About

Registered Number: 05770728
Date of Incorporation: 05/04/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: First Floor Rickyard Barn Pury Hill Business Park, Alderton Road, Paulerspury, Towcester, Northants, NN12 7LS,

 

Team Prevent Uk Ltd was founded on 05 April 2006 with its registered office in Towcester, it's status is listed as "Active". This business has 9 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERTOSH, Olga 20 February 2020 - 1
HOOK, Oliver Randall 01 September 2008 - 1
POTT, Guido 20 February 2020 - 1
WATERWORTH, Philip Andrew 20 February 2020 - 1
DUMMER, Marilyn 01 January 2007 09 November 2007 1
ELSTON, Peter 06 April 2006 14 December 2007 1
MURPHY, Paul Stephen 06 April 2006 15 January 2008 1
SIEGEMUND, Bernd, Dr Prof 03 May 2006 18 February 2020 1
WIENEKE, Norbert 03 May 2006 29 September 2011 1

Filing History

Document Type Date
AAMD - Amended Accounts 20 July 2020
AA - Annual Accounts 15 June 2020
MR01 - N/A 01 June 2020
CS01 - N/A 16 April 2020
TM01 - Termination of appointment of director 18 March 2020
AP01 - Appointment of director 05 March 2020
AP01 - Appointment of director 05 March 2020
AP01 - Appointment of director 05 March 2020
AA - Annual Accounts 08 July 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 12 June 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 02 June 2017
AD01 - Change of registered office address 11 May 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 04 May 2016
CH01 - Change of particulars for director 04 May 2016
CH01 - Change of particulars for director 04 May 2016
CH01 - Change of particulars for director 07 April 2016
CH01 - Change of particulars for director 07 April 2016
CH01 - Change of particulars for director 07 April 2016
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 09 April 2015
RESOLUTIONS - N/A 22 December 2014
SH01 - Return of Allotment of shares 22 December 2014
AR01 - Annual Return 08 April 2014
CH01 - Change of particulars for director 08 April 2014
CH01 - Change of particulars for director 08 April 2014
AA - Annual Accounts 10 March 2014
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 24 April 2013
RESOLUTIONS - N/A 07 January 2013
SH01 - Return of Allotment of shares 07 January 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 12 April 2012
TM01 - Termination of appointment of director 29 September 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 08 April 2011
AD01 - Change of registered office address 24 November 2010
AD01 - Change of registered office address 24 November 2010
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 11 March 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
287 - Change in situation or address of Registered Office 07 August 2008
363a - Annual Return 21 May 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
287 - Change in situation or address of Registered Office 01 February 2008
288b - Notice of resignation of directors or secretaries 27 December 2007
288b - Notice of resignation of directors or secretaries 27 December 2007
288b - Notice of resignation of directors or secretaries 27 December 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
AA - Annual Accounts 03 September 2007
363s - Annual Return 31 May 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
225 - Change of Accounting Reference Date 24 May 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
NEWINC - New incorporation documents 05 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 May 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.