UKBizDB.co.uk

TEAM INDUSTRIES LIMITED

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

This company is commonly known as Team Industries Limited. The company was founded 29 years ago and was given the registration number NI029298. The firm's registered office is in ANTRIM. You can find them at Kilbegs Business Park, Kilbegs Road, Antrim, . This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:TEAM INDUSTRIES LIMITED
Company Number:NI029298
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1995
End of financial year:31 March 2020
Jurisdiction:Northern - Ireland
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:Kilbegs Business Park, Kilbegs Road, Antrim, BT41 4NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Tullynewbank Road, Glenavy, Co Antrim, BT29 4PQ

Secretary28 February 1995Active
"Woodlands", 17 Upper Springfield Road, Belfast, BT12 7QX

Director28 February 1995Active
36 Stoneyford Road, Lisburn, Co Antrim, BT28 3TT

Director28 February 1995Active
17, Clarendon Road, Clarendon Dock, Belfast, BT1 3BG

Director17 January 2017Active
56 Stoneyford Road, Lisburn, Co Antrim, BT28 3SP

Director28 February 1995Active

People with Significant Control

Plasketts Holdings Ltd
Notified on:11 December 2020
Status:Active
Country of residence:Northern Ireland
Address:17, Clarendon Road, Belfast, Northern Ireland, BT1 3BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Peter Mccaffrey
Notified on:01 January 2019
Status:Active
Date of birth:April 1954
Nationality:British
Address:Kilbegs Business Park, Antrim, BT41 4NN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Josephine Teresa Quinn
Notified on:17 January 2018
Status:Active
Date of birth:June 1963
Nationality:Northern Irish
Country of residence:Northern Ireland
Address:Team Industries Limited, Kilbegs Road, Antrim, Northern Ireland, BT41 4NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Liam James Quinn
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:Northern Irish
Address:Kilbegs Business Park, Antrim, BT41 4NN
Nature of control:
  • Ownership of shares 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 (5 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
2024-02-21Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2024-02-21Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2024-02-21Insolvency

Liquidation return of final meeting members voluntary winding up northern ireland.

Download
2023-02-08Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2022-12-15Insolvency

Liquidation appointment of liquidator.

Download
2022-12-09Insolvency

Liquidation cease to act as liquidator northern ireland.

Download
2022-02-14Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-02-09Address

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

Download
2021-02-08Insolvency

Liquidation appointment of liquidator.

Download
2021-02-08Insolvency

Liquidation declaration of solvency northern ireland.

Download
2021-02-08Resolution

Resolution.

Download
2021-01-27Mortgage

Mortgage satisfy charge full.

Download
2021-01-26Persons with significant control

Notification of a person with significant control.

Download
2021-01-26Persons with significant control

Cessation of a person with significant control.

Download
2021-01-26Persons with significant control

Cessation of a person with significant control.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Mortgage

Mortgage satisfy charge full.

Download
2020-12-24Incorporation

Memorandum articles.

Download
2020-12-24Resolution

Resolution.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Persons with significant control

Notification of a person with significant control.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.