TEAM INDUSTRIAL SERVICES (UK) HOLDING LIMITED

Furman House Furman House, Kendal, LA9 6RU, Cumbria, England
StatusACTIVE
Company No.09124073
CategoryPrivate Limited Company
Incorporated10 Jul 2014
Age9 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

TEAM INDUSTRIAL SERVICES (UK) HOLDING LIMITED is an active private limited company with number 09124073. It was incorporated 9 years, 11 months, 5 days ago, on 10 July 2014. The company address is Furman House Furman House, Kendal, LA9 6RU, Cumbria, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 10 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-10

Documents

View document PDF

Auditors resignation company

Date: 03 Jan 2024

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 14 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jun 2023

Action Date: 16 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-06-16

Charge number: 091240730006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jun 2023

Action Date: 16 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091240730007

Charge creation date: 2023-06-16

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jun 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2023

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Anthony Jarvis

Termination date: 2022-04-01

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2022

Action Date: 10 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sally Desborough

Appointment date: 2022-04-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091240730003

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091240730001

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091240730002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Feb 2022

Action Date: 11 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091240730004

Charge creation date: 2022-02-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Feb 2022

Action Date: 11 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-02-11

Charge number: 091240730005

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2022

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-07

Officer name: Mr Matthew Emmanuel Acosta

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2022

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-07

Officer name: Susan M Ball

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 10 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-10

Documents

View document PDF

Memorandum articles

Date: 12 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jan 2021

Action Date: 18 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-18

Charge number: 091240730003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2021

Action Date: 18 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091240730002

Charge creation date: 2020-12-18

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2020

Action Date: 18 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091240730001

Charge creation date: 2020-12-18

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2020

Action Date: 10 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Team, Inc.

Notification date: 2016-07-10

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Jul 2020

Action Date: 27 Jul 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2019

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan M Ball

Appointment date: 2018-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2019

Action Date: 02 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Greg Lee Boane

Termination date: 2018-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 07 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: 17 Aug 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Accounts with accounts type full

Date: 05 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: 24 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Rachel Dixon

Appointment date: 2017-06-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-06-29

Officer name: Eric Stuart Blackwell

Documents

View document PDF

Auditors resignation company

Date: 27 Jan 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Greg Lee Boane

Appointment date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andre Charles Bouchard

Appointment date: 2016-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Eric Stuart Blackwell

Appointment date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Address

Type: AD01

New address: Furman House Shap Road Kendal Cumbria LA9 6RU

Old address: Unit 12 Estate Road 2 South Humberside Industrial Estate Grimsby DN31 2TG

Change date: 2017-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathon Anthony Jarvis

Appointment date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: Ted Owen

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Warren Wallace

Termination date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frans Jan Van Kogelenberg

Termination date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johannes Buijtink

Termination date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 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: 21 Jul 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Second filing of form with form type made up date

Date: 15 Apr 2016

Action Date: 10 Jul 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2016

Action Date: 28 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-28

Capital : 1,835,001 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Jul 2015

Category: Address

Type: AD03

New address: C/O C/O Laytons 50 Carmelite Victoria Embankment London EC4Y 0LS

Documents

View document PDF

Change sail address company with new address

Date: 14 Jul 2015

Category: Address

Type: AD02

New address: C/O C/O Laytons 50 Carmelite Victoria Embankment London EC4Y 0LS

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Sep 2014

Action Date: 31 May 2015

Category: Accounts

Type: AA01

New date: 2015-05-31

Made up date: 2015-07-31

Documents

View document PDF

Incorporation company

Date: 10 Jul 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

EOL SIGNS LIMITED

55 PRINCES GATE,LONDON,SW7 2PN

Number:11559866
Status:ACTIVE
Category:Private Limited Company

HANDYCLEAN LIMITED

35 FIRS AVENUE,LONDON,N11 3NE

Number:11682793
Status:ACTIVE
Category:Private Limited Company

M S (OXTED) LIMITED

SEASPACE HOUSE BRIGHTON ROAD,HAYWARDS HEATH,RH17 6BZ

Number:02070488
Status:ACTIVE
Category:Private Limited Company

MAJDOULINE LIMITED

LAURIE HOUSE,DERBY,DE1 1LA

Number:09956301
Status:ACTIVE
Category:Private Limited Company
Number:11485738
Status:ACTIVE
Category:Private Limited Company

STRAX CAPITAL LIMITED

797 HARROW ROAD,WEMBLEY,HA0 2LP

Number:07198931
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