Teamwork Technology Services Limited PORTHCAWL


Teamwork Technology Services started in year 2003 as Private Limited Company with registration number 04678027. The Teamwork Technology Services company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Porthcawl at 8 Well Street. Postal code: CF36 3BE. Since 2004-01-07 Teamwork Technology Services Limited is no longer carrying the name Miracle Teamwork.

There is a single director in the company at the moment - Richard W., appointed on 24 March 2003. In addition, a secretary was appointed - Richard W., appointed on 30 April 2011. 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.

Teamwork Technology Services Limited Address / Contact

Office Address 8 Well Street
Town Porthcawl
Post code CF36 3BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04678027
Date of Incorporation Tue, 25th Feb 2003
Industry Other information technology service activities
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Richard W.

Position: Secretary

Appointed: 30 April 2011

Richard W.

Position: Director

Appointed: 24 March 2003

Robin J.

Position: Secretary

Appointed: 10 November 2005

Resigned: 30 April 2011

Keith S.

Position: Secretary

Appointed: 10 July 2003

Resigned: 10 November 2005

Mark R.

Position: Director

Appointed: 24 March 2003

Resigned: 13 August 2010

Richard W.

Position: Secretary

Appointed: 24 March 2003

Resigned: 10 July 2003

Keith S.

Position: Director

Appointed: 24 March 2003

Resigned: 08 May 2010

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 February 2003

Resigned: 24 March 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 2003

Resigned: 24 March 2003

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats found, there is Richard W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Richard W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Miracle Teamwork January 7, 2004
Mc280 July 3, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-30
Net Worth-42 6478 065-23 646-29 238   
Balance Sheet
Current Assets30 43277 09824 56010 90319 91410 01028 058
Net Assets Liabilities   -29 238-16 210-16 646 
Cash Bank In Hand17 67448 44515 7692 901   
Debtors12 75828 6538 7918 002   
Net Assets Liabilities Including Pension Asset Liability-42 6478 065     
Tangible Fixed Assets847      
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 000   
Profit Loss Account Reserve-52 647-1 935-33 646-39 238   
Shareholder Funds-42 6478 065-23 646-29 238   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     1 103505
Average Number Employees During Period     22
Creditors   25 00025 0004 5536 295
Fixed Assets847   4 0004 0003 200
Net Current Assets Liabilities-18 49433 065 -4 2384 7904 35421 763
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    25  
Total Assets Less Current Liabilities-17 64733 0651 354-4 2388 7908 35424 963
Creditors Due After One Year25 00025 00025 00025 000   
Creditors Due Within One Year48 92644 03323 20615 141   
Number Shares Allotted 10 000 10 000   
Par Value Share 1 1   
Share Capital Allotted Called Up Paid10 00010 00010 00010 000   
Tangible Fixed Assets Cost Or Valuation12 605      
Tangible Fixed Assets Depreciation11 758      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 11 758     
Tangible Fixed Assets Disposals 12 605     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 27th, November 2023
Free Download (7 pages)

Company search

Advertisements