Company Information for TEAM PRODUCTS UK LTD
1 LONG STREET, TETBURY, GLOUCESTERSHIRE, GL8 8AA,
|
Company Registration Number
06317904
Private Limited Company
Active |
Company Name | ||
---|---|---|
TEAM PRODUCTS UK LTD | ||
Legal Registered Office | ||
1 LONG STREET TETBURY GLOUCESTERSHIRE GL8 8AA Other companies in GL8 | ||
Previous Names | ||
|
Company Number | 06317904 | |
---|---|---|
Company ID Number | 06317904 | |
Date formed | 2007-07-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 07/06/2016 | |
Return next due | 05/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 16:51:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHARLES HUDSON |
||
ROSVITHA HUDSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD PETER HUDSON |
Company Secretary | ||
CHARLES ST JOHN HUDSON |
Director | ||
TINA LOUISE MCCARTHY |
Company Secretary | ||
FREDERIK JURRIE VAN GERWEN |
Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/21, WITH UPDATES | |
PSC04 | Change of details for Mr Charles Hudson as a person with significant control on 2021-06-19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
PSC04 | Change of details for Rosvitha Hudson as a person with significant control on 2020-11-12 | |
CH01 | Director's details changed for Rosvitha Hudson on 2020-11-12 | |
PSC04 | Change of details for Mr Charles Hudson as a person with significant control on 2020-11-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Charles Hudson on 2019-02-26 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 14/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Charles Hudson on 2017-03-14 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Rosvitha Hudson on 2017-03-14 | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/06/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHARLES HUDSON | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 20/09/2015 | |
CERTNM | Company name changed sunsplash uk LIMITED\certificate issued on 09/10/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/07/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY EDWARD HUDSON | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/07/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSVITHA HUDSON / 01/10/2009 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 31/07/2008 TO 30/06/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR CHARLES HUDSON | |
288a | DIRECTOR APPOINTED ROSVITHA HUDSON | |
363a | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS | |
88(2)R | AD 01/11/07--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due After One Year | 2012-07-01 | £ 31,618 |
---|---|---|
Creditors Due Within One Year | 2012-07-01 | £ 24,535 |
Provisions For Liabilities Charges | 2012-07-01 | £ 0 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TEAM PRODUCTS UK LTD
Called Up Share Capital | 2012-07-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 2 |
Called Up Share Capital | 2011-06-30 | £ 2 |
Cash Bank In Hand | 2012-06-30 | £ 641 |
Cash Bank In Hand | 2011-06-30 | £ 1,255 |
Current Assets | 2012-06-30 | £ 1,222 |
Current Assets | 2011-06-30 | £ 18,405 |
Debtors | 2012-06-30 | £ 581 |
Debtors | 2011-06-30 | £ 2,017 |
Shareholder Funds | 2012-07-01 | £ 56,153 |
Shareholder Funds | 2012-06-30 | £ -56,153 |
Shareholder Funds | 2011-06-30 | £ -43,221 |
Stocks Inventory | 2011-06-30 | £ 15,133 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TEAM PRODUCTS UK LTD are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
61123190 | Men's or boys' swimwear of synthetic fibres, knitted or crocheted (excl. containing >= 5% by weight of rubber thread) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |