About

Registered Number: 01539127
Date of Incorporation: 15/01/1981 (43 years and 3 months ago)
Company Status: Active
Registered Address: Unit 3, Lancaster Way Business Park, Witchford Ely, Cambridgeshire, CB6 3NW

 

Based in Witchford Ely in Cambridgeshire, Team Sprayers Ltd was setup in 1981. We don't currently know the number of employees at this company. This company has 5 directors listed as Hubbard, Daniel John, Hubbard, Philip, Gathercole, Michael John, Hubbard, Marie Rose, Hubbard, Robert Thomas. This business is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUBBARD, Daniel John 08 January 2004 - 1
HUBBARD, Philip 08 January 2004 - 1
GATHERCOLE, Michael John 08 January 2004 10 June 2010 1
HUBBARD, Marie Rose 08 October 1996 08 January 2004 1
HUBBARD, Robert Thomas N/A 30 November 2005 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CH01 - Change of particulars for director 14 May 2020
SH01 - Return of Allotment of shares 25 February 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 21 August 2019
SH01 - Return of Allotment of shares 28 June 2019
CS01 - N/A 22 November 2018
PSC04 - N/A 07 November 2018
CH01 - Change of particulars for director 07 November 2018
AA - Annual Accounts 28 August 2018
SH01 - Return of Allotment of shares 06 July 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 22 August 2017
CH01 - Change of particulars for director 27 July 2017
SH01 - Return of Allotment of shares 12 January 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 17 August 2016
SH01 - Return of Allotment of shares 24 June 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 20 July 2015
SH01 - Return of Allotment of shares 17 July 2015
SH01 - Return of Allotment of shares 19 December 2014
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 29 August 2013
RESOLUTIONS - N/A 18 December 2012
SH01 - Return of Allotment of shares 18 December 2012
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 14 August 2012
SH01 - Return of Allotment of shares 07 August 2012
RESOLUTIONS - N/A 23 November 2011
SH08 - Notice of name or other designation of class of shares 23 November 2011
AR01 - Annual Return 03 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 November 2011
AD04 - Change of location of company records to the registered office 03 November 2011
AA - Annual Accounts 09 August 2011
SH01 - Return of Allotment of shares 20 June 2011
SH01 - Return of Allotment of shares 08 March 2011
SH01 - Return of Allotment of shares 12 January 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 20 August 2010
TM01 - Termination of appointment of director 11 August 2010
SH01 - Return of Allotment of shares 16 June 2010
TM01 - Termination of appointment of director 15 June 2010
AR01 - Annual Return 17 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 08 October 2008
363s - Annual Return 16 November 2007
AA - Annual Accounts 18 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2007
363s - Annual Return 14 November 2006
AA - Annual Accounts 31 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 03 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2004
AA - Annual Accounts 24 December 2004
363s - Annual Return 16 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2004
225 - Change of Accounting Reference Date 13 May 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
287 - Change in situation or address of Registered Office 30 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 17 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2003
225 - Change of Accounting Reference Date 24 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2002
363s - Annual Return 16 December 2002
AA - Annual Accounts 24 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2001
363s - Annual Return 26 November 2001
AA - Annual Accounts 03 October 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 02 October 2000
363s - Annual Return 03 December 1999
AA - Annual Accounts 21 September 1999
363s - Annual Return 11 December 1998
AA - Annual Accounts 22 July 1998
363s - Annual Return 04 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1997
AA - Annual Accounts 15 September 1997
363s - Annual Return 30 December 1996
288a - Notice of appointment of directors or secretaries 19 October 1996
AA - Annual Accounts 07 July 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 April 1996
363s - Annual Return 29 December 1995
AA - Annual Accounts 03 April 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 April 1995
363s - Annual Return 10 January 1995
AA - Annual Accounts 28 April 1994
363s - Annual Return 12 January 1994
363s - Annual Return 07 January 1993
AA - Annual Accounts 08 November 1992
363s - Annual Return 08 January 1992
AA - Annual Accounts 26 November 1991
AA - Annual Accounts 08 March 1991
363a - Annual Return 10 January 1991
363 - Annual Return 20 January 1990
AA - Annual Accounts 20 January 1990
363 - Annual Return 10 February 1989
AA - Annual Accounts 10 February 1989
363 - Annual Return 25 November 1988
AA - Annual Accounts 25 November 1988
363 - Annual Return 11 March 1988
AA - Annual Accounts 01 March 1988
AC05 - N/A 05 February 1988
AA - Annual Accounts 25 October 1986
363 - Annual Return 25 October 1986
NEWINC - New incorporation documents 15 January 1981

Mortgages & Charges

Description Date Status Charge by
Single debenture 04 June 1981 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.