Company NameTeam Am Limited
DirectorAubrey Paul Thomas
Company StatusActive
Company Number03046147
CategoryPrivate Limited Company
Incorporation Date13 April 1995(29 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Aubrey Paul Thomas
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 17 Sarum Complex
Salisbury Road Uxbridge Industrial Estate
Uxbridge
Middlesex
UB8 2RZ
Secretary NameAnita Dawn Davies
NationalityBritish
StatusCurrent
Appointed01 January 1998(2 years, 8 months after company formation)
Appointment Duration26 years, 4 months
RoleSecretary
Correspondence Address55 Beckford Avenue
Bracknell
Berkshire
RG12 7ND
Secretary NameIris Luppa
NationalityGerman
StatusResigned
Appointed13 April 1995(same day as company formation)
RoleSecretary
Correspondence Address1 Hawthorne Villas
Faggs Road Bedfont
Hounslow
Middlesex
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed13 April 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed13 April 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websiteteamam.com
Telephone01895 274340
Telephone regionUxbridge

Location

Registered AddressUnit 17 Sarum Complex
Salisbury Road
Uxbridge Industrial Estate
Uxbridge Middlesex
UB8 2RZ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£866,433
Cash£84,465
Current Liabilities£774,921

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due29 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return13 April 2024 (2 weeks ago)
Next Return Due27 April 2025 (12 months from now)

Charges

5 December 1995Delivered on: 15 December 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 17 sarum complex, uxbridge industrial estate l/borough of hillingdon t/n agl 11736.
Outstanding
8 September 1995Delivered on: 14 September 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 February 2021Total exemption full accounts made up to 30 April 2020 (13 pages)
13 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
6 February 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
29 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
16 May 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
19 April 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
7 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
7 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
2 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
16 January 2017Secretary's details changed for Anita Dawn Blunden on 2 January 2017 (1 page)
16 January 2017Secretary's details changed for Anita Dawn Blunden on 2 January 2017 (1 page)
10 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(4 pages)
10 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
1 June 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
1 June 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
25 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
25 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
27 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
27 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
29 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
24 April 2013Director's details changed for Aubrey Paul Thomas on 1 October 2012 (2 pages)
24 April 2013Director's details changed for Aubrey Paul Thomas on 1 October 2012 (2 pages)
24 April 2013Director's details changed for Aubrey Paul Thomas on 1 October 2012 (2 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
1 June 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
1 June 2012Director's details changed for Aubrey Paul Thomas on 1 September 2011 (2 pages)
1 June 2012Director's details changed for Aubrey Paul Thomas on 1 September 2011 (2 pages)
1 June 2012Director's details changed for Aubrey Paul Thomas on 1 September 2011 (2 pages)
1 June 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
2 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
2 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
26 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
11 June 2009Return made up to 13/04/09; full list of members (3 pages)
11 June 2009Return made up to 13/04/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
1 October 2008Return made up to 13/04/08; full list of members (6 pages)
1 October 2008Return made up to 13/04/08; full list of members (6 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
25 July 2007Director's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
15 May 2007Return made up to 13/04/07; no change of members (6 pages)
15 May 2007Return made up to 13/04/07; no change of members (6 pages)
24 July 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
24 July 2006Return made up to 13/04/06; full list of members (6 pages)
24 July 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
24 July 2006Return made up to 13/04/06; full list of members (6 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
3 May 2005Return made up to 13/04/05; full list of members (6 pages)
3 May 2005Return made up to 13/04/05; full list of members (6 pages)
1 March 2005Full accounts made up to 30 April 2004 (6 pages)
1 March 2005Full accounts made up to 30 April 2004 (6 pages)
27 April 2004Return made up to 13/04/04; full list of members (6 pages)
27 April 2004Return made up to 13/04/04; full list of members (6 pages)
2 September 2003Full accounts made up to 30 April 2003 (6 pages)
2 September 2003Full accounts made up to 30 April 2003 (6 pages)
26 April 2003Return made up to 13/04/03; full list of members (6 pages)
26 April 2003Return made up to 13/04/03; full list of members (6 pages)
18 December 2002Full accounts made up to 30 April 2002 (6 pages)
18 December 2002Full accounts made up to 30 April 2002 (6 pages)
19 April 2002Return made up to 13/04/02; full list of members (6 pages)
19 April 2002Return made up to 13/04/02; full list of members (6 pages)
26 February 2002Full accounts made up to 30 April 2001 (6 pages)
26 February 2002Full accounts made up to 30 April 2001 (6 pages)
6 June 2001Full accounts made up to 30 April 2000 (6 pages)
6 June 2001Full accounts made up to 30 April 2000 (6 pages)
23 April 2001Return made up to 13/04/01; full list of members (6 pages)
23 April 2001Return made up to 13/04/01; full list of members (6 pages)
18 July 2000Full accounts made up to 30 April 1999 (6 pages)
18 July 2000Full accounts made up to 30 April 1999 (6 pages)
18 April 2000Return made up to 13/04/00; full list of members (6 pages)
18 April 2000Return made up to 13/04/00; full list of members (6 pages)
21 April 1999Return made up to 13/04/99; full list of members (6 pages)
21 April 1999Return made up to 13/04/99; full list of members (6 pages)
2 March 1999Full accounts made up to 30 April 1998 (6 pages)
2 March 1999Full accounts made up to 30 April 1998 (6 pages)
24 June 1998Return made up to 13/04/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
24 June 1998Return made up to 13/04/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
23 June 1998New secretary appointed (2 pages)
23 June 1998New secretary appointed (2 pages)
14 April 1998Full accounts made up to 30 April 1997 (6 pages)
14 April 1998Full accounts made up to 30 April 1997 (6 pages)
5 June 1997Return made up to 13/04/97; no change of members (4 pages)
5 June 1997Return made up to 13/04/97; no change of members (4 pages)
11 February 1997Full accounts made up to 30 April 1996 (6 pages)
11 February 1997Full accounts made up to 30 April 1996 (6 pages)
2 June 1996Return made up to 13/04/96; full list of members (6 pages)
2 June 1996Return made up to 13/04/96; full list of members (6 pages)
15 December 1995Particulars of mortgage/charge (4 pages)
15 December 1995Particulars of mortgage/charge (4 pages)
14 September 1995Particulars of mortgage/charge (4 pages)
14 September 1995Particulars of mortgage/charge (4 pages)
25 April 1995Registered office changed on 25/04/95 from: 372 old street london EC1V 9LT (1 page)
25 April 1995Secretary resigned;new secretary appointed (2 pages)
25 April 1995Secretary resigned;new secretary appointed (2 pages)
25 April 1995Director resigned;new director appointed (2 pages)
25 April 1995Registered office changed on 25/04/95 from: 372 old street london EC1V 9LT (1 page)
25 April 1995Director resigned;new director appointed (2 pages)
13 April 1995Incorporation (14 pages)
13 April 1995Incorporation (14 pages)