TEAM VAN OORD LIMITED

Bankside House Henfield Road Bankside House Henfield Road, Henfield, BN5 9XQ, West Sussex
StatusACTIVE
Company No.08146833
CategoryPrivate Limited Company
Incorporated17 Jul 2012
Age11 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

TEAM VAN OORD LIMITED is an active private limited company with number 08146833. It was incorporated 11 years, 11 months, 1 day ago, on 17 July 2012. The company address is Bankside House Henfield Road Bankside House Henfield Road, Henfield, BN5 9XQ, West Sussex.



Company Fillings

Accounts with accounts type full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-10-31

Officer name: Robert Pope

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-08

Officer name: Mr Edward James Quinn

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Alexander Hamer

Appointment date: 2021-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2021

Action Date: 08 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-08

Officer name: Mark Farrah

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-13

Officer name: Anthony James Camilleri

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Hesk

Appointment date: 2020-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-02

Officer name: Jurjan Pieter Cornelis Blokland

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-15

Officer name: Mrs Emma Moses

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shirel Stedman

Termination date: 2019-11-05

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2018

Action Date: 08 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Shirel Stedman

Appointment date: 2018-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Edwin Magenis

Termination date: 2018-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-16

Officer name: Mr Mark Farrah

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-16

Officer name: Paul Andrew Fletcher

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-30

Officer name: Mr Jurjan Blokland

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-30

Officer name: Maurits Den Broeder

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Accounts with accounts type small

Date: 15 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 08 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Dec 2014

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Pope

Appointment date: 2014-11-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Dec 2014

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-11-18

Officer name: Allen Robert Stacey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2014

Action Date: 22 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-22

New address: Bankside House Henfield Road Small Dole Henfield West Sussex BN5 9XQ

Old address: Lockside Place Mill Lane Newbury Berkshire RG14 5QS

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-09-01

Officer name: Mr Allen Robert Stacey

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Aug 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Terry Andrew Cripps

Termination date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 08 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-08

Documents

View document PDF

Accounts with accounts type small

Date: 14 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Fletcher

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Scarfe

Documents

View document PDF

Change account reference date company current extended

Date: 19 Nov 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 08 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-08

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Magenis

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony James Camilleri

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bryan Scarfe

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Jul 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-07-31

Documents

View document PDF

Incorporation company

Date: 17 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B J HARPER & SONS LTD

11 CARPENTER CLOSE CARPENTER CLOSE,BURY ST. EDMUNDS,IP31 2FX

Number:10378663
Status:ACTIVE
Category:Private Limited Company

CLOUD ARTISANS LTD

SUITE 1934 109 VERNON HOUSE,NOTTINGHAM,NG1 6DQ

Number:06686084
Status:ACTIVE
Category:Private Limited Company

DNH ROOFING SPECIALISTS LTD

123 FERNEY ROAD,BARNET,EN4 8LB

Number:10252383
Status:ACTIVE
Category:Private Limited Company

PROJECT CONTROL NE LIMITED

6 WEST VIEW TERRACE,STOCKTON ON TEES,TS16 0EE

Number:10418160
Status:ACTIVE
Category:Private Limited Company

RMG LONDON LTD

92 STATION LANE,HORNCHURCH,RM12 6LX

Number:08917470
Status:ACTIVE
Category:Private Limited Company

SYNFRANET SERVICES LTD

120 WATFORD ROAD,WEMBLEY,HA0 3HF

Number:08932481
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source