UKBizDB.co.uk

TEAMSON UK LTD

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

This company is commonly known as Teamson Uk Ltd. The company was founded 7 years ago and was given the registration number 10653521. The firm's registered office is in NEWPORT. You can find them at C/o Barringtons 6 Abbey Court, The High Street, Newport, Shropshire. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:TEAMSON UK LTD
Company Number:10653521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:C/o Barringtons 6 Abbey Court, The High Street, Newport, Shropshire, United Kingdom, TF10 7BW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3f, No. 36 Nanjing W. Road, Datong District, Taipei City 103, Taiwan,

Director02 May 2017Active
35b-35c, The High Street, Newport, England, TF10 7AT

Director18 May 2017Active
C/O Barringtons, 6 Abbey Court, The High Street, Newport, United Kingdom, TF10 7BW

Director02 May 2017Active
C/O Barringtons, 6 Abbey Court, The High Street, Newport, United Kingdom, TF10 7BW

Secretary06 March 2017Active
C/O Barringtons, 6 Abbey Court, The High Street, Newport, United Kingdom, TF10 7BW

Director06 March 2017Active

People with Significant Control

Mr Wei-Lun Su
Notified on:06 August 2020
Status:Active
Date of birth:August 1983
Nationality:Chinese
Country of residence:Taiwan
Address:3f, No. 36 Nanjing W. Road,, Datong District, Taipei City 103, Taiwan,
Nature of control:
  • Significant influence or control
Mrs Fen-Mei Su
Notified on:14 August 2019
Status:Active
Date of birth:January 1967
Nationality:Chinese
Country of residence:China
Address:5f, No.4, Aly. 10, Ln. 104, Taoyuan City, China, 33845
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Charlotte Pavard
Notified on:06 March 2017
Status:Active
Date of birth:January 1983
Nationality:English
Country of residence:United Kingdom
Address:C/O Barringtons, 6 Abbey Court, Newport, United Kingdom, TF10 7BW
Nature of control:
  • Significant influence or control

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
2024-02-21Accounts

Accounts with accounts type full.

Download
2024-01-16Address

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

Download
2023-10-30Incorporation

Memorandum articles.

Download
2023-10-30Resolution

Resolution.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Persons with significant control

Change to a person with significant control.

Download
2023-04-26Gazette

Gazette filings brought up to date.

Download
2023-04-25Gazette

Gazette notice compulsory.

Download
2023-04-21Accounts

Accounts with accounts type full.

Download
2023-01-03Officers

Change person director company with change date.

Download
2022-12-08Address

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

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-11-08Officers

Change person director company with change date.

Download
2022-07-31Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-06Capital

Capital allotment shares.

Download
2022-04-06Capital

Capital allotment shares.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Officers

Change person director company with change date.

Download
2021-03-17Officers

Change person director company with change date.

Download
2021-03-17Persons with significant control

Change to a person with significant control.

Download
2021-03-17Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.