UKBizDB.co.uk

TEAMWORK (UK) LIMITED

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

This company is commonly known as Teamwork (uk) Limited. The company was founded 21 years ago and was given the registration number 04722846. The firm's registered office is in HIGH WYCOMBE. You can find them at Sterling House 5 Buckingham Place, Bellfield Road West, High Wycombe, Buckinghamshire. This company's SIC code is 81299 - Other cleaning services.

Company Information

Name:TEAMWORK (UK) LIMITED
Company Number:04722846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:Sterling House 5 Buckingham Place, Bellfield Road West, High Wycombe, Buckinghamshire, HP13 5HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7-9 Macon Court, Crewe, United Kingdom, CW1 6EA

Secretary03 April 2003Active
7-9 Macon Court, Crewe, United Kingdom, CW1 6EA

Director01 August 2021Active
7-9 Macon Court, Crewe, United Kingdom, CW1 6EA

Director27 March 2012Active
7-9 Macon Court, Crewe, United Kingdom, CW1 6EA

Director03 April 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary03 April 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director03 April 2003Active

People with Significant Control

Teamwork Uk Holdings Limited
Notified on:20 December 2023
Status:Active
Country of residence:England
Address:7-9, Macon Court, Crewe, England, CW1 6EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Tony Kenneth Williams
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:7-9 Macon Court, Crewe, United Kingdom, CW1 6EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Janet Ann Williams
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:United Kingdom
Address:7-9 Macon Court, Crewe, United Kingdom, CW1 6EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Capital

Capital allotment shares.

Download
2023-12-20Capital

Capital allotment shares.

Download
2023-12-20Persons with significant control

Notification of a person with significant control.

Download
2023-12-20Persons with significant control

Cessation of a person with significant control.

Download
2023-12-20Persons with significant control

Cessation of a person with significant control.

Download
2023-12-20Officers

Change person director company with change date.

Download
2023-12-20Officers

Change person director company with change date.

Download
2023-12-20Officers

Change person director company with change date.

Download
2023-12-07Mortgage

Mortgage satisfy charge full.

Download
2023-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Address

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

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-07Officers

Change person secretary company with change date.

Download
2022-12-07Persons with significant control

Change to a person with significant control.

Download
2022-12-07Persons with significant control

Change to a person with significant control.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Capital

Capital allotment shares.

Download
2022-10-17Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-02Address

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

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-05Address

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

Download

Copyright © 2024. All rights reserved.