About

Registered Number: 04984225
Date of Incorporation: 03/12/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Unit 10b Airport Industrial, Estate Kingston Park, Newcastle Upon Tyne, Tyne And Wear, NE3 2EF

 

Tots to Teams Ltd was registered on 03 December 2003 with its registered office in Newcastle Upon Tyne, Tyne And Wear, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The companies directors are listed as Shorter, Anthony, Drinkald, Lianne, Shorter, Anthony, Dodds, John, Forster, David Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRINKALD, Lianne 03 May 2011 - 1
SHORTER, Anthony 05 December 2008 - 1
FORSTER, David Paul 03 December 2003 05 December 2008 1
Secretary Name Appointed Resigned Total Appointments
SHORTER, Anthony 08 October 2020 - 1
DODDS, John 07 December 2007 08 October 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 08 October 2020
TM02 - Termination of appointment of secretary 08 October 2020
AA - Annual Accounts 07 October 2020
PSC04 - N/A 06 March 2020
CH01 - Change of particulars for director 06 March 2020
CS01 - N/A 17 December 2019
SH06 - Notice of cancellation of shares 16 December 2019
RESOLUTIONS - N/A 01 December 2019
SH03 - Return of purchase of own shares 30 November 2019
AA - Annual Accounts 20 August 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 17 July 2018
RP04CS01 - N/A 28 April 2018
CS01 - N/A 09 January 2018
PSC04 - N/A 09 January 2018
CH01 - Change of particulars for director 09 January 2018
AA - Annual Accounts 07 December 2017
RESOLUTIONS - N/A 09 February 2017
RESOLUTIONS - N/A 09 February 2017
CC04 - Statement of companies objects 09 February 2017
SH08 - Notice of name or other designation of class of shares 06 February 2017
SH10 - Notice of particulars of variation of rights attached to shares 06 February 2017
SH10 - Notice of particulars of variation of rights attached to shares 06 February 2017
SH10 - Notice of particulars of variation of rights attached to shares 06 February 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 20 December 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 17 November 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 04 December 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 10 October 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 14 December 2011
RESOLUTIONS - N/A 26 October 2011
TM01 - Termination of appointment of director 26 October 2011
SH01 - Return of Allotment of shares 26 October 2011
SH01 - Return of Allotment of shares 19 May 2011
AP01 - Appointment of director 19 May 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 20 August 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
363a - Annual Return 27 January 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 20 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 12 December 2007
363s - Annual Return 12 December 2006
AA - Annual Accounts 12 December 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 29 July 2005
363s - Annual Return 12 January 2005
225 - Change of Accounting Reference Date 27 October 2004
287 - Change in situation or address of Registered Office 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
NEWINC - New incorporation documents 03 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.