accounts

Accounts with accounts type micro entity.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-04-10Officers

Change person director company with change date.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-04Address

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

Download
2015-11-19Accounts

Accounts with accounts type total exemption small.

Download
2015-10-13Capital

Capital allotment shares.

Download
2015-10-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.