Company NameTeamfield Limited
DirectorPhilip Robert Shiel
Company StatusActive
Company Number03519805
CategoryPrivate Limited Company
Incorporation Date2 March 1998(26 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilip Robert Shiel
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1998(3 weeks, 1 day after company formation)
Appointment Duration26 years, 1 month
RoleTechnical Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Building
66 Church Street
Hartlepool
Cleveland
TS24 7DN
Secretary NameGillian Frances Spencer
NationalityBritish
StatusCurrent
Appointed24 March 1998(3 weeks, 1 day after company formation)
Appointment Duration26 years, 1 month
RoleClerk
Correspondence AddressExchange Building
66 Church Street
Hartlepool
Cleveland
TS24 7DN
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed02 March 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressExchange Building
66 Church Street
Hartlepool
Cleveland
TS24 7DN
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Anastasia Shield
50.00%
Ordinary
1 at £1Philip Robert Shiel
50.00%
Ordinary

Financials

Year2014
Net Worth£48
Cash£9
Current Liabilities£1,983

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

4 May 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 March 2020 (2 pages)
15 April 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
15 April 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 January 2019Director's details changed for Philip Robert Shiel on 16 January 2019 (2 pages)
9 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
5 March 2018Secretary's details changed for Gillian Frances Spencer on 5 March 2018 (1 page)
29 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
8 May 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
8 May 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(4 pages)
9 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(4 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 June 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
2 June 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
2 June 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
19 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
19 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Philip Robert Shiel on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Philip Robert Shiel on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Philip Robert Shiel on 1 March 2010 (2 pages)
10 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 March 2009Return made up to 02/03/09; full list of members (3 pages)
18 March 2009Return made up to 02/03/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
26 March 2008Director's change of particulars / philip shiel / 29/02/2008 (1 page)
26 March 2008Return made up to 02/03/08; full list of members (3 pages)
26 March 2008Return made up to 02/03/08; full list of members (3 pages)
26 March 2008Director's change of particulars / philip shiel / 29/02/2008 (1 page)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
24 April 2007Return made up to 02/03/07; full list of members (2 pages)
24 April 2007Return made up to 02/03/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 March 2006Return made up to 02/03/06; full list of members (2 pages)
7 March 2006Return made up to 02/03/06; full list of members (2 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 March 2005Return made up to 02/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(2 pages)
14 March 2005Return made up to 02/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(2 pages)
20 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
20 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
9 March 2004Return made up to 02/03/04; full list of members (6 pages)
9 March 2004Return made up to 02/03/04; full list of members (6 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
30 July 2003Return made up to 02/03/03; full list of members (6 pages)
30 July 2003Return made up to 02/03/03; full list of members (6 pages)
18 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
18 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
22 March 2002Return made up to 02/03/02; full list of members (6 pages)
22 March 2002Return made up to 02/03/02; full list of members (6 pages)
17 September 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
17 September 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
8 March 2001Return made up to 02/03/01; full list of members (6 pages)
8 March 2001Return made up to 02/03/01; full list of members (6 pages)
30 October 2000Full accounts made up to 31 March 2000 (11 pages)
30 October 2000Full accounts made up to 31 March 2000 (11 pages)
24 March 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 2000Full accounts made up to 31 March 1999 (10 pages)
13 January 2000Full accounts made up to 31 March 1999 (10 pages)
22 March 1999Return made up to 02/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 1999Return made up to 02/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1998Registered office changed on 14/05/98 from: suite 19093 72 new bond street london W1Y 9DD (1 page)
14 May 1998Registered office changed on 14/05/98 from: suite 19093 72 new bond street london W1Y 9DD (1 page)
18 April 1998New director appointed (2 pages)
18 April 1998New secretary appointed (2 pages)
18 April 1998New secretary appointed (2 pages)
18 April 1998New director appointed (2 pages)
17 April 1998Director resigned (1 page)
17 April 1998Secretary resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Secretary resigned (1 page)
2 March 1998Incorporation (16 pages)
2 March 1998Incorporation (16 pages)