Check the

TEAM C EXPRESS LOGISTICS LTD

Company
TEAM C EXPRESS LOGISTICS LTD (03303981)

TEAM C EXPRESS LOGISTICS

Phone: 01842 766 777
A⁺ rating

ABOUT TEAM C EXPRESS LOGISTICS LTD

We constantly review our services to ensure that they meet the demands of our ever growing list of customers throughout commerce, industry and the media. As a professional courier company our firm aim, quite simply, is to be the best. As part of this objective, you’ll find that from the moment you book us as your courier right through to successful delivery, you will receive a level of personal attention the high street carriers simply cannot match.

Team C Express Logistics Ltd, Caxton Way, Thetford, Norfolk. IP24 3RY

KEY FINANCES

Year
2017
Assets
£1800.81k ▲ £39.14k (2.22 %)
Cash
£90.97k ▼ £-5.44k (-5.64 %)
Liabilities
£5.36k ▼ £-873.51k (-99.39 %)
Net Worth
£1795.45k ▲ £912.64k (103.38 %)

REGISTRATION INFO

Company name
TEAM C EXPRESS LOGISTICS LTD
Company number
03303981
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Jan 1997
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
teamc.co.uk
Phones
01842 766 777
01842 766 555
Registered Address
THE BEECHES,
30 BRIDGE STREET,
THETFORD,
NORFOLK,
IP24 3AG

ECONOMIC ACTIVITIES

49410
Freight transport by road

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

24 Jan 2017
Confirmation statement made on 17 January 2017 with updates
11 Apr 2016
Total exemption small company accounts made up to 31 January 2016
02 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 5,000

CHARGES

5 October 2004
Status
Outstanding
Delivered
23 October 2004
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

4 February 1997
Status
Outstanding
Delivered
7 February 1997
Persons entitled
Barclays Bank PLC
Description
.. fixed and floating charges over the undertaking and all…

See Also


Last update 2018

TEAM C EXPRESS LOGISTICS LTD DIRECTORS

Kate Isabel Coatsworth Clements

  Acting PSC
Appointed
17 January 1997
Role
Secretary
Address
The Lodge, Hepworth Road, Market Weston, Suffolk, United Kingdom, IP22 2PQ
Name
CLEMENTS, Kate Isabel Coatsworth
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Tim Peter Clements

  Acting PSC
Appointed
17 January 1997
Occupation
Managing Director
Role
Director
Age
53
Nationality
British
Address
The Lodge, Hepworth Road, Market Weston, Suffolk, United Kingdom, IP22 2PQ
Country Of Residence
United Kingdom
Name
CLEMENTS, Tim Peter
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
17 January 1997
Resigned
17 January 1997
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

Peter Reginald Clements

  Resigned
Appointed
17 January 1997
Resigned
02 March 2002
Occupation
Chartered Accountant
Role
Director
Age
83
Nationality
British
Address
6 Mews Cottages Gilstead Hall, Coxtie Green Road, Pilgrims Hatch, Brentwood, Essex, CM14 5RH
Name
CLEMENTS, Peter Reginald

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
17 January 1997
Resigned
17 January 1997
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.