TEAM KNOWLEDGE LIMITED
BOLTON EARLYLEASE LIMITED

Hellopages » Greater Manchester » Bolton » BL1 8TU

Company number 04384151
Status Active
Incorporation Date 28 February 2002
Company Type Private Limited Company
Address 9 RIVERSIDE, WATERS MEETING ROAD, BOLTON, LANCASHIRE, BL1 8TU
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 100 . The most likely internet sites of TEAM KNOWLEDGE LIMITED are www.teamknowledge.co.uk, and www.team-knowledge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Team Knowledge Limited is a Private Limited Company. The company registration number is 04384151. Team Knowledge Limited has been working since 28 February 2002. The present status of the company is Active. The registered address of Team Knowledge Limited is 9 Riverside Waters Meeting Road Bolton Lancashire Bl1 8tu. The company`s financial liabilities are £32.61k. It is £-15.36k against last year. The cash in hand is £92.14k. It is £-21.42k against last year. And the total assets are £191.98k, which is £0.39k against last year. DAVIES, Andrew is a Secretary of the company. CASSIDY, Joseph is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director MILNE, Thomas Adam has been resigned. Director SHARPLES, Michael Anthony James has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Business and domestic software development".


team knowledge Key Finiance

LIABILITIES £32.61k
-33%
CASH £92.14k
-19%
TOTAL ASSETS £191.98k
+0%
All Financial Figures

Current Directors

Secretary
DAVIES, Andrew
Appointed Date: 14 March 2002

Director
CASSIDY, Joseph
Appointed Date: 30 May 2002
70 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 14 March 2002
Appointed Date: 28 February 2002

Director
MILNE, Thomas Adam
Resigned: 27 June 2011
Appointed Date: 17 April 2002
78 years old

Director
SHARPLES, Michael Anthony James
Resigned: 23 September 2002
Appointed Date: 14 March 2002
63 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 14 March 2002
Appointed Date: 28 February 2002

Persons With Significant Control

Mr Joseph Cassidy
Notified on: 30 June 2016
70 years old
Nature of control: Has significant influence or control

TEAM KNOWLEDGE LIMITED Events

15 Mar 2017
Confirmation statement made on 28 February 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
24 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100

29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
14 Apr 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100

...
... and 41 more events
22 Apr 2002
Registered office changed on 22/04/02 from: 16 churchill way cardiff CF10 2DX
22 Apr 2002
Director resigned
22 Apr 2002
Secretary resigned
02 Apr 2002
Company name changed earlylease LIMITED\certificate issued on 02/04/02
28 Feb 2002
Incorporation

TEAM KNOWLEDGE LIMITED Charges

3 December 2003
Debenture
Delivered: 11 December 2003
Status: Satisfied on 26 May 2011
Persons entitled: Thomas Adam Milne
Description: Fixed and floating charges over the undertaking and all…
25 November 2002
Debenture
Delivered: 5 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…