Company NameTeam Engineers UK Limited
DirectorTerence Charles Daniels
Company StatusActive
Company Number02760548
CategoryPrivate Limited Company
Incorporation Date30 October 1992(31 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.
SIC 33190Repair of other equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Terence Charles Daniels
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1996(3 years, 3 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Effingham Road
Long Ditton
Surbiton
Surrey
KT6 5JZ
Secretary NameMr Joseph Daniels
StatusCurrent
Appointed31 March 2011(18 years, 5 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence AddressUnits 4a & 4b Cumberland Works
Wintersells Road
Byfleet
Surrey
KT14 7LF
Director NameMr Ronald Peter Joyce
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(same day as company formation)
RoleField Engineer
Correspondence Address24 Warren Drive North
Tolworth
Surbiton
Surrey
KT5 9LQ
Secretary NameMr Terence Charles Daniels
NationalityBritish
StatusResigned
Appointed30 October 1992(same day as company formation)
RoleField Engineer
Country of ResidenceEngland
Correspondence Address3 Effingham Road
Long Ditton
Surbiton
Surrey
KT6 5JZ
Director NameMr Brian Lawrence Coultas
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1993(5 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 February 1996)
RoleManaging Director
Correspondence Address9 Queensway
Sunbury On Thames
Middlesex
TW16 6HA
Secretary NameMichael Cutts
NationalityBritish
StatusResigned
Appointed09 February 1996(3 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 March 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address118 Sunbury Lane
Walton On Thames
Surrey
KT12 2HY
Director NameMichael Cutts
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(6 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 March 2011)
RoleService Controller
Country of ResidenceUnited Kingdom
Correspondence Address118 Sunbury Lane
Walton On Thames
Surrey
KT12 2HY
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed30 October 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed30 October 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Telephone01932 344900
Telephone regionWeybridge

Location

Registered AddressUnits 4a & 4b Cumberland Works
Wintersells Road
Byfleet
Surrey
KT14 7LF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£36,612
Current Liabilities£39,232

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return30 October 2023 (6 months, 1 week ago)
Next Return Due13 November 2024 (6 months, 1 week from now)

