TEAM REWINDS LIMITED
TEAM VALLEY TRADING ESTATE

Hellopages » Tyne and Wear » Gateshead » NE11 0TU

Company number 02650540
Status Active
Incorporation Date 2 October 1991
Company Type Private Limited Company
Address DON STREET, PRINCESWAY NORTH, TEAM VALLEY TRADING ESTATE, GATESHEAD, NE11 0TU
Home Country United Kingdom
Nature of Business 27110 - Manufacture of electric motors, generators and transformers
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Appointment of Mr Avtar Singh Matharoo as a director on 6 April 2016; Termination of appointment of Avtar Singh Matharoo as a director on 1 April 2016. The most likely internet sites of TEAM REWINDS LIMITED are www.teamrewinds.co.uk, and www.team-rewinds.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. The distance to to Metrocentre Rail Station is 2.5 miles; to Newcastle Rail Station is 2.5 miles; to Blaydon Rail Station is 4.2 miles; to Chester-le-Street Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Team Rewinds Limited is a Private Limited Company. The company registration number is 02650540. Team Rewinds Limited has been working since 02 October 1991. The present status of the company is Active. The registered address of Team Rewinds Limited is Don Street Princesway North Team Valley Trading Estate Gateshead Ne11 0tu. The company`s financial liabilities are £55.14k. It is £12.7k against last year. The cash in hand is £0.31k. It is £0k against last year. And the total assets are £163.54k, which is £47.73k against last year. MATHAROO, Pyar Kaur is a Secretary of the company. MATHAROO, Avtar Singh is a Director of the company. MATHAROO, Hardev Singh is a Director of the company. MATHAROO, Pyar Kaur is a Director of the company. Director MATHAROO, Avtar Singh has been resigned. The company operates in "Manufacture of electric motors, generators and transformers".


team rewinds Key Finiance

LIABILITIES £55.14k
+29%
CASH £0.31k
TOTAL ASSETS £163.54k
+41%
All Financial Figures

Current Directors


Director
MATHAROO, Avtar Singh
Appointed Date: 06 April 2016
49 years old

Director

Director
MATHAROO, Pyar Kaur

73 years old

Resigned Directors

Director
MATHAROO, Avtar Singh
Resigned: 01 April 2016
Appointed Date: 01 April 2016
49 years old

Persons With Significant Control

Mr Hardev Singh Matharoo
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Pyar Kaur Matharoo
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Avtar Singh Matharoo
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ravinderjit Matharoo
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TEAM REWINDS LIMITED Events

07 Oct 2016
Confirmation statement made on 6 October 2016 with updates
06 Oct 2016
Appointment of Mr Avtar Singh Matharoo as a director on 6 April 2016
06 Oct 2016
Termination of appointment of Avtar Singh Matharoo as a director on 1 April 2016
06 Oct 2016
Appointment of Mr Avtar Singh Matharoo as a director on 1 April 2016
15 Apr 2016
Statement of capital following an allotment of shares on 1 December 2015
  • GBP 4

...
... and 70 more events
20 Nov 1991
Director resigned;new director appointed

20 Nov 1991
Director resigned;new director appointed

20 Nov 1991
Secretary resigned;new secretary appointed

15 Nov 1991
Company name changed objectpride LIMITED\certificate issued on 18/11/91
02 Oct 1991
Incorporation

TEAM REWINDS LIMITED Charges

23 September 2010
All assets debenture
Delivered: 1 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 September 2009
Debenture
Delivered: 13 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 September 2008
Mortgage
Delivered: 5 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land and buildings on east side of don street princess way…
18 March 2008
Mortgage
Delivered: 28 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Premises at team rewinds don street princesway north team…
1 April 2005
Fixed and floating charge
Delivered: 2 April 2005
Status: Satisfied on 25 September 2009
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
27 September 2002
Legal charge
Delivered: 3 October 2002
Status: Satisfied on 25 September 2009
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the east side of don street team…
29 March 2000
Guarantee & debenture
Delivered: 5 April 2000
Status: Satisfied on 25 September 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 December 1999
Debenture
Delivered: 22 December 1999
Status: Satisfied on 25 September 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…