UKBizDB.co.uk

TEAMFLEX RECORDINGS LTD

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

This company is commonly known as Teamflex Recordings Ltd. The company was founded 6 years ago and was given the registration number 11362580. The firm's registered office is in LEICESTER. You can find them at 83 Twycross Street, , Leicester, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:TEAMFLEX RECORDINGS LTD
Company Number:11362580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2018
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:83 Twycross Street, Leicester, England, LE2 0DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Evelyn Road, Birmingham, England, B11 3JN

Director11 February 2021Active
Flat 3, 23 Priestley Close, Birmingham, England, B20 2SH

Secretary26 May 2018Active
Flat 23, Priestley Close, Birmingham, England, B20 2SH

Director21 June 2018Active
57, Westfield Avenue, Wigston, England, LE18 1HY

Director21 June 2018Active
20, Oxhill Road, Birmingham, England, B21 9RE

Director15 April 2020Active
25, Dalkeith Road, Leicester, England, LE4 7PU

Director16 December 2020Active
18, Evelyn Road, Birmingham, England, B11 3JN

Director15 February 2021Active
543, Lea Bridge Road, London, England, E10 7EB

Director28 December 2020Active
13, Edale Close, Leicester, England, LE3 1QE

Director07 July 2018Active
26, Hawkesbury Road, Leicester, England, LE2 8EP

Director07 July 2018Active
83, Twycross Street, Leicester, England, LE2 0DX

Director19 June 2018Active
18, Evelyn Road, Birmingham, England, B11 3JN

Director11 February 2021Active
18, Evelyn Road, Birmingham, England, B11 3JN

Director16 December 2020Active
83, Twycross Street, Leicester, England, LE2 0DX

Director05 June 2020Active
83, Twycross Street, Leicester, England, LE2 0DX

Director21 September 2018Active
83, Twycross Street, Leicester, England, LE2 0DX

Director23 May 2018Active
155, Narborough Road South, Leicester, United Kingdom, LE3 2LH

Director21 June 2018Active
25, Dalkeith Road, Leicester, England, LE4 7PU

Director16 December 2020Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director15 May 2018Active
21, Avondale Road, Birmingham, England, B11 3JT

Corporate Director09 July 2021Active

People with Significant Control

Mr Joshua Farrell
Notified on:15 January 2022
Status:Active
Date of birth:February 1993
Nationality:British
Country of residence:England
Address:21, Avondale Road, Birmingham, England, B11 3JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Ben Peter
Notified on:09 December 2021
Status:Active
Date of birth:July 1993
Nationality:British
Country of residence:England
Address:21, Avondale Road, Birmingham, England, B11 3JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Emmanuel Kamara
Notified on:23 December 2020
Status:Active
Country of residence:England
Address:543, Lea Bridge Road, London, England, E10 7EB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Andrew Hanrahan
Notified on:16 December 2020
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:England
Address:25, Dalkeith Road, Leicester, England, LE4 7PU
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Joshua Farrell
Notified on:21 December 2018
Status:Active
Country of residence:England
Address:20, Oxhill Road, Birmingham, England, B21 9RE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Miss Sarah Louise Clements
Notified on:18 October 2018
Status:Active
Date of birth:October 1994
Nationality:British
Country of residence:England
Address:57, Westfield Avenue, Wigston, England, LE18 1HY
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Peter Valaitis
Notified on:15 May 2018
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:5, High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2022-10-18Gazette

Gazette dissolved compulsory.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2022-01-17Persons with significant control

Notification of a person with significant control.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2022-01-04Accounts

Accounts with accounts type micro entity.

Download
2021-12-11Persons with significant control

Cessation of a person with significant control.

Download
2021-12-11Officers

Termination director company with name termination date.

Download
2021-12-09Officers

Change person director company with change date.

Download
2021-12-09Persons with significant control

Notification of a person with significant control.

Download
2021-12-09Persons with significant control

Change to a person with significant control.

Download
2021-09-22Address

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

Download
2021-07-09Officers

Change corporate director company with change date.

Download
2021-07-09Officers

Appoint corporate director company with name date.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type micro entity.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2021-02-17Officers

Change person director company with change date.

Download
2021-02-17Officers

Change person director company with change date.

Download
2021-02-17Officers

Change person director company with change date.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2021-02-11Address

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

Download

Copyright © 2024. All rights reserved.