Charges

19 April 2012Delivered on: 21 April 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

24 November 2020Micro company accounts made up to 31 January 2020 (3 pages)
30 October 2020Confirmation statement made on 30 October 2020 with updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
30 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
31 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 October 2017Current accounting period shortened from 1 February 2018 to 31 January 2018 (1 page)
31 October 2017Current accounting period shortened from 1 February 2018 to 31 January 2018 (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,687
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,687
(4 pages)
10 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,687
(4 pages)
10 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,687
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2013Total exemption small company accounts made up to 1 February 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 1 February 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 1 February 2013 (4 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,687
(4 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,687
(4 pages)
31 October 2012Total exemption small company accounts made up to 1 February 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 1 February 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 1 February 2012 (4 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 1 February 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 1 February 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 1 February 2011 (4 pages)
27 May 2011Termination of appointment of Michael Cutts as a director (1 page)
27 May 2011Termination of appointment of Michael Cutts as a secretary (1 page)
27 May 2011Termination of appointment of Michael Cutts as a director (1 page)
27 May 2011Appointment of Mr Joseph Daniels as a secretary (1 page)
27 May 2011Termination of appointment of Michael Cutts as a secretary (1 page)
27 May 2011Appointment of Mr Joseph Daniels as a secretary (1 page)
25 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
25 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
15 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (7 pages)
15 December 2009Director's details changed for Mr Terence Charles Daniels on 30 October 2009 (2 pages)
15 December 2009Director's details changed for Mr Terence Charles Daniels on 30 October 2009 (2 pages)
15 December 2009Director's details changed for Michael Cutts on 30 October 2009 (2 pages)
15 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (7 pages)
15 December 2009Director's details changed for Michael Cutts on 30 October 2009 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
2 October 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
15 January 2009Return made up to 30/10/08; full list of members (5 pages)
15 January 2009Return made up to 30/10/08; full list of members (5 pages)
18 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
18 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
2 December 2007Return made up to 30/10/07; no change of members (7 pages)
2 December 2007Return made up to 30/10/07; no change of members (7 pages)
6 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
6 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
7 December 2006Return made up to 30/10/06; full list of members (8 pages)
7 December 2006Return made up to 30/10/06; full list of members (8 pages)
13 October 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
13 October 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
15 February 2006Return made up to 30/10/05; full list of members (10 pages)
15 February 2006Return made up to 30/10/05; full list of members (10 pages)
11 November 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
11 November 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
7 December 2004Return made up to 30/10/04; full list of members (9 pages)
7 December 2004Return made up to 30/10/04; full list of members (9 pages)
22 October 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
22 October 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
30 December 2003Return made up to 30/10/03; full list of members (9 pages)
30 December 2003Return made up to 30/10/03; full list of members (9 pages)
14 September 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
14 September 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
5 December 2002Return made up to 30/10/02; full list of members (8 pages)
5 December 2002Return made up to 30/10/02; full list of members (8 pages)
26 July 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
26 July 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
28 December 2001Return made up to 30/10/01; full list of members (8 pages)
28 December 2001Return made up to 30/10/01; full list of members (8 pages)
11 July 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
11 July 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
4 January 2001Return made up to 30/10/00; full list of members (8 pages)
4 January 2001Return made up to 30/10/00; full list of members (8 pages)
17 November 2000Registered office changed on 17/11/00 from: 105 saint peters street st. Albans hertfordshire AL1 3EJ (1 page)
17 November 2000Registered office changed on 17/11/00 from: 105 saint peters street st. Albans hertfordshire AL1 3EJ (1 page)
4 September 2000Full accounts made up to 31 January 2000 (12 pages)
4 September 2000Full accounts made up to 31 January 2000 (12 pages)
23 November 1999Full accounts made up to 31 January 1999 (13 pages)
23 November 1999Full accounts made up to 31 January 1999 (13 pages)
23 November 1999Return made up to 30/10/99; full list of members (8 pages)
23 November 1999Return made up to 30/10/99; full list of members (8 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
27 April 1999Return made up to 30/10/98; no change of members (4 pages)
27 April 1999Registered office changed on 27/04/99 from: rear of lee motors chertsey road shepperton middlesex TW17 9NU (1 page)
27 April 1999Return made up to 30/10/98; no change of members (4 pages)
27 April 1999Registered office changed on 27/04/99 from: rear of lee motors chertsey road shepperton middlesex TW17 9NU (1 page)
12 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
12 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (4 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (4 pages)
10 November 1997Return made up to 30/10/97; full list of members (6 pages)
10 November 1997Return made up to 30/10/97; full list of members (6 pages)
14 April 1997Ad 31/01/97--------- £ si 112@1=112 £ ic 1888/2000 (2 pages)
14 April 1997Ad 31/01/97--------- £ si 112@1=112 £ ic 1888/2000 (2 pages)
20 November 1996Return made up to 30/10/96; full list of members (6 pages)
20 November 1996Return made up to 30/10/96; full list of members (6 pages)
6 October 1996Ad 09/02/96--------- £ si 84@1=84 £ ic 1804/1888 (2 pages)
6 October 1996Ad 09/02/96--------- £ si 84@1=84 £ ic 1804/1888 (2 pages)
17 September 1996Accounts for a small company made up to 31 January 1996 (5 pages)
17 September 1996Accounts for a small company made up to 31 January 1996 (5 pages)
22 August 1996New secretary appointed (2 pages)
22 August 1996Director resigned (1 page)
22 August 1996Director resigned (1 page)
22 August 1996New secretary appointed (2 pages)
22 August 1996Secretary resigned (1 page)
22 August 1996New director appointed (2 pages)
22 August 1996Secretary resigned (1 page)
22 August 1996New director appointed (2 pages)
16 November 1995Return made up to 30/10/95; no change of members (4 pages)
16 November 1995Return made up to 30/10/95; no change of members (4 pages)
17 November 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 November 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 October 1992Incorporation (11 pages)
30 October 1992Incorporation (11 pages)