Team Telemarketing Limited

General information

Name:

Team Telemarketing Ltd

Office Address:

1b Stratford Court Cranmore Boulevard Shirley B90 4QT Solihull

Number: 04049178

Incorporation date: 2000-08-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Team Telemarketing Limited company has been operating offering its services for at least 24 years, as it's been founded in 2000. Started with registration number 04049178, Team Telemarketing is categorised as a Private Limited Company located in 1b Stratford Court Cranmore Boulevard, Solihull B90 4QT. The company known today as Team Telemarketing Limited, was previously registered as Oracle Marketing And Sales Promotions. The change has occurred in 2007-02-13. This business's registered with SIC code 70210 which means Public relations and communications activities. The firm's most recent financial reports were submitted for the period up to 2022-12-31 and the most recent annual confirmation statement was released on 2022-11-16.

With two job advert since 23rd July 2014, the enterprise has been a quite active employer on the employment market. On 10th May 2016, it was searching for new employees for a full time Telemarketing Executive position in Birmingham, and on 23rd July 2014, for the vacant position of a full time Experienced Telemarketing Operatives in Birmingham.

There's a number of two directors overseeing this specific limited company now, namely Louise M. and Jaine H. who have been performing the directors obligations since August 2000. To help the directors in their tasks, this particular limited company has been utilizing the skills of Louise M. as a secretary since the appointment on 2000-08-08.

  • Previous company's names
  • Team Telemarketing Limited 2007-02-13
  • Oracle Marketing And Sales Promotions Limited 2000-08-08

Financial data based on annual reports

Company staff

Louise M.

Role: Secretary

Appointed: 08 August 2000

Latest update: 31 December 2023

Louise M.

Role: Director

Appointed: 08 August 2000

Latest update: 31 December 2023

Jaine H.

Role: Director

Appointed: 08 August 2000

Latest update: 31 December 2023

People with significant control

Executives who control the firm include: Louise M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jane H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Louise M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jane H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 30 November 2023
Confirmation statement last made up date 16 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 25 December 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 25 December 2014
Annual Accounts 15 March 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 15 March 2016
Annual Accounts 2 February 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 2 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 December 2022
Annual Accounts 25 December 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 25 December 2013

Jobs and Vacancies at Team Telemarketing Ltd

Telemarketing Executive in Birmingham, posted on Tuesday 10th May 2016
Region / City Midlands, Birmingham
Industry Business services - other
Job type full time
Career level experienced (non-managerial)
Education level a GCSE (Scottish or equivalent)
 
Experienced Telemarketing Operatives in Birmingham, posted on Wednesday 23rd July 2014
Region / City Midlands, Birmingham
Industry Business services - other
Salary £14000.00 per year
Job type full time
Contact by phone 01212513000
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 3rd, May 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

The Old Bank 1327 Stratford Road Hall Green

Post code:

B28 9HH

City / Town:

Birmingham

HQ address,
2014

Address:

The Old Bank 1327 Stratford Road Hall Green

Post code:

B28 9HH

City / Town:

Birmingham

HQ address,
2015

Address:

The Old Bank 1327 Stratford Road Hall Green

Post code:

B28 9HH

City / Town:

Birmingham

HQ address,
2016

Address:

The Old Bank 1327 Stratford Road Hall Green

Post code:

B28 9HH

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 70210 : Public relations and communications activities
23
Company Age

Similar companies nearby

Closest companies