About

Registered Number: 04393617
Date of Incorporation: 13/03/2002 (23 years ago)
Company Status: Active
Registered Address: 9 Unit 9 Westland Distribution Park, Winterstoke Road, Weston-Super-Mare, BS24 9AD,

 

Having been setup in 2002, Container Team Ltd are based in Weston-Super-Mare. We do not know the number of employees at the organisation. The company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Richard Charles William 13 March 2002 01 November 2005 1
SMART, Jacqueline Philomena 13 March 2002 31 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
AD01 - Change of registered office address 23 March 2020
CS01 - N/A 20 March 2020
PSC04 - N/A 20 March 2020
PSC04 - N/A 20 March 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 21 March 2019
AAMD - Amended Accounts 06 September 2018
AA - Annual Accounts 31 August 2018
AD01 - Change of registered office address 09 April 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 19 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 May 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 29 April 2013
CH01 - Change of particulars for director 29 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 February 2013
MG01 - Particulars of a mortgage or charge 11 January 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 15 May 2012
TM01 - Termination of appointment of director 15 May 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 21 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 June 2010
AR01 - Annual Return 13 May 2010
CH03 - Change of particulars for secretary 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 28 September 2009
395 - Particulars of a mortgage or charge 17 September 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 01 December 2008
363s - Annual Return 10 September 2008
AA - Annual Accounts 01 September 2007
363a - Annual Return 28 June 2007
AA - Annual Accounts 27 November 2006
363s - Annual Return 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 13 October 2005
AA - Annual Accounts 28 July 2004
395 - Particulars of a mortgage or charge 10 June 2004
363s - Annual Return 20 April 2004
395 - Particulars of a mortgage or charge 16 January 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 14 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
NEWINC - New incorporation documents 13 March 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 02 January 2013 Outstanding

N/A

Debenture 16 September 2009 Fully Satisfied

N/A

Debenture 09 June 2004 Fully Satisfied

N/A

Debenture 15 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.