About

Registered Number: 02072719
Date of Incorporation: 11/11/1986 (37 years and 5 months ago)
Company Status: Active
Registered Address: Abbey Barns, Duxford Road, Ickleton, Cambridgeshire, CB10 1SX

 

Team Consulting Ltd was registered on 11 November 1986 with its registered office in Ickleton in Cambridgeshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. This company is registered for VAT in the UK. The current directors of this business are Goodman, Alan Malcom, Newman, Perran Vincent Leonard, Sharpe, Peter Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODMAN, Alan Malcom N/A 05 September 1995 1
NEWMAN, Perran Vincent Leonard N/A 09 October 1992 1
SHARPE, Peter Andrew N/A 05 September 1995 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 01 May 2020
AP01 - Appointment of director 10 January 2020
AP01 - Appointment of director 10 January 2020
AA - Annual Accounts 23 May 2019
CS01 - N/A 22 May 2019
CS01 - N/A 17 May 2018
AA - Annual Accounts 08 May 2018
MR04 - N/A 24 August 2017
AA - Annual Accounts 02 June 2017
CS01 - N/A 19 May 2017
MR05 - N/A 15 December 2016
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 21 June 2016
CH01 - Change of particulars for director 21 June 2016
AR01 - Annual Return 20 June 2015
AA - Annual Accounts 30 May 2015
RP04 - N/A 11 March 2015
MR04 - N/A 11 February 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 02 June 2014
RESOLUTIONS - N/A 26 March 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 March 2014
SH10 - Notice of particulars of variation of rights attached to shares 26 March 2014
SH08 - Notice of name or other designation of class of shares 26 March 2014
CC04 - Statement of companies objects 26 March 2014
MR01 - N/A 19 March 2014
MR01 - N/A 15 March 2014
MR04 - N/A 06 February 2014
MR04 - N/A 06 February 2014
MR04 - N/A 06 February 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 23 May 2013
TM01 - Termination of appointment of director 25 March 2013
AP01 - Appointment of director 21 November 2012
AP01 - Appointment of director 21 November 2012
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 20 June 2007
363a - Annual Return 23 May 2007
AA - Annual Accounts 06 July 2006
363a - Annual Return 11 May 2006
AUD - Auditor's letter of resignation 10 August 2005
363s - Annual Return 25 June 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 14 May 2004
AA - Annual Accounts 14 May 2004
287 - Change in situation or address of Registered Office 22 April 2004
395 - Particulars of a mortgage or charge 02 April 2004
395 - Particulars of a mortgage or charge 02 April 2004
395 - Particulars of a mortgage or charge 09 August 2003
AA - Annual Accounts 30 June 2003
363s - Annual Return 01 June 2003
363s - Annual Return 23 May 2002
AA - Annual Accounts 15 May 2002
395 - Particulars of a mortgage or charge 26 January 2002
288a - Notice of appointment of directors or secretaries 08 November 2001
288b - Notice of resignation of directors or secretaries 08 November 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
363s - Annual Return 06 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
AA - Annual Accounts 11 May 2001
363s - Annual Return 27 June 2000
AA - Annual Accounts 26 May 2000
363s - Annual Return 21 July 1999
AA - Annual Accounts 24 June 1999
363s - Annual Return 19 June 1998
AA - Annual Accounts 19 June 1998
AA - Annual Accounts 28 July 1997
363s - Annual Return 03 July 1997
363s - Annual Return 21 May 1996
AA - Annual Accounts 25 March 1996
288 - N/A 25 September 1995
288 - N/A 25 September 1995
288 - N/A 25 September 1995
288 - N/A 25 September 1995
363s - Annual Return 26 July 1995
AA - Annual Accounts 22 June 1995
288 - N/A 16 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1994
287 - Change in situation or address of Registered Office 23 June 1994
363s - Annual Return 10 May 1994
AA - Annual Accounts 19 April 1994
288 - N/A 23 March 1994
288 - N/A 23 March 1994
AA - Annual Accounts 29 September 1993
288 - N/A 30 April 1993
363s - Annual Return 30 April 1993
AA - Annual Accounts 29 October 1992
288 - N/A 20 October 1992
288 - N/A 01 October 1992
363s - Annual Return 11 August 1992
288 - N/A 24 July 1992
288 - N/A 16 July 1992
AA - Annual Accounts 12 June 1992
363b - Annual Return 02 July 1991
395 - Particulars of a mortgage or charge 25 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1991
288 - N/A 21 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1990
AA - Annual Accounts 11 May 1990
363 - Annual Return 11 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 1990
PUC 2 - N/A 01 September 1989
PUC 5 - N/A 01 September 1989
288 - N/A 24 August 1989
288 - N/A 24 August 1989
288 - N/A 24 August 1989
288 - N/A 24 August 1989
287 - Change in situation or address of Registered Office 24 August 1989
AA - Annual Accounts 14 April 1989
363 - Annual Return 14 April 1989
AA - Annual Accounts 01 November 1988
363 - Annual Return 01 November 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 April 1987
287 - Change in situation or address of Registered Office 05 February 1987
288 - N/A 08 January 1987
288 - N/A 04 December 1986
287 - Change in situation or address of Registered Office 04 December 1986
NEWINC - New incorporation documents 11 November 1986
CERTINC - N/A 11 November 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 March 2014 Fully Satisfied

N/A

A registered charge 12 March 2014 Fully Satisfied

N/A

Rent deposit deed 29 March 2004 Outstanding

N/A

Rent deposit deed 29 March 2004 Outstanding

N/A

Charge of deposit 29 July 2003 Fully Satisfied

N/A

Charge of deposit 17 January 2002 Fully Satisfied

N/A

Single debenture 13 February 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.