About

Registered Number: 04639842
Date of Incorporation: 17/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 39b Colbourne Crescent, Nelson Park, Cramlington, NE23 1WB,

 

Team Build Construction Ltd was registered on 17 January 2003 and has its registered office in Cramlington. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Gary 17 January 2003 - 1
DIXON, Christopher 01 January 2006 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Janine 17 January 2003 - 1

Filing History

Document Type Date
CS01 - N/A 08 May 2020
AAMD - Amended Accounts 16 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 30 April 2019
CS01 - N/A 01 February 2019
SH01 - Return of Allotment of shares 08 January 2019
RESOLUTIONS - N/A 07 January 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 21 December 2017
AD01 - Change of registered office address 02 May 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 11 October 2016
AAMD - Amended Accounts 29 March 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 24 December 2015
MR04 - N/A 03 December 2015
MR04 - N/A 03 December 2015
MR04 - N/A 03 December 2015
MR04 - N/A 03 December 2015
1.4 - Notice of completion of voluntary arrangement 01 December 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 19 May 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 16 December 2014
1.1 - Report of meeting approving voluntary arrangement 21 March 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 16 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 April 2009
353 - Register of members 16 April 2009
287 - Change in situation or address of Registered Office 16 April 2009
AA - Annual Accounts 10 September 2008
395 - Particulars of a mortgage or charge 29 August 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 12 February 2007
395 - Particulars of a mortgage or charge 22 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2006
287 - Change in situation or address of Registered Office 28 September 2006
AA - Annual Accounts 28 September 2006
395 - Particulars of a mortgage or charge 10 February 2006
363a - Annual Return 18 January 2006
287 - Change in situation or address of Registered Office 18 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
AA - Annual Accounts 09 December 2005
AAMD - Amended Accounts 01 March 2005
395 - Particulars of a mortgage or charge 26 February 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 14 January 2005
363s - Annual Return 30 March 2004
AA - Annual Accounts 14 December 2003
225 - Change of Accounting Reference Date 14 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2003
RESOLUTIONS - N/A 29 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
287 - Change in situation or address of Registered Office 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
NEWINC - New incorporation documents 17 January 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 27 August 2008 Fully Satisfied

N/A

Legal charge 17 November 2006 Fully Satisfied

N/A

Mortgage 09 February 2006 Fully Satisfied

N/A

Debenture 16 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.