Team Technologies Limited NEWBURY


Founded in 1992, Team Technologies, classified under reg no. 02711340 is an active company. Currently registered at 6 Turnpike Road RG14 2NA, Newbury the company has been in the business for thirty two years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022. Since Thursday 27th April 1995 Team Technologies Limited is no longer carrying the name Eam Consulting.

Currently there are 2 directors in the the company, namely Fiona F. and John S.. In addition one secretary - Brenda S. - is with the firm. Currently 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.

Team Technologies Limited Address / Contact

Office Address 6 Turnpike Road
Town Newbury
Post code RG14 2NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02711340
Date of Incorporation Fri, 1st May 1992
Industry Other information technology service activities
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Fiona F.

Position: Director

Appointed: 22 June 2018

Brenda S.

Position: Secretary

Appointed: 01 June 2003

John S.

Position: Director

Appointed: 10 May 1993

Christopher D.

Position: Director

Appointed: 15 April 2002

Resigned: 29 January 2009

Beverley S.

Position: Director

Appointed: 06 April 1996

Resigned: 31 May 2003

Beverley S.

Position: Secretary

Appointed: 06 April 1996

Resigned: 31 May 2003

Brenda S.

Position: Secretary

Appointed: 01 August 1995

Resigned: 06 April 1996

Brenda S.

Position: Director

Appointed: 01 May 1992

Resigned: 10 May 1993

Douglas M.

Position: Director

Appointed: 01 May 1992

Resigned: 01 August 1995

Douglas M.

Position: Secretary

Appointed: 01 May 1992

Resigned: 01 August 1995

Alpha Secretarial Limited

Position: Nominee Secretary

Appointed: 01 May 1992

Resigned: 01 May 1992

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we found, there is John S. This PSC and has 75,01-100% shares.

John S.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

Eam Consulting April 27, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-30
Balance Sheet
Cash Bank On Hand92 53784 136276 745299 227447 263
Current Assets368 359377 601753 580716 247843 715
Debtors275 822293 465476 835417 020396 452
Net Assets Liabilities63 30163 845225 430228 739257 252
Other Debtors170 881122 090324 392260 028189 128
Property Plant Equipment99 07289 057171 644133 612116 565
Other
Advances Credits Directors    55 147
Amount Specific Advance Or Credit Directors86 01455 97655 83175 76755 147
Amount Specific Advance Or Credit Made In Period Directors86 01456 19456 00075 76755 000
Amount Specific Advance Or Credit Repaid In Period Directors45 88186 23256 14555 83175 620
Accrued Liabilities Not Expressed Within Creditors Subtotal283 729277 304347 310  
Accumulated Depreciation Impairment Property Plant Equipment115 769147 366131 563195 227213 648
Average Number Employees During Period13791010
Creditors42 344125 50970 49062 47942 378
Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 19259 697 21 361
Disposals Property Plant Equipment 12 934103 076 24 520
Finance Lease Liabilities Present Value Total42 34442 34470 4908 01118 889
Future Minimum Lease Payments Under Non-cancellable Operating Leases21 28523 16017 370  
Increase Decrease In Property Plant Equipment  117 444  
Increase From Depreciation Charge For Year Property Plant Equipment 39 78943 89463 66439 782
Net Current Assets Liabilities290 302252 092149 949184 197205 212
Other Creditors 1 620348 164476 668526 014
Other Taxation Social Security Payable60 00671 33988 10334 10980 644
Property Plant Equipment Gross Cost82 229236 423303 207328 839330 213
Provisions For Liabilities Balance Sheet Subtotal  25 67326 59122 147
Total Additions Including From Business Combinations Property Plant Equipment 34 516169 86025 63225 894
Total Assets Less Current Liabilities389 374341 149321 593317 809321 777
Trade Creditors Trade Payables9 69410 20610 93213 26212 956
Trade Debtors Trade Receivables104 941171 375152 443156 992207 324
Amounts Owed To Group Undertakings  150 000  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 16th, February 2023
Free Download (9 pages)

Company search

Advertisements