TEAMSPED LIMITED
CRADLEY HEATH

Hellopages » West Midlands » Sandwell » B64 6PU

Company number 02530149
Status Active
Incorporation Date 13 August 1990
Company Type Private Limited Company
Address UNITS 4 & 5, WATERFALL LANE TRADING ESTATE, CRADLEY HEATH, WEST MIDLANDS, B64 6PU
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Cancellation of shares. Statement of capital on 12 October 2016 GBP 51 ; Purchase of own shares.; Termination of appointment of Peter Webster as a secretary on 13 October 2016. The most likely internet sites of TEAMSPED LIMITED are www.teamsped.co.uk, and www.teamsped.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-five years and two months. Teamsped Limited is a Private Limited Company. The company registration number is 02530149. Teamsped Limited has been working since 13 August 1990. The present status of the company is Active. The registered address of Teamsped Limited is Units 4 5 Waterfall Lane Trading Estate Cradley Heath West Midlands B64 6pu. The company`s financial liabilities are £55.48k. It is £3.49k against last year. The cash in hand is £131.25k. It is £59.67k against last year. And the total assets are £424.72k, which is £101.57k against last year. ADAMS, John Paul Frank is a Director of the company. Secretary ADAMS, Mark Andrew has been resigned. Secretary WEBSTER, Peter has been resigned. Director ADAMS, Mark Andrew has been resigned. Director FORSTER, Thomas Henry has been resigned. Director WEBSTER, Peter has been resigned. The company operates in "Freight transport by road".


teamsped Key Finiance

LIABILITIES £55.48k
+6%
CASH £131.25k
+83%
TOTAL ASSETS £424.72k
+31%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
ADAMS, Mark Andrew
Resigned: 08 August 1995

Secretary
WEBSTER, Peter
Resigned: 13 October 2016
Appointed Date: 08 August 1995

Director
ADAMS, Mark Andrew
Resigned: 29 March 1995
61 years old

Director
FORSTER, Thomas Henry
Resigned: 29 March 1995
79 years old

Director
WEBSTER, Peter
Resigned: 13 October 2016
63 years old

Persons With Significant Control

Mr John Paul Frank Adams
Notified on: 1 October 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TEAMSPED LIMITED Events

20 Feb 2017
Cancellation of shares. Statement of capital on 12 October 2016
  • GBP 51

07 Feb 2017
Purchase of own shares.
19 Oct 2016
Termination of appointment of Peter Webster as a secretary on 13 October 2016
19 Oct 2016
Termination of appointment of Peter Webster as a director on 13 October 2016
18 Oct 2016
Confirmation statement made on 7 October 2016 with updates
...
... and 62 more events
10 Oct 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Oct 1990
Company name changed twigarch LIMITED\certificate issued on 04/10/90

03 Oct 1990
Company name changed\certificate issued on 03/10/90
27 Sep 1990
Registered office changed on 27/09/90 from: classic house 174-180 old street london EC1V 9BP

13 Aug 1990
Incorporation