Company number 02144800
Status Active
Incorporation Date 3 July 1987
Company Type Private Limited Company
Address C/O H W ASSOCIATES PORTMILL HOUSE, PORTMILL LANE, HITCHIN, HERTFORDSHIRE, SG5 1DJ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Appointment of Paul Richard Burridge as a director on 1 January 2017; Confirmation statement made on 23 October 2016 with updates. The most likely internet sites of TEAMSTERS LIMITED are www.teamsters.co.uk, and www.teamsters.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Teamsters Limited is a Private Limited Company.
The company registration number is 02144800. Teamsters Limited has been working since 03 July 1987.
The present status of the company is Active. The registered address of Teamsters Limited is C O H W Associates Portmill House Portmill Lane Hitchin Hertfordshire Sg5 1dj. . BURRIDGE, Guy Francis is a Secretary of the company. BURRIDGE, Guy Francis is a Director of the company. BURRIDGE, Paul Richard is a Director of the company. WRIGHT, Teresa is a Director of the company. Director BURRIDGE, Paul Richard has been resigned. The company operates in "Freight transport by road".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Paul Richard Burridge
Notified on: 23 October 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Guy Francis Burridge
Notified on: 23 October 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
TEAMSTERS LIMITED Events
08 Feb 2017
Total exemption small company accounts made up to 31 October 2016
31 Jan 2017
Appointment of Paul Richard Burridge as a director on 1 January 2017
27 Oct 2016
Confirmation statement made on 23 October 2016 with updates
25 Jan 2016
Total exemption small company accounts made up to 31 October 2015
29 Oct 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
...
... and 70 more events
08 Mar 1989
Return made up to 25/10/88; full list of members
11 Sep 1987
Registered office changed on 11/09/87 from: unit one long haydons bletsoe bedford n
11 Sep 1987
Accounting reference date notified as 31/10
30 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
3 October 2005
Chattels mortgage
Delivered: 5 October 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The equipment k/a daf FTG85 430 6X2 tractor unit s/no…
20 July 2005
An omnibus guarantee and set-off agreement
Delivered: 22 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
24 November 1997
Debenture
Delivered: 25 November 1997
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…