This company is commonly known as Teampartner Four Limited. The company was founded 5 years ago and was given the registration number 11978171. The firm's registered office is in SHEFFIELD. You can find them at Unit 1 Target Park Houghton Road, North Anston, Sheffield, . This company's SIC code is 70100 - Activities of head offices.
Name | : | TEAMPARTNER FOUR LIMITED |
---|---|---|
Company Number | : | 11978171 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 2019 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Target Park Houghton Road, North Anston, Sheffield, England, S25 4JJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Beever And Struthers, One Express, 1 George Leigh Street, Manchester, England, M4 5DL | Director | 03 May 2019 | Active |
Units 1 & 2 Target Park, Houghton Road, North Anston, Sheffield, England, S25 4JJ | Director | 07 May 2019 | Active |
Mr Paul Richard Gregg | ||
Notified on | : | 03 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Units 1 & 2, Target Park, Houghton Road, Sheffield, England, S25 4JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-12 | Officers | Change person director company with change date. | Download |
2023-05-12 | Address | Change registered office address company with date old address new address. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-22 | Accounts | Change account reference date company previous extended. | Download |
2020-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-17 | Address | Change registered office address company with date old address new address. | Download |
2020-01-15 | Capital | Capital allotment shares. | Download |
2019-08-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-21 | Capital | Capital allotment shares. | Download |
2019-05-21 | Capital | Capital allotment shares. | Download |
2019-05-21 | Capital | Capital allotment shares. | Download |
2019-05-21 | Officers | Appoint person director company with name date. | Download |
2019-05-13 | Accounts | Change account reference date company current shortened. | Download |
2019-05-03 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.