This company is commonly known as Team Recycling Limited. The company was founded 10 years ago and was given the registration number 08631811. The firm's registered office is in TOWN QUAY. You can find them at Office D, Beresford House, Town Quay, Southampton. This company's SIC code is 95110 - Repair of computers and peripheral equipment.
Name | : | TEAM RECYCLING LIMITED |
---|---|---|
Company Number | : | 08631811 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 31 July 2013 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office D, Beresford House, Town Quay, Southampton, SO14 2AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office D, Beresford House, Town Quay, SO14 2AQ | Director | 01 September 2017 | Active |
20, Black Lawn, Gillingham, United Kingdom, SP8 4SD | Director | 31 July 2013 | Active |
Mr Kevin Wright | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | British |
Address | : | Office D, Beresford House, Town Quay, SO14 2AQ |
Nature of control | : |
|
Mr Martin Barraclough | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Unit 1, Hardings Business Centre, Templecombe, England, BA8 0TF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-08 | Gazette | Gazette dissolved liquidation. | Download |
2021-03-08 | Insolvency | Liquidation in administration move to dissolution. | Download |
2021-01-29 | Insolvency | Liquidation in administration progress report. | Download |
2020-08-20 | Insolvency | Liquidation in administration progress report. | Download |
2020-06-15 | Insolvency | Liquidation in administration extension of period. | Download |
2020-06-11 | Insolvency | Liquidation in administration extension of period. | Download |
2020-01-30 | Insolvency | Liquidation in administration progress report. | Download |
2019-10-02 | Address | Change registered office address company with date old address new address. | Download |
2019-09-07 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-08-14 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-07-29 | Insolvency | Liquidation in administration proposals. | Download |
2019-07-18 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-21 | Officers | Termination director company with name termination date. | Download |
2019-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-08 | Resolution | Resolution. | Download |
2018-08-08 | Change of name | Change of name notice. | Download |
2018-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-30 | Accounts | Change account reference date company current shortened. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-26 | Capital | Capital allotment shares. | Download |
2017-09-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.