UKBizDB.co.uk

TEAMSALES LTD

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

This company is commonly known as Teamsales Ltd. The company was founded 25 years ago and was given the registration number 03693098. The firm's registered office is in CRAWLEY. You can find them at Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:TEAMSALES LTD
Company Number:03693098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex, RH10 4HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Church House, Sandy Lane, Crawley Down, Crawley, United Kingdom, RH10 4HS

Director02 May 2018Active
Old Church House, Sandy Lane, Crawley Down, Crawley, United Kingdom, RH10 4HS

Director02 May 2018Active
25, Princess Road, London, United Kingdom, NW1 8JR

Director21 June 2010Active
37 Grosvenor Place, Burleigh Gardens, Woking, GU21 5DJ

Secretary11 June 1999Active
7 The Meadows, Fields End, Hemel Hempstead, HP1 2TP

Secretary11 June 1999Active
Old Church House, Sandy Lane, Crawley Down, Crawley, United Kingdom, RH10 4HS

Secretary31 May 2007Active
23 Tennyson Close, Pound Hill, Crawley, RH10 3BJ

Secretary29 October 2004Active
Warren Chimney, Warren Road, Crowborough, TN6 1TX

Secretary25 June 2002Active
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX

Nominee Secretary08 January 1999Active
50 Woodberry Avenue, Winchmore Hill, London, N21 3LD

Secretary11 January 1999Active
3 Gresley Close, Welwyn Garden City, AL8 7QA

Secretary13 January 2001Active
25 Neath Abbey, Bedford, MK41 0RU

Secretary01 April 1999Active
37 Grosvenor Place, Burleigh Gardens, Woking, GU21 5DJ

Director11 June 1999Active
8 Glebe Street, Chiswick, London, W4 2BG

Director01 January 2002Active
Old Church House, Sandy Lane, Crawley Down, Crawley, United Kingdom, RH10 4HS

Director27 June 2019Active
Orchard Cottage, Bradford On Tone, Taunton, TA4 1HB

Director13 July 2001Active
Aliana, Bradford Way, Toddington, Dunstable, LU5 6EE

Director01 May 2000Active
Warren Chimney, Warren Road, Crowborough, TN6 1TX

Director13 July 2001Active
59 Priory Road, Kew, Richmond, TW9 3DQ

Director15 January 2009Active
Old Church House, Sandy Lane, Crawley Down, Crawley, United Kingdom, RH10 4HS

Director31 December 2011Active
60 Tabernacle Street, London, EC2A 4NB

Nominee Director08 January 1999Active
50 Woodberry Avenue, Winchmore Hill, London, N21 3LD

Director11 January 1999Active
23 Bluebell Close, Biggleswade, SG18 8SL

Director01 March 2000Active
Hazle Farmhouse,, Durlow, Tarrington, HR1 4JQ

Director13 July 2001Active
Poetisa Fca Alcover 59, 07100 Soller, Mallorca, Spain,

Director14 July 2003Active
69 Whitehill Road, Hitchin, SG4 9HP

Director01 May 2000Active
Wormley Hill House, Church Lane, Wormley, EN10 7QQ

Director11 June 1999Active
33 Turpins Ride, Welwyn, AL6 0QU

Director18 January 2001Active
33 Turpins Ride, Welwyn, AL6 0QU

Director11 January 1999Active
28 Albany Passage, Richmond, TW10 6DL

Director01 July 2005Active
Hillcroft Long Lane, Pott Shrigley, SK10 5SB

Director30 June 1999Active
2 Tyrells Close, Chelmsford, CM2 6BT

Director25 February 2003Active
Old Church House, Sandy Lane, Crawley Down, Crawley, United Kingdom, RH10 4HS

Director07 May 2010Active

People with Significant Control

Empresaria Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Old Church House, Sandy Lane, Crawley, England, RH10 4HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (8 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
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-21Accounts

Legacy.

Download
2023-08-21Other

Legacy.

Download
2023-08-21Other

Legacy.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts with accounts type full.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Officers

Change person director company with change date.

Download
2021-07-19Accounts

Accounts with accounts type full.

Download
2021-01-28Resolution

Resolution.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type full.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type full.

Download
2019-07-02Officers

Change person director company with change date.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-06-28Officers

Termination director company with name termination date.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download
2018-06-21Capital

Capital name of class of shares.

Download
2018-06-20Resolution

Resolution.

Download
2018-05-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.