Teame Electrical Limited SOUTHAMPTON


Founded in 2015, Teame Electrical, classified under reg no. 09556773 is an active company. Currently registered at 106 Bishops Road SO19 2FE, Southampton the company has been in the business for nine years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022.

The company has 2 directors, namely Lee F., Paul A.. Of them, Lee F., Paul A. have been with the company the longest, being appointed on 23 April 2015. As of 6 May 2024, there was 1 ex director - Clive B.. There were no ex secretaries.

Teame Electrical Limited Address / Contact

Office Address 106 Bishops Road
Office Address2 Itchen
Town Southampton
Post code SO19 2FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09556773
Date of Incorporation Thu, 23rd Apr 2015
Industry Electrical installation
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Lee F.

Position: Director

Appointed: 23 April 2015

Paul A.

Position: Director

Appointed: 23 April 2015

Clive B.

Position: Director

Appointed: 23 April 2015

Resigned: 11 April 2022

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As we identified, there is Paul A. This PSC. The second entity in the persons with significant control register is Lee F. This PSC . Then there is Fulbanks Holdings Limited, who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Paul A.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Lee F.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Fulbanks Holdings Limited

11 Southampton Road, Park Gate, Southampton, SO31 6BX, England

Legal authority Companies House Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies
Registration number 04547370
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Clive B.

Notified on 6 April 2016
Ceased on 11 April 2022
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth1 183      
Balance Sheet
Current Assets60 484130 39785 238155 72134 71164 18572 358
Cash Bank In Hand15 703      
Cash Bank On Hand15 70318 6097 71730 96 
Debtors44 781111 78877 521155 49134 51158 890 
Net Assets Liabilities1 18328 02942 21968 157-5 527-20 634 
Net Assets Liabilities Including Pension Asset Liability1 183      
Other Debtors503 4138 44725 94533 84747 088 
Property Plant Equipment16 80021 89060 52942 85732 64718 929 
Tangible Fixed Assets16 800      
Total Inventories   2002005 199 
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve1 083      
Shareholder Funds1 183      
Other
Description Principal Activities      43 210
Accrued Liabilities Not Expressed Within Creditors Subtotal     1 5001 500
Average Number Employees During Period 222 12
Creditors72 741120 0998 5115 7512 72446 06732 185
Fixed Assets     18 92912 450
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     1 3061 306
Provisions For Liabilities Balance Sheet Subtotal3 3604 15911 5018 1436 2033 5962 225
Total Assets     133 83686 114
Total Liabilities     133 83686 114
Amount Specific Advance Or Credit Directors21 0452 5176 34123 60931 96042 354 
Amount Specific Advance Or Credit Made In Period Directors33 05054 600112 48866 61953 87430 887 
Amount Specific Advance Or Credit Repaid In Period Directors54 09531 038108 66449 35145 52320 493 
Accumulated Depreciation Impairment Property Plant Equipment4 2009 73717 77225 90136 11134 109 
Additional Provisions Increase From New Provisions Recognised 799     
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  7 342-3 358-1 940-2 607 
Bank Borrowings Overdrafts   13 9498 82246 067 
Creditors Due Within One Year72 741      
Deferred Tax Liabilities3 3604 15911 5018 1436 2033 596 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  7405 368 7 785 
Disposals Property Plant Equipment  8 88011 000 15 720 
Dividends Paid 37 00061 798    
Finance Lease Liabilities Present Value Total  8 5115 7512 7242 724 
Increase Decrease In Property Plant Equipment  29 995    
Increase From Depreciation Charge For Year Property Plant Equipment 5 5378 77513 49710 2105 783 
Net Current Assets Liabilities-12 25710 2981 70239 194-29 24710 100 
Number Shares Allotted50      
Number Shares Issued Fully Paid 2525252525 
Other Creditors24 7346 1476 8941 65110 5605 174 
Other Taxation Social Security Payable16 97739 15222 98632 97322 64415 255 
Par Value Share111111 
Profit Loss 63 84675 988    
Property Plant Equipment Gross Cost21 00031 62778 30168 75868 75853 038 
Provisions3 3604 15911 5018 1436 2033 596 
Provisions For Liabilities Charges3 360      
Share Capital Allotted Called Up Paid50      
Tangible Fixed Assets Additions21 000      
Tangible Fixed Assets Cost Or Valuation21 000      
Tangible Fixed Assets Depreciation4 200      
Tangible Fixed Assets Depreciation Charged In Period4 200      
Total Additions Including From Business Combinations Property Plant Equipment 10 62755 5541 457   
Total Assets Less Current Liabilities4 54332 18862 23182 0513 40029 029 
Trade Creditors Trade Payables31 03074 80051 16265 19418 90614 683 
Trade Debtors Trade Receivables44 731108 37569 074129 54666411 802 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates Monday 22nd April 2024
filed on: 22nd, April 2024
Free Download (5 pages)

Company search