UKBizDB.co.uk

TEAM DRAINAGE LTD

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

This company is commonly known as Team Drainage Ltd. The company was founded 10 years ago and was given the registration number 08977336. The firm's registered office is in MANCHESTER. You can find them at Riverside House, Irwell Street, Manchester, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:TEAM DRAINAGE LTD
Company Number:08977336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:03 April 2014
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Riverside House, Irwell Street, Manchester, M3 5EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Peel House, Peel Road, Skelmersdale, England, WN8 9PT

Director14 April 2014Active
33 Sandy Lane, Skelmersdale, England, WN8 8LA

Director14 April 2014Active
33 Sandy Lane, Skelmersdale, England, WN8 8LA

Director03 April 2014Active
Riverside House, Irwell Street, Manchester, M3 5EN

Director10 January 2020Active
5, Woodfield Close, Penwortham, Preston, England, PR1 0SJ

Director14 April 2014Active

People with Significant Control

Mr Michael James Seddon
Notified on:30 June 2020
Status:Active
Date of birth:November 1965
Nationality:British
Address:Riverside House, Irwell Street, Manchester, M3 5EN
Nature of control:
  • Significant influence or control
Team Drainage Survey Ltd
Notified on:18 October 2019
Status:Active
Country of residence:England
Address:317, Golden Hill Lane, Leyland, England, PR25 2YJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Scholes
Notified on:29 March 2019
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:33 Sandy Lane, Skelmersdale, England, WN8 8LA
Nature of control:
  • Significant influence or control
S E P (Site Engineering Personnel) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:33 Sandy Lane, Skelmersdale, England, WN8 8LA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-28Gazette

Gazette dissolved liquidation.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-05-03Insolvency

Liquidation in administration progress report.

Download
2022-04-28Insolvency

Liquidation in administration move to dissolution.

Download
2021-11-23Insolvency

Liquidation in administration progress report.

Download
2021-10-22Insolvency

Liquidation in administration extension of period.

Download
2021-05-28Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-05-20Insolvency

Liquidation in administration progress report.

Download
2021-04-12Persons with significant control

Change to a person with significant control.

Download
2021-03-22Persons with significant control

Change to a person with significant control.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-11-12Insolvency

Liquidation in administration proposals.

Download
2020-11-12Insolvency

Liquidation in administration appointment of administrator.

Download
2020-10-27Address

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

Download
2020-10-05Mortgage

Mortgage satisfy charge full.

Download
2020-07-09Persons with significant control

Notification of a person with significant control.

Download
2020-07-09Persons with significant control

Notification of a person with significant control.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Accounts

Change account reference date company previous shortened.

Download
2020-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Officers

Change person director company with change date.

Download
2020-03-31Accounts

Change account reference date company previous shortened.

Download
2020-01-21Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.