UKBizDB.co.uk

TEAM VALLEY BRUSH CO. LIMITED

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

This company is commonly known as Team Valley Brush Co. Limited. The company was founded 65 years ago and was given the registration number 00605037. The firm's registered office is in RICKMANSWORTH. You can find them at 8 Beechwood Avenue, Chorleywood, Rickmansworth, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TEAM VALLEY BRUSH CO. LIMITED
Company Number:00605037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1958
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:8 Beechwood Avenue, Chorleywood, Rickmansworth, England, WD3 5RL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, C/O Blick Rothenberg, Great Queen Street, London, England, WC2B 5AH

Secretary12 November 2021Active
8 Beechwood Avenue, Beechwood Avenue, Chorleywood, Rickmansworth, United Kingdom, WD3 5RL

Director21 January 2003Active
16, C/O Blick Rothenberg, Great Queen Street, London, England, WC2B 5AH

Director12 November 2021Active
17 Chelsea Square, London, SW3 6LF

Director01 January 1998Active
36 Linden Road, London, N10 3DH

Secretary-Active
8 Beechwood Avenue, Beechwood Avenue, Chorleywood, Rickmansworth, England, WD3 5RL

Secretary05 June 1998Active
14 Shorts Avenue, Seton Fields, Shortstown, MK42 0FB

Director19 August 2003Active
36 Linden Road, London, N10 3DH

Director11 August 1993Active
Horkesley Lodge, London Road Great Horkesley, Colchester, CO6 4BZ

Director21 January 2003Active
8 Highgate Close, London, N6 4SD

Director-Active
17 Chelsea Square, London, SW3 6LF

Director-Active
2 Oldfield Close, Stanmore, HA7 3AS

Director-Active
21 King Harry Lane, St Albans, AL3 4AS

Director01 January 1998Active
66 Alexandra Park Road, London, N10 2AD

Director21 January 2003Active

People with Significant Control

Delbanco Meyer & Co Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Delbanco Meyer & Co Ltd, PO BOX 772, Rickmansworth, England, WD3 0LY
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-10Gazette

Gazette dissolved voluntary.

Download
2022-02-22Gazette

Gazette notice voluntary.

Download
2022-02-14Dissolution

Dissolution application strike off company.

Download
2021-11-17Accounts

Accounts with accounts type dormant.

Download
2021-11-15Officers

Appoint person secretary company with name date.

Download
2021-11-12Officers

Termination secretary company with name termination date.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-11-12Address

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

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type dormant.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type dormant.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type dormant.

Download
2018-07-01Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Accounts

Accounts with accounts type dormant.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Address

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

Download
2016-12-13Accounts

Accounts with accounts type dormant.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-23Officers

Change person director company with change date.

Download
2016-06-23Officers

Change person director company with change date.

Download
2016-06-23Officers

Change person secretary company with change date.

Download
2015-09-17Accounts

Accounts with accounts type dormant.

Download
2015-09-15Address

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

Download

Copyright © 2024. All rights reserved.