Team Support Staff Limited

General information

Name:

Team Support Staff Ltd

Office Address:

Central Chambers 12 Waterloo Street Suite 24/30 Mezzanine Floor G2 6DA Glasgow

Number: SC361421

Incorporation date: 2009-06-18

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Team Support Staff started its business in 2009 as a Private Limited Company with reg. no. SC361421. This particular business has operated for 15 years and it's currently active. This firm's headquarters is registered in Glasgow at Central Chambers 12 Waterloo Street. You can also locate the company utilizing the post code, G2 6DA. The company has a history in name change. Previously this company had three different names. Before 2013 this company was run as Team Support Solutions and before that the registered company name was Drysdale T S. This firm's principal business activity number is 78200 - Temporary employment agency activities. 2022-06-30 is the last time account status updates were reported.

Team Support Staff Ltd is a small-sized vehicle operator with the licence number PH1129311. The firm has one transport operating centre in the country. In their subsidiary in Slough on 18-24 Stoke Road, 2 machines are available.

1 transaction have been registered in 2014 with a sum total of £516.

Regarding this specific limited company, the full scope of director's duties have so far been executed by Gregory T. who was chosen to lead the company in 2009. The following limited company had been directed by Peter H. until June 2011.

  • Previous company's names
  • Team Support Staff Limited 2013-08-01
  • Team Support Solutions Limited 2011-12-21
  • Drysdale T S Limited 2009-07-20
  • T S Drysdale Limited 2009-06-18

Financial data based on annual reports

Company staff

Gregory T.

Role: Director

Appointed: 08 July 2009

Latest update: 9 March 2024

People with significant control

Peter H. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares .

Peter H.
Notified on 19 June 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 02 July 2024
Confirmation statement last made up date 18 June 2023
Annual Accounts 20 February 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 20 February 2013
Annual Accounts 20 August 2013
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 20 August 2013
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 1 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts
End Date For Period Covered By Report 2022-06-30

Company Vehicle Operator Data

Abbey House

Address

18-24 Stoke Road

City

Slough

Postal code

SL2 5AG

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/06/30 (AA)
filed on: 28th, March 2024
accounts
Free Download Download filing (9 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Buckinghamshire 1 £ 516.14
2014-01-08 3400874343 £ 516.14

Search other companies

Services (by SIC Code)

  • 78200 : Temporary employment agency activities
  • 78109 : Other activities of employment placement agencies
14
Company Age

Closest Companies - by postcode