UKBizDB.co.uk

TEAM REWARDS MARKETING LIMITED

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

This company is commonly known as Team Rewards Marketing Limited. The company was founded 23 years ago and was given the registration number 04095558. 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 MARKETING LIMITED
Company Number:04095558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2000
End of financial year:31 March 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

Secretary24 October 2000Active
Dukes Oak Barn, Holmes Chapel Road, Brereton, Sandbach, CW11 1SD

Director01 October 2007Active
26 Foxwood Way, New Barn, Longfield, DA3 7LD

Director01 October 2007Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary24 October 2000Active
Thornleigh, Whitchurch Road Prees, Whitchurch, SY13 3JZ

Director01 October 2007Active
6, Gaskell Avenue, Knutsford, WA16 0DA

Director24 October 2000Active
Pinewood Middlewich Road Allostock, Knutsford, WA16 9JG

Director24 October 2000Active
7 Steadings Rise, Mere, Knutsford, WA16 0WB

Director24 October 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director24 October 2000Active
79 West Way, Holmes Chapel, CW4 7DG

Director24 October 2000Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type dormant.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type dormant.

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
2021-12-06Accounts

Accounts with accounts type dormant.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type dormant.

Download
2020-09-07Officers

Change person director company with change date.

Download
2019-12-05Accounts

Accounts with accounts type dormant.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Accounts

Accounts with accounts type dormant.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Address

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

Download
2018-10-11Address

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

Download
2018-05-15Officers

Termination director company with name termination date.

Download
2017-12-15Accounts

Accounts with accounts type dormant.

Download
2017-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-10-20Accounts

Accounts with accounts type dormant.

Download
2015-12-02Accounts

Accounts with accounts type dormant.

Download
2015-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.