TEAMWORK (LONDON) LIMITED
DISS

Hellopages » Norfolk » South Norfolk » IP22 4GT

Company number 03813948
Status Active
Incorporation Date 26 July 1999
Company Type Private Limited Company
Address 8 HOPPER WAY, DISS, NORFOLK, IP22 4GT
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 26 July 2016 with updates; Satisfaction of charge 038139480001 in full. The most likely internet sites of TEAMWORK (LONDON) LIMITED are www.teamworklondon.co.uk, and www.teamwork-london.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-six years and three months. The distance to to Attleborough Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Teamwork London Limited is a Private Limited Company. The company registration number is 03813948. Teamwork London Limited has been working since 26 July 1999. The present status of the company is Active. The registered address of Teamwork London Limited is 8 Hopper Way Diss Norfolk Ip22 4gt. The company`s financial liabilities are £2000.59k. It is £281.21k against last year. The cash in hand is £86.56k. It is £55.68k against last year. And the total assets are £2042.35k, which is £281.41k against last year. ATKINSON, Simon Mathew is a Director of the company. DANICIC, Max is a Director of the company. Secretary CAMERON, Hugh has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Construction of commercial buildings".


teamwork (london) Key Finiance

LIABILITIES £2000.59k
+16%
CASH £86.56k
+180%
TOTAL ASSETS £2042.35k
+15%
All Financial Figures

Current Directors

Director
ATKINSON, Simon Mathew
Appointed Date: 06 August 1999
71 years old

Director
DANICIC, Max
Appointed Date: 14 October 2014
44 years old

Resigned Directors

Secretary
CAMERON, Hugh
Resigned: 01 January 2011
Appointed Date: 06 August 1999

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 26 July 1999
Appointed Date: 26 July 1999

Nominee Director
BONUSWORTH LIMITED
Resigned: 26 July 1999
Appointed Date: 26 July 1999

Persons With Significant Control

Simon Atkinson Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

N.G.A. Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

TEAMWORK (LONDON) LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 30 June 2016
08 Sep 2016
Confirmation statement made on 26 July 2016 with updates
06 Jul 2016
Satisfaction of charge 038139480001 in full
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
10 Feb 2016
Registration of a charge with Charles court order to extend. Charge code 038139480001, created on 7 August 2015
...
... and 45 more events
24 Aug 1999
New secretary appointed
02 Aug 1999
Director resigned
02 Aug 1999
Secretary resigned
02 Aug 1999
Registered office changed on 02/08/99 from: regis house 134 percival road enfield middlesex EN1 1QU
26 Jul 1999
Incorporation

TEAMWORK (LONDON) LIMITED Charges

7 August 2015
Charge code 0381 3948 0001
Delivered: 10 February 2016
Status: Satisfied on 6 July 2016
Persons entitled: Thelma Alison Quince
Description: Land at the glebes snape suffolk.