Active
Company Information for T TEAM LIMITED
HERMES HOUSE, ST. JOHNS ROAD, TUNBRIDGE WELLS, TN4 9UZ,
|
Company Registration Number
08101543
Private Limited Company
Active |
Company Name | |
---|---|
T TEAM LIMITED | |
Legal Registered Office | |
HERMES HOUSE ST. JOHNS ROAD TUNBRIDGE WELLS TN4 9UZ Other companies in RH11 | |
Company Number | 08101543 | |
---|---|---|
Company ID Number | 08101543 | |
Date formed | 2012-06-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 12/06/2016 | |
Return next due | 10/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-11-06 05:27:34 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
T Team Enterprises Inc | Maryland | Unknown | ||
T TEAM F&B PTE. LTD. | TAMPINES CENTRAL 5 Singapore 529509 | Active | Company formed on the 2021-01-10 | |
T TEAM MANAGEMENT INC | Delaware | Unknown | ||
T TEAM MARINE INSPECTIONS | BEACH ROAD Singapore 199588 | Dissolved | Company formed on the 2014-06-24 | |
T TEAM SERVICES | BEDOK RESERVOIR ROAD Singapore 470612 | Dissolved | Company formed on the 2010-03-17 | |
T TEAM SERVICES LLP | TAMPINES NORTH DRIVE 1 Singapore 528559 | Active | Company formed on the 2014-04-17 | |
T TEAM TRAINING LTD | 4129 CHILDRENS HOME RD - SIDNEY OH 45365 | Active | Company formed on the 2012-05-01 | |
T TEAM, INC. | 1550 MADRUGA AVENUE, SUITE 120 CORAL GABLES FL 33146 | Inactive | Company formed on the 1983-09-13 |
Officer | Role | Date Appointed |
---|---|---|
JOHN ATHOLE CHARLES MAITLAND |
||
JOHN ATHOLE CHARLES MAITLAND |
||
JONATHAN DAVID MOXON |
||
DAVID WELLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES FERGUSSON MANETTA |
Director | ||
HOUDA MANETTA |
Director | ||
CAROLINE VERA |
Director | ||
ELA SHAH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TACHODISC DISTRIBUTION UK LIMITED | Director | 2016-04-21 | CURRENT | 2016-04-21 | Active | |
TACHODISC DISTRIBUTION UK LIMITED | Director | 2018-03-26 | CURRENT | 2016-04-21 | Active | |
FREIGHT TRANSPORT ASSOCIATION LIMITED | Director | 2012-11-22 | CURRENT | 1944-12-18 | Active | |
P & H INTERNATIONAL LIMITED | Director | 2008-11-03 | CURRENT | 1994-11-10 | Dissolved 2014-07-01 | |
P&H (2002) LIMITED | Director | 2008-11-03 | CURRENT | 2001-06-19 | Dissolved 2014-07-22 | |
BUILDTRUE LIMITED | Director | 2008-11-03 | CURRENT | 2001-06-20 | Dissolved 2014-07-01 | |
A.R.DAUNT & CO LIMITED | Director | 2008-11-03 | CURRENT | 1959-03-31 | Dissolved 2014-07-01 | |
LIQUOR LEADERS LIMITED | Director | 2008-11-03 | CURRENT | 1973-09-14 | Dissolved 2014-07-01 | |
JGWCO215 LIMITED | Director | 2008-11-03 | CURRENT | 2003-04-11 | Dissolved 2014-07-01 | |
SNOWKING LIMITED | Director | 2008-11-03 | CURRENT | 1995-03-06 | Dissolved 2014-07-01 | |
NORTHREALM LIMITED | Director | 2008-11-03 | CURRENT | 2006-01-12 | Dissolved 2014-07-01 | |
P&H (2002) HOLDINGS LIMITED | Director | 2008-11-03 | CURRENT | 2001-05-29 | Dissolved 2014-07-22 | |
P&H BUYING GROUP LIMITED | Director | 2008-11-03 | CURRENT | 2000-06-13 | Dissolved 2014-07-01 | |
W.H. & H.M. YOUNG LIMITED | Director | 2008-11-03 | CURRENT | 1934-01-25 | Dissolved 2014-07-01 | |
MACE MARKETING SERVICES LIMITED | Director | 2008-11-03 | CURRENT | 1959-10-07 | Dissolved 2014-07-01 | |
P&H SYMBOL LIMITED | Director | 2008-11-03 | CURRENT | 1985-01-03 | Dissolved 2014-07-01 | |
CD MEDIA TRAINING LTD | Director | 2018-01-10 | CURRENT | 2005-02-08 | Active | |
TH!NK LOGISTICS CAREERS LIMITED | Director | 2017-10-23 | CURRENT | 2017-10-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
Termination of appointment of Steven Watson on 2023-06-30 | ||
Appointment of Mrs Carmel Mulvey as company secretary on 2023-06-30 | ||
CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/21, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-12-29 GBP 1 | |
CAP-SS | Solvency Statement dated 22/12/20 | |
RES13 | Resolutions passed:
| |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081015430003 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/20 FROM 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD England | |
AP03 | Appointment of Mr Steven Watson as company secretary on 2020-01-14 | |
TM02 | Termination of appointment of John Athole Charles Maitland on 2020-01-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ATHOLE CHARLES MAITLAND | |
