CONTAINER TEAM LTD
AVON

Hellopages » Bristol » Bristol, City of » BS11 9YS

Company number 04393617
Status Active
Incorporation Date 13 March 2002
Company Type Private Limited Company
Address THIRD WAY, AVONMOUTH, BRISTOL, AVON, BS11 9YS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 100 . The most likely internet sites of CONTAINER TEAM LTD are www.containerteam.co.uk, and www.container-team.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Bristol Temple Meads Rail Station is 6.1 miles; to Caldicot Rail Station is 6.3 miles; to Bristol Parkway Rail Station is 6.4 miles; to Chepstow Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Container Team Ltd is a Private Limited Company. The company registration number is 04393617. Container Team Ltd has been working since 13 March 2002. The present status of the company is Active. The registered address of Container Team Ltd is Third Way Avonmouth Bristol Avon Bs11 9ys. And the total assets are £292.6k, which is £-17.78k against last year. EDWARDS, Hazel Ann, Dr is a Secretary of the company. EDWARDS, Hazel Ann, Dr is a Director of the company. EDWARDS, Timothy Lloyd is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KING, Richard Charles William has been resigned. Director SMART, Jacqueline Philomena has been resigned. The company operates in "Other business support service activities n.e.c.".


container team Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS £292.6k
-6%
All Financial Figures

Current Directors

Secretary
EDWARDS, Hazel Ann, Dr
Appointed Date: 13 March 2002

Director
EDWARDS, Hazel Ann, Dr
Appointed Date: 13 March 2002
60 years old

Director
EDWARDS, Timothy Lloyd
Appointed Date: 13 March 2002
63 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 March 2002
Appointed Date: 13 March 2002

Director
KING, Richard Charles William
Resigned: 01 November 2005
Appointed Date: 13 March 2002
83 years old

Director
SMART, Jacqueline Philomena
Resigned: 31 March 2011
Appointed Date: 13 March 2002
77 years old

Persons With Significant Control

Hazel Ann Edwards
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Timothy Lloyd Edwards
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONTAINER TEAM LTD Events

22 Mar 2017
Confirmation statement made on 13 March 2017 with updates
23 Dec 2016
Total exemption full accounts made up to 31 March 2016
19 May 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100

19 May 2016
Register inspection address has been changed to Unit 9 Westland Distribution Park Winterstoke Road Weston-Super-Mare Avon BS24 9AB
07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 40 more events
30 Aug 2002
New director appointed
30 Aug 2002
New director appointed
30 Aug 2002
New director appointed
13 Mar 2002
Secretary resigned
13 Mar 2002
Incorporation

CONTAINER TEAM LTD Charges

2 January 2013
Mortgage debenture
Delivered: 11 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
16 September 2009
Debenture
Delivered: 17 September 2009
Status: Satisfied on 22 February 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 June 2004
Debenture
Delivered: 10 June 2004
Status: Satisfied on 11 June 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
15 January 2004
Debenture
Delivered: 16 January 2004
Status: Satisfied on 22 February 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…