TEAM INDUSTRIAL (UK) LIMITED
RUGELEY

Hellopages » Staffordshire » Cannock Chase » WS15 1RE

Company number 04664210
Status Active
Incorporation Date 12 February 2003
Company Type Private Limited Company
Address 7 KIMBERLEY BUSINESS PARK, KIMBERLEY WAY, BRERETON, RUGELEY, STAFFORDSHIRE, WS15 1RE
Home Country United Kingdom
Nature of Business 81222 - Specialised cleaning services
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Accounts for a small company made up to 31 August 2015; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 2 . The most likely internet sites of TEAM INDUSTRIAL (UK) LIMITED are www.teamindustrialuk.co.uk, and www.team-industrial-uk.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-two years and eight months. The distance to to Lichfield Trent Valley Rail Station is 6.7 miles; to Bloxwich North Rail Station is 9 miles; to Bloxwich Rail Station is 9.4 miles; to Blake Street Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Team Industrial Uk Limited is a Private Limited Company. The company registration number is 04664210. Team Industrial Uk Limited has been working since 12 February 2003. The present status of the company is Active. The registered address of Team Industrial Uk Limited is 7 Kimberley Business Park Kimberley Way Brereton Rugeley Staffordshire Ws15 1re. The company`s financial liabilities are £360.78k. It is £178.79k against last year. And the total assets are £1365.65k, which is £363.96k against last year. GRIFFIN, Clint Stephen is a Secretary of the company. GRIFFIN, Clint Stephen is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director GRIFFIN, Stephen Gregory has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Specialised cleaning services".


team industrial (uk) Key Finiance

LIABILITIES £360.78k
+98%
CASH n/a
TOTAL ASSETS £1365.65k
+36%
All Financial Figures

Current Directors

Secretary
GRIFFIN, Clint Stephen
Appointed Date: 12 February 2003

Director
GRIFFIN, Clint Stephen
Appointed Date: 12 February 2003
51 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 12 February 2003
Appointed Date: 12 February 2003

Director
GRIFFIN, Stephen Gregory
Resigned: 01 November 2015
Appointed Date: 12 February 2003
81 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 12 February 2003
Appointed Date: 12 February 2003

Persons With Significant Control

Mr Clint Stephen Griffin
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

TEAM INDUSTRIAL (UK) LIMITED Events

03 Feb 2017
Confirmation statement made on 3 February 2017 with updates
10 Mar 2016
Accounts for a small company made up to 31 August 2015
19 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2

19 Feb 2016
Termination of appointment of Stephen Gregory Griffin as a director on 1 November 2015
06 Jun 2015
Accounts for a small company made up to 31 August 2014
...
... and 37 more events
13 Mar 2003
Director resigned
13 Mar 2003
Registered office changed on 13/03/03 from: 12 york place leeds west yorkshire LS1 2DS
13 Mar 2003
New secretary appointed;new director appointed
13 Mar 2003
New director appointed
12 Feb 2003
Incorporation

TEAM INDUSTRIAL (UK) LIMITED Charges

23 October 2008
Debenture
Delivered: 28 October 2008
Status: Satisfied on 23 June 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 September 2007
Fixed charge on purchased debts which fail to vest
Delivered: 13 September 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the 'Security Holder')
Description: By way of fixed equitable charge all debts purchased or…
11 September 2007
Floating charge (all assets)
Delivered: 13 September 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the 'Security Holder')
Description: By way of floating charge all the undertaking of the…
12 June 2007
Debenture
Delivered: 26 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…