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 FINANCE
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
-
Check the company
-
UK
-
Breckland
- Company name
- TEAM C EXPRESS LOGISTICS LTD
- Company number
- 03303981
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
17 Jan 1997
Age - 29 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
- 55
- 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
- 84
- 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.