About

Registered Number: 03023478
Date of Incorporation: 17/02/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: Abbey Barns, Duxford Road, Ickleton, Cambridgeshire, CB10 1SX

 

Team Holdings (UK) Ltd was setup in 1995, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

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 08 April 2019
AA - Annual Accounts 04 May 2018
CS01 - N/A 13 April 2018
MR04 - N/A 24 August 2017
AA - Annual Accounts 02 June 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 24 April 2015
RP04 - N/A 11 March 2015
MR04 - N/A 11 February 2015
RESOLUTIONS - N/A 01 December 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 December 2014
SH19 - Statement of capital 01 December 2014
CAP-SS - N/A 01 December 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 30 April 2014
RESOLUTIONS - N/A 26 March 2014
RESOLUTIONS - N/A 26 March 2014
CC04 - Statement of companies objects 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
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 March 2014
SH01 - Return of Allotment of shares 26 March 2014
MR01 - N/A 19 March 2014
MR01 - N/A 15 March 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 10 April 2013
SH01 - Return of Allotment of shares 01 March 2013
AR01 - Annual Return 25 February 2013
TM01 - Termination of appointment of director 25 February 2013
TM01 - Termination of appointment of director 22 February 2013
AP01 - Appointment of director 21 November 2012
AP01 - Appointment of director 21 November 2012
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 09 March 2011
SH03 - Return of purchase of own shares 29 November 2010
AA - Annual Accounts 15 June 2010
CH01 - Change of particulars for director 31 March 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 15 March 2010
RESOLUTIONS - N/A 07 January 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 20 June 2007
363a - Annual Return 08 March 2007
AA - Annual Accounts 06 July 2006
363a - Annual Return 24 February 2006
288c - Notice of change of directors or secretaries or in their particulars 24 February 2006
AUD - Auditor's letter of resignation 10 August 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 14 May 2004
287 - Change in situation or address of Registered Office 22 April 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 30 June 2003
363s - Annual Return 08 March 2003
RESOLUTIONS - N/A 11 February 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
RESOLUTIONS - N/A 02 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2002
123 - Notice of increase in nominal capital 02 June 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 15 May 2002
288a - Notice of appointment of directors or secretaries 08 November 2001
288b - Notice of resignation of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
AA - Annual Accounts 11 May 2001
363s - Annual Return 19 March 2001
AA - Annual Accounts 26 May 2000
363s - Annual Return 26 April 2000
AA - Annual Accounts 24 June 1999
288b - Notice of resignation of directors or secretaries 21 June 1999
363s - Annual Return 12 March 1999
AA - Annual Accounts 19 June 1998
363s - Annual Return 16 April 1998
288c - Notice of change of directors or secretaries or in their particulars 10 December 1997
288c - Notice of change of directors or secretaries or in their particulars 10 December 1997
RESOLUTIONS - N/A 28 November 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 November 1997
AA - Annual Accounts 28 July 1997
363s - Annual Return 27 March 1997
363s - Annual Return 07 May 1996
AA - Annual Accounts 25 March 1996
SA - Shares agreement 30 January 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 30 January 1996
88(2)P - N/A 23 January 1996
RESOLUTIONS - N/A 25 September 1995
RESOLUTIONS - N/A 25 September 1995
RESOLUTIONS - N/A 25 September 1995
288 - N/A 25 September 1995
288 - N/A 25 September 1995
288 - N/A 25 September 1995
288 - N/A 25 September 1995
288 - N/A 25 September 1995
288 - N/A 25 September 1995
288 - N/A 25 September 1995
123 - Notice of increase in nominal capital 25 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 September 1995
CERTNM - Change of name certificate 24 May 1995
NEWINC - New incorporation documents 17 February 1995

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

Standard Industrial Classification (SIC)

No SIC found.