Company NameTeamforce Labour Limited
Company StatusActive
Company Number07415973
CategoryPrivate Limited Company
Incorporation Date22 October 2010(13 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Timothy Gerald McCarthy
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed22 October 2010(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Oaks Court Warwick Road
Borehamwood
WD6 1GS
Secretary NamePatricia Angela McCarthy
NationalityBritish
StatusCurrent
Appointed22 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 2 Oaks Court Warwick Road
Borehamwood
WD6 1GS
Director NamePatricia Angela McCarthy
Date of BirthMay 1953 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed16 July 2021(10 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Oaks Court Warwick Road
Borehamwood
WD6 1GS
Director NameAdrian McCarthy
Date of BirthJuly 1983 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed04 March 2024(13 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Oaks Court
Warwick Road
Borehamwood
WD6 1GS
Director NameDarran McCarthy
Date of BirthMay 1981 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed04 March 2024(13 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks
RoleDirector & Shareholder
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Oaks Court
Warwick Road
Borehamwood
WD6 1GS
Director NameDeclan McCarthy
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityIrish
StatusCurrent
Appointed04 March 2024(13 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Oaks Court
Warwick Road
Borehamwood
WD6 1GS
Director NameJohn McCarthy
Date of BirthMay 1989 (Born 35 years ago)
NationalityIrish
StatusCurrent
Appointed04 March 2024(13 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Oaks Court
Warwick Road
Borehamwood
WD6 1GS
Director NameRachel McCarthy
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityIrish
StatusCurrent
Appointed04 March 2024(13 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Oaks Court
Warwick Road
Borehamwood
WD6 1GS
Director NameTrevor McCarthy
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityIrish
StatusCurrent
Appointed04 March 2024(13 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Oaks Court
Warwick Road
Borehamwood
WD6 1GS
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressUnit 2 Oaks Court
Warwick Road
Borehamwood
WD6 1GS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London

Shareholders

50 at £1Patricia Mccarthy
50.00%
Ordinary
50 at £1Timothy Mccarthy
50.00%
Ordinary

Financials

Year2014
Net Worth£3,526
Cash£70
Current Liabilities£72,144

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

21 October 2019Delivered on: 21 October 2019
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding
22 January 2019Delivered on: 26 January 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
29 August 2012Delivered on: 4 September 2012
Persons entitled: G K Investments Limited

Classification: Deed of charge of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £4,600.20.
Outstanding

Filing History

8 December 2020Registered office address changed from Suite F, Rooms 1-4 Symal House 423 Edgware Road London NW9 0HU England to Symal House Suite G 423 Edgware Road Colindale London NW9 0HU on 8 December 2020 (1 page)
2 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
10 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
9 June 2020Satisfaction of charge 1 in full (1 page)
20 March 2020Satisfaction of charge 074159730003 in full (1 page)
1 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
21 October 2019Registration of charge 074159730003, created on 21 October 2019 (36 pages)
15 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
26 January 2019Registration of charge 074159730002, created on 22 January 2019 (65 pages)
1 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
13 February 2018Registered office address changed from 9 North Parade Mollison Way Edgware Middlesex HA8 5QH to Suite F, Rooms 1-4 Symal House 423 Edgware Road London NW9 0HU on 13 February 2018 (1 page)
30 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
3 February 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
3 February 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
2 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
4 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
10 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
23 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
3 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
3 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
22 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
4 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
4 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
9 November 2010Appointment of Mr Timothy Gerald Mccarthy as a director (3 pages)
9 November 2010Appointment of Mr Timothy Gerald Mccarthy as a director (3 pages)
9 November 2010Appointment of Patricia Angela Mccarthy as a secretary (3 pages)
9 November 2010Appointment of Patricia Angela Mccarthy as a secretary (3 pages)
8 November 2010Statement of capital following an allotment of shares on 22 October 2010
  • GBP 100
(4 pages)
8 November 2010Statement of capital following an allotment of shares on 22 October 2010
  • GBP 100
(4 pages)
25 October 2010Termination of appointment of Barbara Kahan as a director (2 pages)
25 October 2010Termination of appointment of Barbara Kahan as a director (2 pages)
22 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
22 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
22 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)