About

Registered Number: 02642293
Date of Incorporation: 02/09/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: Fulwood Road South, Fulwood Industrial Estate, Sutton In Ashfield, NG17 2JZ

 

Team Building Utilities Ltd was setup in 1991, it has a status of "Active". We don't know the number of employees at this organisation. There is one director listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PARRACK, Ian 01 January 2014 - 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 11 September 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 11 September 2018
CH01 - Change of particulars for director 09 July 2018
AA - Annual Accounts 15 December 2017
CH01 - Change of particulars for director 01 December 2017
CH01 - Change of particulars for director 01 December 2017
CH03 - Change of particulars for secretary 01 December 2017
CS01 - N/A 06 September 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 09 September 2015
MISC - Miscellaneous document 22 April 2015
AUD - Auditor's letter of resignation 02 April 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 04 September 2014
TM01 - Termination of appointment of director 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
TM02 - Termination of appointment of secretary 31 January 2014
AP01 - Appointment of director 31 January 2014
AP03 - Appointment of secretary 31 January 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 03 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2010
TM01 - Termination of appointment of director 20 May 2010
TM01 - Termination of appointment of director 07 May 2010
TM01 - Termination of appointment of director 06 May 2010
AA - Annual Accounts 08 January 2010
AR01 - Annual Return 19 November 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 05 December 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 01 October 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 25 September 2006
288c - Notice of change of directors or secretaries or in their particulars 25 September 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 21 September 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 07 October 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 20 September 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 18 September 2002
288b - Notice of resignation of directors or secretaries 09 August 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 03 October 2001
AA - Annual Accounts 18 January 2001
288b - Notice of resignation of directors or secretaries 16 October 2000
363s - Annual Return 14 September 2000
AA - Annual Accounts 15 December 1999
363s - Annual Return 22 October 1999
288b - Notice of resignation of directors or secretaries 23 March 1999
225 - Change of Accounting Reference Date 30 December 1998
AA - Annual Accounts 23 October 1998
363s - Annual Return 08 October 1998
363s - Annual Return 04 November 1997
AA - Annual Accounts 06 June 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
288b - Notice of resignation of directors or secretaries 24 April 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
287 - Change in situation or address of Registered Office 16 April 1997
363a - Annual Return 12 September 1996
AA - Annual Accounts 11 August 1996
363x - Annual Return 01 November 1995
AA - Annual Accounts 09 October 1995
AA - Annual Accounts 28 October 1994
363x - Annual Return 14 September 1994
363x - Annual Return 06 October 1993
AA - Annual Accounts 26 July 1993
288 - N/A 07 May 1993
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 19 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 1992
363x - Annual Return 03 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 1992
395 - Particulars of a mortgage or charge 14 January 1992
288 - N/A 08 September 1991
NEWINC - New incorporation documents 02 September 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 07 January 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.