The Sourcing Team Ltd was established in 1996, it's status in the Companies House registry is set to "Active". The companies directors are listed as Thurgood, John Henry, Morgan, Elisabeth in the Companies House registry. We don't know the number of employees at The Sourcing Team Ltd. This business is VAT Registered in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORGAN, Elisabeth | 22 May 1996 | 20 December 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THURGOOD, John Henry | 22 May 1996 | 30 January 2003 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 January 2020 | |
CS01 - N/A | 16 October 2019 | |
AA - Annual Accounts | 27 February 2019 | |
CS01 - N/A | 03 October 2018 | |
PSC02 - N/A | 01 October 2018 | |
PSC04 - N/A | 01 October 2018 | |
PSC04 - N/A | 01 October 2018 | |
MR04 - N/A | 12 March 2018 | |
AA - Annual Accounts | 24 February 2018 | |
MR01 - N/A | 30 November 2017 | |
CS01 - N/A | 03 November 2017 | |
AD01 - Change of registered office address | 19 October 2017 | |
CH01 - Change of particulars for director | 11 May 2017 | |
CH01 - Change of particulars for director | 23 March 2017 | |
CH01 - Change of particulars for director | 23 March 2017 | |
CH01 - Change of particulars for director | 23 March 2017 | |
CH03 - Change of particulars for secretary | 23 March 2017 | |
AA - Annual Accounts | 23 November 2016 | |
CS01 - N/A | 10 November 2016 | |
AA - Annual Accounts | 07 March 2016 | |
AR01 - Annual Return | 08 October 2015 | |
AR01 - Annual Return | 29 May 2015 | |
AA - Annual Accounts | 07 January 2015 | |
AR01 - Annual Return | 23 May 2014 | |
AA - Annual Accounts | 10 October 2013 | |
AR01 - Annual Return | 28 May 2013 | |
AA - Annual Accounts | 25 October 2012 | |
AR01 - Annual Return | 01 June 2012 | |
CH01 - Change of particulars for director | 01 June 2012 | |
RESOLUTIONS - N/A | 22 November 2011 | |
AA - Annual Accounts | 11 November 2011 | |
RESOLUTIONS - N/A | 20 October 2011 | |
RESOLUTIONS - N/A | 20 October 2011 | |
SH10 - Notice of particulars of variation of rights attached to shares | 20 October 2011 | |
SH08 - Notice of name or other designation of class of shares | 20 October 2011 | |
SH01 - Return of Allotment of shares | 20 October 2011 | |
CC04 - Statement of companies objects | 20 October 2011 | |
MEM/ARTS - N/A | 20 October 2011 | |
AR01 - Annual Return | 19 May 2011 | |
CH01 - Change of particulars for director | 19 May 2011 | |
AA - Annual Accounts | 02 December 2010 | |
AR01 - Annual Return | 10 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
AP01 - Appointment of director | 09 June 2010 | |
AD01 - Change of registered office address | 14 May 2010 | |
AA - Annual Accounts | 17 December 2009 | |
363a - Annual Return | 27 May 2009 | |
AA - Annual Accounts | 31 March 2009 | |
363a - Annual Return | 20 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 June 2008 | |
287 - Change in situation or address of Registered Office | 08 May 2008 | |
AA - Annual Accounts | 01 April 2008 | |
288a - Notice of appointment of directors or secretaries | 29 August 2007 | |
288a - Notice of appointment of directors or secretaries | 29 August 2007 | |
363s - Annual Return | 31 July 2007 | |
AA - Annual Accounts | 12 March 2007 | |
363s - Annual Return | 19 July 2006 | |
395 - Particulars of a mortgage or charge | 21 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 April 2006 | |
AA - Annual Accounts | 03 April 2006 | |
395 - Particulars of a mortgage or charge | 15 December 2005 | |
395 - Particulars of a mortgage or charge | 15 December 2005 | |
363s - Annual Return | 14 June 2005 | |
287 - Change in situation or address of Registered Office | 26 May 2005 | |
AA - Annual Accounts | 24 March 2005 | |
AA - Annual Accounts | 02 July 2004 | |
363s - Annual Return | 01 June 2004 | |
363s - Annual Return | 23 July 2003 | |
287 - Change in situation or address of Registered Office | 23 July 2003 | |
288b - Notice of resignation of directors or secretaries | 20 March 2003 | |
AA - Annual Accounts | 13 March 2003 | |
288a - Notice of appointment of directors or secretaries | 09 March 2003 | |
363s - Annual Return | 29 August 2002 | |
AA - Annual Accounts | 06 December 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 December 2001 | |
395 - Particulars of a mortgage or charge | 20 October 2001 | |
363s - Annual Return | 11 July 2001 | |
AA - Annual Accounts | 31 October 2000 | |
363s - Annual Return | 11 August 2000 | |
395 - Particulars of a mortgage or charge | 26 April 2000 | |
287 - Change in situation or address of Registered Office | 25 November 1999 | |
RESOLUTIONS - N/A | 22 October 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 October 1999 | |
123 - Notice of increase in nominal capital | 22 October 1999 | |
AA - Annual Accounts | 12 October 1999 | |
363s - Annual Return | 06 July 1999 | |
AA - Annual Accounts | 29 October 1998 | |
363s - Annual Return | 28 July 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 June 1998 | |
AA - Annual Accounts | 16 March 1998 | |
363s - Annual Return | 26 June 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 June 1997 | |
287 - Change in situation or address of Registered Office | 26 June 1997 | |
395 - Particulars of a mortgage or charge | 03 July 1996 | |
288 - N/A | 08 June 1996 | |
288 - N/A | 08 June 1996 | |
288 - N/A | 30 May 1996 | |
288 - N/A | 30 May 1996 | |
288 - N/A | 30 May 1996 | |
NEWINC - New incorporation documents | 16 May 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 November 2017 | Outstanding |
N/A |
All assets debenture deed | 20 April 2006 | Outstanding |
N/A |
Floating charge (all assets) | 14 December 2005 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 14 December 2005 | Fully Satisfied |
N/A |
Legal mortgage | 04 October 2001 | Fully Satisfied |
N/A |
Debenture | 20 April 2000 | Outstanding |
N/A |
Fixed and floating charge | 01 July 1996 | Fully Satisfied |
N/A |