About

Registered Number: 02125855
Date of Incorporation: 24/04/1987 (37 years ago)
Company Status: Active
Registered Address: Ferryside, Ferry Road, Norwich, Norfolk, NR1 1SW

 

Team Energy Resources Ltd was founded on 24 April 1987, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Bruggaier, Bernhard, Pym, Craig for the company in the Companies House registry. We do not know the number of employees at Team Energy Resources Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUGGAIER, Bernhard 17 March 2016 - 1
PYM, Craig 17 March 2016 - 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 06 July 2016
AP01 - Appointment of director 17 March 2016
AP01 - Appointment of director 17 March 2016
TM01 - Termination of appointment of director 17 March 2016
TM02 - Termination of appointment of secretary 17 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 November 2015
AA - Annual Accounts 24 September 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 September 2015
CH03 - Change of particulars for secretary 19 August 2015
AR01 - Annual Return 07 July 2015
AD04 - Change of location of company records to the registered office 07 July 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 04 July 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 July 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 03 July 2013
MG01 - Particulars of a mortgage or charge 10 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 November 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 20 October 2009
AUD - Auditor's letter of resignation 28 September 2009
363a - Annual Return 27 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
363a - Annual Return 11 July 2008
AA - Annual Accounts 06 May 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
287 - Change in situation or address of Registered Office 11 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
395 - Particulars of a mortgage or charge 16 July 2007
363a - Annual Return 16 July 2007
AA - Annual Accounts 30 April 2007
RESOLUTIONS - N/A 23 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
395 - Particulars of a mortgage or charge 15 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 10 July 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
225 - Change of Accounting Reference Date 15 February 2006
363s - Annual Return 16 December 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 30 November 2004
363s - Annual Return 01 October 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
AA - Annual Accounts 30 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2003
363s - Annual Return 01 October 2003
AA - Annual Accounts 25 April 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 19 February 2002
RESOLUTIONS - N/A 14 December 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 December 2001
288b - Notice of resignation of directors or secretaries 14 December 2001
288b - Notice of resignation of directors or secretaries 14 December 2001
395 - Particulars of a mortgage or charge 11 December 2001
395 - Particulars of a mortgage or charge 08 December 2001
363s - Annual Return 03 October 2001
288c - Notice of change of directors or secretaries or in their particulars 14 May 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 25 October 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 03 September 1999
CERTNM - Change of name certificate 12 May 1999
AA - Annual Accounts 13 March 1999
363s - Annual Return 23 September 1998
225 - Change of Accounting Reference Date 21 June 1998
AA - Annual Accounts 26 February 1998
288c - Notice of change of directors or secretaries or in their particulars 07 October 1997
288c - Notice of change of directors or secretaries or in their particulars 07 October 1997
363s - Annual Return 07 October 1997
288b - Notice of resignation of directors or secretaries 29 July 1997
AA - Annual Accounts 19 February 1997
363s - Annual Return 02 October 1996
288 - N/A 12 September 1996
288 - N/A 19 March 1996
AA - Annual Accounts 16 November 1995
363s - Annual Return 31 August 1995
AA - Annual Accounts 09 November 1994
363s - Annual Return 13 September 1994
RESOLUTIONS - N/A 23 May 1994
AA - Annual Accounts 09 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1994
MEM/ARTS - N/A 15 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1994
123 - Notice of increase in nominal capital 15 February 1994
363s - Annual Return 29 September 1993
AA - Annual Accounts 22 February 1993
287 - Change in situation or address of Registered Office 15 February 1993
363b - Annual Return 09 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1992
363a - Annual Return 05 August 1992
AA - Annual Accounts 14 May 1992
288 - N/A 01 November 1991
288 - N/A 01 November 1991
288 - N/A 25 October 1991
288 - N/A 25 October 1991
288 - N/A 08 August 1991
287 - Change in situation or address of Registered Office 08 August 1991
AA - Annual Accounts 13 February 1991
363 - Annual Return 13 February 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 June 1990
AUD - Auditor's letter of resignation 24 April 1990
AA - Annual Accounts 26 September 1989
363 - Annual Return 26 September 1989
AA - Annual Accounts 26 May 1989
363 - Annual Return 10 October 1988
PUC 5 - N/A 06 June 1988
288 - N/A 29 April 1988
MEM/ARTS - N/A 19 November 1987
288 - N/A 11 November 1987
288 - N/A 11 November 1987
287 - Change in situation or address of Registered Office 11 November 1987
CERTNM - Change of name certificate 02 November 1987
RESOLUTIONS - N/A 27 October 1987
CERTINC - N/A 24 April 1987

Mortgages & Charges

Description Date Status Charge by
Supplemental deed 30 November 2012 Outstanding

N/A

Debenture 05 July 2007 Fully Satisfied

N/A

Debenture 06 February 2007 Fully Satisfied

N/A

Debenture 05 December 2001 Fully Satisfied

N/A

Guarantee & debenture 05 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.