UKBizDB.co.uk

TEAM REWARDS LIMITED

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

This company is commonly known as Team Rewards Limited. The company was founded 17 years ago and was given the registration number 06023121. The firm's registered office is in NANTWICH. You can find them at Stapeley House Lodge London Road, Stapeley, Nantwich, Cheshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:TEAM REWARDS LIMITED
Company Number:06023121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2006
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:Stapeley House Lodge London Road, Stapeley, Nantwich, Cheshire, England, CW5 7JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dukes Oak Barn, Holmes Chapel Road, Brereton, Sandbach, CW11 1SD

Secretary12 March 2007Active
31 Wellington Road, Nantwich, United Kingdom, CW5 7ED

Director12 March 2007Active
26 Foxwood Way, New Barn, Longfield, DA3 7LD

Director01 October 2007Active
5-7 Grosvenor Court, Foregate Street, Chester, CH1 1HG

Corporate Secretary08 December 2006Active
Thornleigh, Whitchurch Road Prees, Whitchurch, SY13 3JZ

Director29 March 2007Active
Dukes Oak Farm, Brereton, CW11 1SD

Director12 March 2007Active
5/7 Grosvenor Court, Foregate Street, Chester, CH1 1HG

Corporate Director08 December 2006Active

People with Significant Control

Darren Smith
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:26 Foxwood Way, New Barn, Longfield, United Kingdom, DA3 7LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Charles Rankin
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:North Wing The Quadrangle Crewe Hall, Weston Road, Crewe, United Kingdom, CW1 6UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-12-08Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Officers

Change person director company with change date.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Address

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

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Officers

Change person director company with change date.

Download
2020-01-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Address

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

Download
2018-09-19Officers

Termination director company with name termination date.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-01-29Accounts

Accounts with accounts type total exemption small.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-30Accounts

Accounts with accounts type total exemption small.

Download
2015-01-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.