Verwood (tps) Limited VERWOOD


Verwood (tps) started in year 2009 as Private Limited Company with registration number 06911096. The Verwood (tps) company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Verwood at 1 Edmondsham Road. Postal code: BH31 7PA. Since 2022-01-17 Verwood (tps) Limited is no longer carrying the name Team Property Services.

The company has 2 directors, namely William M., Phillip I.. Of them, Phillip I. has been with the company the longest, being appointed on 12 October 2009 and William M. has been with the company for the least time - from 1 November 2009. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Verwood (tps) Limited Address / Contact

Office Address 1 Edmondsham Road
Town Verwood
Post code BH31 7PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06911096
Date of Incorporation Wed, 20th May 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 15 years old
Account next due date Mon, 31st Mar 2025 (336 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

William M.

Position: Director

Appointed: 01 November 2009

Phillip I.

Position: Director

Appointed: 12 October 2009

Martin S.

Position: Director

Appointed: 05 March 2015

Resigned: 05 December 2016

Helen D.

Position: Secretary

Appointed: 02 June 2014

Resigned: 18 December 2014

Mark M.

Position: Director

Appointed: 26 March 2013

Resigned: 22 December 2014

Peter B.

Position: Director

Appointed: 12 October 2009

Resigned: 05 March 2015

Neil P.

Position: Director

Appointed: 12 October 2009

Resigned: 22 June 2015

Samuel L.

Position: Director

Appointed: 20 May 2009

Resigned: 20 May 2009

Ian F.

Position: Director

Appointed: 20 May 2009

Resigned: 30 October 2012

Alison G.

Position: Secretary

Appointed: 20 May 2009

Resigned: 23 May 2014

7side Secretarial Limited

Position: Secretary

Appointed: 20 May 2009

Resigned: 20 May 2009

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we found, there is Philip I. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Philip I.

Notified on 26 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Team Property Services January 17, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-31
Net Worth-79 99720 08030 856    
Balance Sheet
Cash Bank In Hand40 70233 82627 205    
Cash Bank On Hand  27 20560 108102 773133 773119 002
Current Assets90 35573 736126 375150 458154 346193 164178 274
Debtors49 65339 91099 17090 35051 57359 39159 272
Intangible Fixed Assets104877570    
Other Debtors    8 7851 7254 378
Property Plant Equipment  6722 7901 9441 0882 629
Tangible Fixed Assets 640672    
Reserves/Capital
Called Up Share Capital575757    
Profit Loss Account Reserve-80 05420 02330 799    
Shareholder Funds-79 99720 08030 856    
Other
Accumulated Amortisation Impairment Intangible Assets  1 0171 2121 4071 587 
Accumulated Depreciation Impairment Property Plant Equipment  3 0884 0315 5006 2117 215
Average Number Employees During Period  56768
Creditors  96 76198 01664 70871 63277 074
Creditors Due Within One Year170 45655 17396 761    
Disposals Decrease In Depreciation Impairment Property Plant Equipment     794 
Disposals Property Plant Equipment     794 
Fixed Assets1041 5171 2423 1652 1241 0882 629
Increase From Amortisation Charge For Year Intangible Assets   195 180 
Increase From Depreciation Charge For Year Property Plant Equipment   943 1 5051 004
Intangible Assets  570375180  
Intangible Assets Gross Cost  1 587 1 5871 587 
Intangible Fixed Assets Additions 975     
Intangible Fixed Assets Aggregate Amortisation Impairment5087101 017    
Intangible Fixed Assets Amortisation Charged In Period 202307    
Intangible Fixed Assets Cost Or Valuation6121 587     
Net Current Assets Liabilities-80 10118 56329 61452 44289 638121 532101 200
Number Shares Allotted 40 00057 400    
Other Creditors    6 3286 4996 798
Other Taxation Social Security Payable    26 56828 06721 502
Par Value Share 00    
Property Plant Equipment Gross Cost  3 7606 8217 4447 2999 844
Share Capital Allotted Called Up Paid575757    
Tangible Fixed Assets Additions 794334    
Tangible Fixed Assets Cost Or Valuation2 6323 4263 760    
Tangible Fixed Assets Depreciation2 6322 7863 088    
Tangible Fixed Assets Depreciation Charged In Period 154302    
Total Additions Including From Business Combinations Property Plant Equipment   3 061 6492 545
Total Assets Less Current Liabilities-79 99720 08030 85655 60791 762122 620103 829
Trade Creditors Trade Payables    31 81237 06648 774
Trade Debtors Trade Receivables    42 78857 66654 894

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
On 2024-02-15 director's details were changed
filed on: 15th, February 2024
Free Download (2 pages)

Company search

Advertisements