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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Church House, Sandy Lane, Crawley Down, Crawley, United Kingdom, RH10 4HS | Director | 02 May 2018 | Active |
Old Church House, Sandy Lane, Crawley Down, Crawley, United Kingdom, RH10 4HS | Director | 02 May 2018 | Active |
25, Princess Road, London, United Kingdom, NW1 8JR | Director | 21 June 2010 | Active |
37 Grosvenor Place, Burleigh Gardens, Woking, GU21 5DJ | Secretary | 11 June 1999 | Active |
7 The Meadows, Fields End, Hemel Hempstead, HP1 2TP | Secretary | 11 June 1999 | Active |
Old Church House, Sandy Lane, Crawley Down, Crawley, United Kingdom, RH10 4HS | Secretary | 31 May 2007 | Active |
23 Tennyson Close, Pound Hill, Crawley, RH10 3BJ | Secretary | 29 October 2004 | Active |
Warren Chimney, Warren Road, Crowborough, TN6 1TX | Secretary | 25 June 2002 | Active |
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX | Nominee Secretary | 08 January 1999 | Active |
50 Woodberry Avenue, Winchmore Hill, London, N21 3LD | Secretary | 11 January 1999 | Active |
3 Gresley Close, Welwyn Garden City, AL8 7QA | Secretary | 13 January 2001 | Active |
25 Neath Abbey, Bedford, MK41 0RU | Secretary | 01 April 1999 | Active |
37 Grosvenor Place, Burleigh Gardens, Woking, GU21 5DJ | Director | 11 June 1999 | Active |
8 Glebe Street, Chiswick, London, W4 2BG | Director | 01 January 2002 | Active |
Old Church House, Sandy Lane, Crawley Down, Crawley, United Kingdom, RH10 4HS | Director | 27 June 2019 | Active |
Orchard Cottage, Bradford On Tone, Taunton, TA4 1HB | Director | 13 July 2001 | Active |
Aliana, Bradford Way, Toddington, Dunstable, LU5 6EE | Director | 01 May 2000 | Active |
Warren Chimney, Warren Road, Crowborough, TN6 1TX | Director | 13 July 2001 | Active |
59 Priory Road, Kew, Richmond, TW9 3DQ | Director | 15 January 2009 | Active |
Old Church House, Sandy Lane, Crawley Down, Crawley, United Kingdom, RH10 4HS | Director | 31 December 2011 | Active |
60 Tabernacle Street, London, EC2A 4NB | Nominee Director | 08 January 1999 | Active |
50 Woodberry Avenue, Winchmore Hill, London, N21 3LD | Director | 11 January 1999 | Active |
23 Bluebell Close, Biggleswade, SG18 8SL | Director | 01 March 2000 | Active |
Hazle Farmhouse,, Durlow, Tarrington, HR1 4JQ | Director | 13 July 2001 | Active |
Poetisa Fca Alcover 59, 07100 Soller, Mallorca, Spain, | Director | 14 July 2003 | Active |
69 Whitehill Road, Hitchin, SG4 9HP | Director | 01 May 2000 | Active |
Wormley Hill House, Church Lane, Wormley, EN10 7QQ | Director | 11 June 1999 | Active |
33 Turpins Ride, Welwyn, AL6 0QU | Director | 18 January 2001 | Active |
33 Turpins Ride, Welwyn, AL6 0QU | Director | 11 January 1999 | Active |
28 Albany Passage, Richmond, TW10 6DL | Director | 01 July 2005 | Active |
Hillcroft Long Lane, Pott Shrigley, SK10 5SB | Director | 30 June 1999 | Active |
2 Tyrells Close, Chelmsford, CM2 6BT | Director | 25 February 2003 | Active |
Old Church House, Sandy Lane, Crawley Down, Crawley, United Kingdom, RH10 4HS | Director | 07 May 2010 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-08-21 | Accounts | Legacy. | Download |
2023-08-21 | Other | Legacy. | Download |
2023-08-21 | Other | Legacy. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Accounts | Accounts with accounts type full. | Download |
2022-06-06 | Officers | Termination director company with name termination date. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | Officers | Change person director company with change date. | Download |
2021-07-19 | Accounts | Accounts with accounts type full. | Download |
2021-01-28 | Resolution | Resolution. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type full. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Accounts | Accounts with accounts type full. | Download |
2019-07-02 | Officers | Change person director company with change date. | Download |
2019-07-02 | Officers | Appoint person director company with name date. | Download |
2019-06-28 | Officers | Termination director company with name termination date. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type full. | Download |
2018-06-21 | Capital | Capital name of class of shares. | Download |
2018-06-20 | Resolution | Resolution. | Download |
2018-05-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.