TEAMSON UK LTD

Unit G Unit G, Telford, TF3 3BJ, England
StatusACTIVE
Company No.10653521
CategoryPrivate Limited Company
Incorporated06 Mar 2017
Age7 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

TEAMSON UK LTD is an active private limited company with number 10653521. It was incorporated 7 years, 2 months, 14 days ago, on 06 March 2017. The company address is Unit G Unit G, Telford, TF3 3BJ, England.



Company Fillings

Accounts with accounts type full

Date: 21 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-16

New address: Unit G Stafford Park 12 Telford TF3 3BJ

Old address: C/O Dains Accountants Limited 6 Abbey Court the High Street Newport Shropshire TF10 7BW United Kingdom

Documents

View document PDF

Memorandum articles

Date: 30 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2023

Action Date: 28 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-28

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2023

Action Date: 28 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-28

Psc name: Mr Wei-Lun Su

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2023

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Woods

Change date: 2022-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Address

Type: AD01

Old address: C/O Barringtons 6 Abbey Court the High Street Newport Shropshire TF10 7BW United Kingdom

New address: C/O Dains Accountants Limited 6 Abbey Court the High Street Newport Shropshire TF10 7BW

Change date: 2022-12-08

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Woods

Change date: 2022-12-05

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms a-Yueh Tsai Su

Change date: 2022-11-08

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2022

Action Date: 28 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Apr 2022

Action Date: 29 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-29

Charge number: 106535210002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Apr 2022

Action Date: 29 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-29

Charge number: 106535210001

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2022

Action Date: 20 Dec 2021

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2021-12-20

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2022

Action Date: 31 Mar 2021

Category: Capital

Type: SH01

Capital : 3,000,000 USD

Date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2021

Action Date: 28 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2021

Action Date: 30 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-30

Officer name: Mr Gary Woods

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2021

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wei-Lun Su

Change date: 2020-08-07

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2021

Action Date: 07 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-07

Psc name: Mr Wei-Lun Su

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-03-17

Officer name: Charlotte Pavard

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Pavard

Termination date: 2021-03-17

Documents

View document PDF

Change person director company

Date: 17 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2020

Action Date: 06 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-06

Officer name: Mr Wei-Lun Su

Documents

View document PDF

Notification of a person with significant control

Date: 13 Aug 2020

Action Date: 06 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-06

Psc name: Wei-Lun Su

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Aug 2020

Action Date: 06 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fen-Mei Su

Cessation date: 2020-08-06

Documents

View document PDF

Change person director company

Date: 13 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2020

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-05

Officer name: Mr William Su

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Charlotte Pavard

Change date: 2020-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2020

Action Date: 22 Nov 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-11-22

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Aug 2019

Action Date: 13 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charlotte Pavard

Cessation date: 2019-08-13

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Aug 2019

Action Date: 13 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-13

Psc name: A Person with Significant Control

Documents

View document PDF

Notification of a person with significant control

Date: 27 Aug 2019

Action Date: 14 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-08-14

Psc name: Fen-Mei Su

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Nov 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2018-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Feb 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

New date: 2018-02-28

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-02

Officer name: Mr William Su

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-18

Officer name: Ms a-Yueh Tsai Su

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-02

Officer name: Mr Gary Woods

Documents

View document PDF

Incorporation company

Date: 06 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & L CONSULTANTS LIMITED

C/O SIMPSON BURGESS NASH EXPRESS BUSINESS CENTRE,MANCHESTER,M16 9EA

Number:07031892
Status:ACTIVE
Category:Private Limited Company

BERKSHIRE MOBILITY TRANSPORT LTD

66 BRIXHAM ROAD,READING,RG2 7RB

Number:08196101
Status:ACTIVE
Category:Private Limited Company

G T MITCHELL (UK) LIMITED

10 HIGH STREET,BASINGSTOKE,RG25 3HA

Number:05057694
Status:ACTIVE
Category:Private Limited Company

INSPIRED WORKSHOP MANAGEMENT LIMITED

PRIMEMEADS,CRANLEIGH,GU6 8TB

Number:05855457
Status:ACTIVE
Category:Private Limited Company

KADANT UK HOLDINGS LIMITED

RIVERSIDE WORKS,BURY,BL8 1BD

Number:04836971
Status:ACTIVE
Category:Private Limited Company

THE SPIRITS LOUNGE LIMITED

BUILDING 17 DUNSFOLD PARK,CRANLEIGH,GU6 8TB

Number:11087536
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