TEAMSTEADY LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA2 8ED

Company number 02681181
Status Active
Incorporation Date 27 January 1992
Company Type Private Limited Company
Address 155A DERWEN FAWR ROAD, SKETTY, SWANSEA, SA2 8ED
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 2 . The most likely internet sites of TEAMSTEADY LIMITED are www.teamsteady.co.uk, and www.teamsteady.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Teamsteady Limited is a Private Limited Company. The company registration number is 02681181. Teamsteady Limited has been working since 27 January 1992. The present status of the company is Active. The registered address of Teamsteady Limited is 155a Derwen Fawr Road Sketty Swansea Sa2 8ed. The company`s financial liabilities are £19.98k. It is £0k against last year. . HILLMAN, Heather Mary is a Secretary of the company. HILLMAN, Nigel is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


teamsteady Key Finiance

LIABILITIES £19.98k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HILLMAN, Heather Mary
Appointed Date: 13 March 1992

Director
HILLMAN, Nigel
Appointed Date: 13 March 1992
56 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 March 1992
Appointed Date: 27 January 1992

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 March 1992
Appointed Date: 27 January 1992

TEAMSTEADY LIMITED Events

30 Jan 2017
Confirmation statement made on 27 January 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Feb 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2

...
... and 46 more events
21 Jul 1992
Particulars of mortgage/charge

25 Mar 1992
Director resigned;new director appointed

25 Mar 1992
Secretary resigned;new secretary appointed

25 Mar 1992
Registered office changed on 25/03/92 from: 2 baches street london N1 6UB

27 Jan 1992
Incorporation

TEAMSTEADY LIMITED Charges

28 July 1992
Charge over credit balances
Delivered: 31 July 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £25,000 together with interest accrued now or…
10 July 1992
Mortgage debenture
Delivered: 21 July 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…