Hull
HU2 0HN
Secretary Name | Mr Stephen Moore |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 1996(83 years, 11 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Accountant |
Correspondence Address | 1a Lissett Close Leconfield East Riding Of Yorkshire HU17 7LF |
Director Name | Mr Richard Leigh Burnham |
---|---|
Date of Birth | May 1972 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2018(105 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Lockwood Street Hull HU2 0HN |
Director Name | Benjamin Harold Mackrill |
---|---|
Date of Birth | October 1927 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(78 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 March 1999) |
Role | Paint Manufacturer |
Correspondence Address | Southwold Tranby Lane Swanland North Ferriby East Riding Of Yorkshire HU14 3NB |
Director Name | Mrs Patricia Mackrill |
---|---|
Date of Birth | July 1926 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(78 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2000) |
Role | Married Woman |
Country of Residence | England |
Correspondence Address | Southwold Tranby Lane Swanland North Ferriby East Riding Of Yorkshire HU14 3NB |
Secretary Name | John Edward Railton Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(78 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 April 1996) |
Role | Company Director |
Correspondence Address | 14 Atkinson Drive Brough North Humberside HU15 1AH |
Director Name | Alfred Cyril Teal |
---|---|
Date of Birth | August 1929 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(79 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 October 1999) |
Role | Paint Manufacturer |
Correspondence Address | 78 Mill Lane Kirkella Hull HU10 7JN |
Director Name | Margaret Janet Mackrill |
---|---|
Date of Birth | February 1958 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(85 years after company formation) |
Appointment Duration | 18 years, 3 months (resigned 20 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Lockwood Street Hull HU2 0HN |
Website | www.teamac.co.uk |
---|---|
Telephone | 01482 320194 |
Telephone region | Hull |
Registered Address | 30 Lockwood Street Hull HU2 0HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Year | 2012 |
---|---|
Net Worth | £836,760 |
Cash | £17,329 |
Current Liabilities | £1,073,097 |
Latest Accounts | 31 December 2019 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2021 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 October 2020 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2021 (9 months, 3 weeks from now) |
15 May 2020 | Delivered on: 25 May 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
25 March 2020 | Delivered on: 25 March 2020 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
3 March 2020 | Delivered on: 4 March 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as land on the east side of lockwood street, hull. Hm land registry title number(s) HS374732. Outstanding |
27 June 2014 | Delivered on: 7 July 2014 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Land on the east side of lockwood street, hull comprised in land registry title number HS374732. Outstanding |
27 June 2014 | Delivered on: 2 July 2014 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Land on the east side of lockwood street, hull (title number HS374732). Outstanding |
6 May 2014 | Delivered on: 14 May 2014 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: All estates or interests in freehold property or leasehold property belonging to the company as at the date of the charge or in the future. Outstanding |
30 June 2008 | Delivered on: 2 July 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of kirkby street kingston upon hull assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
---|---|
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
2 December 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
4 July 2016 | Termination of appointment of Margaret Janet Mackrill as a director on 20 April 2016 (1 page) |
24 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
2 January 2015 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
7 July 2014 | Registration of charge 001266740004 (21 pages) |
2 July 2014 | Registration of charge 001266740003 (21 pages) |
14 May 2014 | Registration of charge 001266740002
|
14 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
27 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
20 December 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
17 January 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
6 January 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for Margaret Janet Mackrill on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Benjamin Geoffrey Mackrill on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Margaret Janet Mackrill on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Benjamin Geoffrey Mackrill on 1 October 2009 (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
1 December 2008 | Return made up to 30/10/08; full list of members (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 November 2007 | Return made up to 30/10/07; no change of members (7 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
1 December 2006 | Return made up to 30/10/06; full list of members (8 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
28 November 2005 | Return made up to 30/10/05; full list of members (8 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
23 December 2004 | Return made up to 30/10/04; full list of members (8 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
19 December 2003 | Return made up to 30/10/03; full list of members (8 pages) |
1 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
29 November 2002 | Return made up to 30/10/02; full list of members
|
4 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
30 November 2001 | Return made up to 30/10/01; full list of members (7 pages) |
2 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
22 February 2001 | Director resigned (1 page) |
5 December 2000 | Return made up to 30/10/00; full list of members
|
4 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 July 2000 | £ ic 10000/7538 30/06/00 £ sr [email protected]=2462 (1 page) |
19 June 2000 | Memorandum and Articles of Association (16 pages) |
19 June 2000 | Resolutions
|
21 December 1999 | Return made up to 30/10/99; full list of members (8 pages) |
29 October 1999 | Director resigned (1 page) |
24 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
6 June 1999 | Director resigned (1 page) |
26 November 1998 | Return made up to 30/10/98; full list of members
|
21 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 August 1998 | New director appointed (2 pages) |
28 November 1997 | Return made up to 30/10/97; full list of members
|
23 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
10 December 1996 | New secretary appointed (2 pages) |
10 December 1996 | Return made up to 30/10/96; no change of members (6 pages) |
2 July 1996 | Secretary resigned (1 page) |
21 November 1995 | Return made up to 30/10/95; full list of members
|
25 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
22 January 1913 | Certificate of incorporation (1 page) |