PSC07 | CESSATION OF JOHN ATHOLE CHARLES MAITLAND AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AA01 | Current accounting period shortened from 31/03/19 TO 31/12/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ATHOLE CHARLES MAITLAND | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MOXON | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WELLS | |
PSC07 | CESSATION OF HOUDA MANETTA AS A PSC | |
PSC07 | CESSATION OF CHARLES FERGUSSON MANETTA AS A PSC | |
AP03 | Appointment of Mr John Athole Charles Maitland as company secretary on 2018-01-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE VERA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOUDA MANETTA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES MANETTA | |
AP01 | DIRECTOR APPOINTED MR JONATHAN DAVID MOXON | |
AP01 | DIRECTOR APPOINTED MR JOHN ATHOLE CHARLES MAITLAND | |
AP01 | DIRECTOR APPOINTED MR DAVID WELLS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081015430002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081015430001 | |
RP04AR01 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/06/16 | |
RP04AR01 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/06/15 | |
RP04AR01 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/06/14 | |
ANNOTATION | Clarification | |
RES01 | ADOPT ARTICLES 08/01/18 | |
CC04 | Statement of company's objects | |
RP04CS01 | Second filing of Confirmation Statement dated 12/06/2017 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE VERA / 19/06/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HOUDA MANETTA / 19/06/2017 | |
LATEST SOC | 14/06/17 STATEMENT OF CAPITAL;GBP 101 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES | |
LATEST SOC | 21/12/17 STATEMENT OF CAPITAL;GBP 101 | |
CS01 | 12/06/17 STATEMENT OF CAPITAL GBP 101 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE VERA / 04/11/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FERGUSSON MANETTA / 04/11/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HOUDA MANETTA / 04/11/2016 | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AR01 | 12/06/16 FULL LIST | |
AR01 | 12/06/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2016 FROM GOLF HOUSE HORSHAM ROAD PEASE POTTAGE, CRAWLEY, WEST SUSSEX, RH11 9SG | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2016 FROM, GOLF HOUSE HORSHAM ROAD, PEASE POTTAGE,, CRAWLEY,, WEST SUSSEX,, RH11 9SG | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 12/06/15 FULL LIST | |
AR01 | 12/06/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/06/14 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 12/06/14 FULL LIST | |
AR01 | 12/06/14 FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 12/06/13 FULL LIST | |
SH01 | 12/06/12 STATEMENT OF CAPITAL GBP 100 | |
AA01 | CURRSHO FROM 30/06/2013 TO 31/03/2013 | |
AP01 | DIRECTOR APPOINTED HOUDA MANETTA | |
AP01 | DIRECTOR APPOINTED CHARLES FERGUSSON MANETTA | |
AP01 | DIRECTOR APPOINTED CAROLINE VERA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELA SHAH | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notices to Creditors | 2010-04-22 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2013-03-31 | £ 395,873 |
---|
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 T TEAM LIMITED
Cash Bank In Hand | 2013-03-31 | £ 111,508 |
---|---|---|
Current Assets | 2013-03-31 | £ 244,707 |
Debtors | 2013-03-31 | £ 133,199 |
Fixed Assets | 2013-03-31 | £ 326,950 |
Shareholder Funds | 2013-03-31 | £ 175,784 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as T TEAM LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | T TEAM LIMITED | Event Date | 2010-04-15 |
We, Keith Aleric Stevens of Wilkins Kennedy, Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY and John Arthur Kirkpatrick of Wilkins Kennedy, 92 London Street, Reading, Berkshire RG1 4SJ give notice that we were appointed Joint Liquidators of the above named company on 15 April 2010. Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required, on or before 17 May 2010 to prove their debts by sending to the undersigned, Keith Aleric Stevens of Wilkins Kennedy, Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, the Joint Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Joint Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Keith Aleric Stevens , Joint Liquidator : | |||
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. |