About

Registered Number: 02650540
Date of Incorporation: 02/10/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: Don Street, Princesway North, Team Valley Trading Estate, Gateshead, NE11 0TU

 

Team Rewinds Ltd was founded on 02 October 1991, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATHAROO, Hardev Singh N/A - 1
MATHAROO, Pyar Kaur N/A - 1
MATHAROO, Avtar Singh 01 April 2016 01 April 2016 1

Filing History

Document Type Date
CS01 - N/A 09 October 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 04 November 2017
PSC07 - N/A 04 November 2017
PSC01 - N/A 04 November 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 07 October 2016
AP01 - Appointment of director 06 October 2016
TM01 - Termination of appointment of director 06 October 2016
AP01 - Appointment of director 06 October 2016
SH01 - Return of Allotment of shares 15 April 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 17 November 2010
MG01 - Particulars of a mortgage or charge 01 October 2010
AA - Annual Accounts 27 August 2010
DISS40 - Notice of striking-off action discontinued 30 March 2010
GAZ1 - First notification of strike-off action in London Gazette 30 March 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
MG01 - Particulars of a mortgage or charge 13 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 25 February 2009
395 - Particulars of a mortgage or charge 05 September 2008
AA - Annual Accounts 16 May 2008
395 - Particulars of a mortgage or charge 03 April 2008
395 - Particulars of a mortgage or charge 28 March 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 26 July 2007
AA - Annual Accounts 26 July 2007
363s - Annual Return 02 January 2007
AA - Annual Accounts 14 February 2006
363s - Annual Return 25 January 2006
363s - Annual Return 26 August 2005
395 - Particulars of a mortgage or charge 02 April 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 30 April 2003
395 - Particulars of a mortgage or charge 03 October 2002
AA - Annual Accounts 02 October 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 29 September 2000
395 - Particulars of a mortgage or charge 05 April 2000
363s - Annual Return 09 March 2000
395 - Particulars of a mortgage or charge 22 December 1999
AA - Annual Accounts 27 September 1999
363s - Annual Return 30 December 1998
AA - Annual Accounts 29 September 1998
363s - Annual Return 11 February 1998
AA - Annual Accounts 05 November 1997
363s - Annual Return 10 April 1997
AA - Annual Accounts 02 October 1996
363s - Annual Return 27 March 1996
AA - Annual Accounts 09 November 1995
363s - Annual Return 09 December 1994
AA - Annual Accounts 04 May 1994
363s - Annual Return 04 March 1994
AA - Annual Accounts 29 August 1993
363b - Annual Return 29 August 1993
363a - Annual Return 14 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1992
MEM/ARTS - N/A 25 November 1991
287 - Change in situation or address of Registered Office 20 November 1991
288 - N/A 20 November 1991
288 - N/A 20 November 1991
288 - N/A 20 November 1991
CERTNM - Change of name certificate 15 November 1991
NEWINC - New incorporation documents 02 October 1991

Mortgages & Charges

Description Date Status Charge by
All assets debenture 23 September 2010 Outstanding

N/A

Debenture 30 September 2009 Outstanding

N/A

Mortgage 01 September 2008 Outstanding

N/A

Mortgage 18 March 2008 Outstanding

N/A

Fixed and floating charge 01 April 2005 Fully Satisfied

N/A

Legal charge 27 September 2002 Fully Satisfied

N/A

Guarantee & debenture 29 March 2000 Fully Satisfied

N/A

Debenture 14 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.