UKBizDB.co.uk

TEAM ON TIME LTD

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

This company is commonly known as Team On Time Ltd. The company was founded 10 years ago and was given the registration number 08994289. The firm's registered office is in ENFIELD. You can find them at 11a Falmer Road, , Enfield, Middlesex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:TEAM ON TIME LTD
Company Number:08994289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:11a Falmer Road, Enfield, Middlesex, EN1 1PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
103, Blundell Avenue, Cleethorpes, England, DN35 7RH

Director15 March 2020Active
103, Blundell Avenue, Cleethorpes, England, DN35 7RH

Director09 February 2024Active
11a, Falmer Road, Enfield, England, EN1 1PZ

Director16 April 2015Active
4, Bloomsfield Road, Haverhill, England, CB9 7BH

Director01 March 2020Active
65 Ul. Moniuszki, Krakow, Poland, 31-523

Director14 April 2014Active

People with Significant Control

Mrs Zuzanna Czeslawa Stanasiuk
Notified on:15 March 2020
Status:Active
Date of birth:December 1951
Nationality:Polish
Country of residence:England
Address:103, Blundell Avenue, Cleethorpes, England, DN35 7RH
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Jacek Moskwa
Notified on:01 March 2020
Status:Active
Date of birth:June 1982
Nationality:Polish
Address:11a, Falmer Road, Enfield, EN1 1PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Renata Stanasiuk
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:Polish
Address:11a, Falmer Road, Enfield, EN1 1PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-12Officers

Termination director company with name termination date.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2024-02-09Address

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

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-31Address

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

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-08-17Capital

Capital allotment shares.

Download
2020-08-17Persons with significant control

Notification of a person with significant control.

Download
2020-08-17Persons with significant control

Cessation of a person with significant control.

Download
2020-08-17Officers

Appoint person director company with name date.

Download
2020-05-14Persons with significant control

Notification of a person with significant control.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2020-04-21Persons with significant control

Cessation of a person with significant control.

Download
2020-02-29Accounts

Accounts with accounts type micro entity.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.