Team Factors Limited HEMEL HEMPSTEAD


Founded in 2007, Team Factors, classified under reg no. 06206180 is an active company. Currently registered at Unit 21-23 John Dickinson Enterprise Centre Stationers Place HP3 9QU, Hemel Hempstead the company has been in the business for 17 years. Its financial year was closed on April 30 and its latest financial statement was filed on Sat, 30th Apr 2022. Since Tue, 29th Dec 2009 Team Factors Limited is no longer carrying the name Hbs 050.

The firm has 5 directors, namely Jamie M., Mark C. and Elizabeth W. and others. Of them, John S. has been with the company the longest, being appointed on 14 December 2009 and Jamie M. has been with the company for the least time - from 24 May 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Hadden Services Ltd who worked with the the firm until 21 April 2008.

Team Factors Limited Address / Contact

Office Address Unit 21-23 John Dickinson Enterprise Centre Stationers Place
Office Address2 London Road
Town Hemel Hempstead
Post code HP3 9QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06206180
Date of Incorporation Tue, 10th Apr 2007
Industry Factoring
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Jamie M.

Position: Director

Appointed: 24 May 2022

Mark C.

Position: Director

Appointed: 15 April 2021

Elizabeth W.

Position: Director

Appointed: 24 May 2018

Dean M.

Position: Director

Appointed: 19 February 2015

John S.

Position: Director

Appointed: 14 December 2009

Anthony M.

Position: Director

Appointed: 02 June 2014

Resigned: 30 September 2015

Craig M.

Position: Director

Appointed: 09 January 2011

Resigned: 24 May 2022

Robert C.

Position: Director

Appointed: 19 March 2010

Resigned: 22 March 2012

Anthony M.

Position: Director

Appointed: 04 January 2010

Resigned: 09 November 2011

Adam B.

Position: Director

Appointed: 21 December 2009

Resigned: 30 November 2015

Hbs 001 Limited

Position: Corporate Director

Appointed: 11 April 2008

Resigned: 25 January 2010

Hadden Services Ltd

Position: Secretary

Appointed: 10 April 2007

Resigned: 21 April 2008

Hadden Business Solutions Ltd

Position: Corporate Director

Appointed: 10 April 2007

Resigned: 21 April 2008

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we established, there is Team Factors Holdings Limited from London, England. This PSC is classified as "a private limited company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Jos E. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Briggs Property Holding Limited, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Team Factors Holdings Limited

71-75 Shelton Street, London, WC2H 9JQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14108348
Notified on 24 May 2022
Nature of control: 75,01-100% shares

Jos E.

Notified on 26 March 2020
Ceased on 24 May 2022
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Briggs Property Holding Limited

C/O Fort Management Services Ltd, Bordage House Le Bordage, St. Peter Port, Guernsey, British Channel Islands, GY1 1BU, British Channel Islands

Legal authority British Virgin Islands Business Companies Act 2004
Legal form Limited Company
Country registered British Virgin Islands
Place registered British Virgin Islands
Registration number 1525237
Notified on 6 April 2016
Ceased on 26 March 2020
Nature of control: 75,01-100% shares

Company previous names

Hbs 050 December 29, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth498 173671 542778 717      
Balance Sheet
Cash Bank On Hand  71 96815 310102 81015 570125 83638 68126 153
Current Assets4 112 3786 583 0207 558 4486 410 7586 054 1425 687 7795 115 0348 844 87417 260 999
Debtors4 092 9276 415 5107 486 4806 395 4485 951 3325 672 2094 989 1988 806 19317 234 846
Net Assets Liabilities       1 150 0201 581 338
Other Debtors  11 6098 8898 8895 0007 0008 3735 998
Property Plant Equipment  20 79213 96210 32618 36122 79816 04212 203
Cash Bank In Hand19 451167 51071 968      
Tangible Fixed Assets5 42114 97920 792      
Reserves/Capital
Called Up Share Capital431 666441 666449 666      
Profit Loss Account Reserve66 507229 926329 051      
Shareholder Funds498 173671 542778 717      
Other
Accrued Liabilities       37 288246 214
Accrued Liabilities Deferred Income  20 09320 03514 91725 67018 77237 288 
Accumulated Depreciation Impairment Property Plant Equipment  21 41529 09237 35845 42853 73462 24371 525
Additions Other Than Through Business Combinations Property Plant Equipment        5 443
Average Number Employees During Period      172014
Bank Borrowings Overdrafts  3 717 6443 011 7313 049 7472 795 7361 962 1985 134 62611 023 629
Corporation Tax Payable   6 00038 20027 00038 0009 400 
Creditors  6 800 5235 500 3165 081 7784 651 7894 019 6837 710 89615 691 864
Dividends Paid   40 000100 00050 000100 000  
Increase From Depreciation Charge For Year Property Plant Equipment   7 6778 2678 0708 3068 5099 282
Issue Equity Instruments  8 000      
Net Current Assets Liabilities492 752656 563757 925910 442972 3641 035 9901 095 3511 133 9781 569 135
Other Creditors  40 82557 24247 39016 13025 36748 24246 297
Other Taxation Social Security Payable  42 14938 31042 85140 18443 41558 730 
Prepayments Accrued Income  40 02333 28628 97524 85419 99612 94917 104
Profit Loss  99 124185 687158 286121 661163 79831 871 
Property Plant Equipment Gross Cost  42 20743 05447 68463 78976 53278 28583 728
Taxation Social Security Payable       68 130155 438
Total Additions Including From Business Combinations Property Plant Equipment   8474 63016 10612 7421 753 
Total Assets Less Current Liabilities498 173671 542778 717924 404982 6901 054 3511 118 1491 150 020 
Trade Creditors Trade Payables  2 979 8122 366 9981 888 6731 747 0691 931 9312 422 6104 220 286
Trade Debtors Trade Receivables  7 434 8486 353 2735 913 4685 642 3554 962 2028 784 87117 211 744
Creditors Due Within One Year3 619 6265 926 4576 800 523      
Number Shares Allotted 44 166 60044 966 600      
Par Value Share 11      
Share Capital Allotted Called Up Paid431 666441 666449 666      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 31st, January 2024
Free Download (7 pages)

Company search

Advertisements