Team (Impression) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 31, 2022)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2022-05-31
Gross Profit£1,848,373 +34.83%
Trade Debtors£1,691,178 +22.20%
Employees£67 -16.42%
Operating Profit£411,625 +14.32%
Total assets£3,977,782 -11.60%

Details

Company type Private Limited Company, Active
Company Number 04210104
Record last updated Wednesday, May 17, 2017 6:18:15 AM UTC
Official Address Sanderson House Station Road Horsforth
There are 626 companies registered at this street
Locality Horsforth
Region Leeds, England
Postal Code LS185NT
Sector Printing n.e.c.

Charts

Searches

TEAM (IMPRESSION) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2013-52016-42016-72020-32020-92021-52023-501

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry May 17, 2013 Annual return Annual return
Financials Dec 4, 2012 Annual accounts Annual accounts
Registry Jun 20, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 11, 2012 Annual return Annual return
Registry Jan 24, 2012 Change of particulars for director Change of particulars for director
Registry Jan 4, 2012 Change of registered office address Change of registered office address
Registry Dec 6, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Dec 2, 2011 Annual accounts Annual accounts
Registry Jun 29, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 25, 2011 Particulars of a mortgage or charge 4210... Particulars of a mortgage or charge 4210...
Registry Jun 21, 2011 Miscellaneous document Miscellaneous document
Registry May 20, 2011 Annual return Annual return
Registry May 20, 2011 Change of particulars for director Change of particulars for director
Registry May 20, 2011 Change of particulars for director 4210... Change of particulars for director 4210...
Registry Apr 18, 2011 Change of registered office address Change of registered office address
Registry Apr 16, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 30, 2010 Annual accounts Annual accounts
Registry Nov 12, 2010 Resignation of one Director Resignation of one Director
Registry Nov 11, 2010 Resignation of one Operations Director and one Director (a man) Resignation of one Operations Director and one Director (a man)
Registry May 12, 2010 Annual return Annual return
Registry Jan 6, 2010 Resignation of one Director Resignation of one Director
Registry Jan 6, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Dec 23, 2009 Resignation of a woman Resignation of a woman
Financials Nov 13, 2009 Annual accounts Annual accounts
Registry May 14, 2009 Annual return Annual return
Registry Mar 25, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 17, 2008 Annual accounts Annual accounts
Registry Jul 10, 2008 Resignation of a secretary Resignation of a secretary
Registry Jul 10, 2008 Appointment of a secretary Appointment of a secretary
Registry Jul 8, 2008 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jul 8, 2008 Resignation of one Operations Director and one Secretary (a man) Resignation of one Operations Director and one Secretary (a man)
Registry Jun 10, 2008 Annual return Annual return
Registry Mar 11, 2008 Appointment of a director Appointment of a director
Registry Jan 2, 2008 Appointment of a woman Appointment of a woman
Registry Oct 20, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Sep 6, 2007 Alteration to memorandum and articles 4210... Alteration to memorandum and articles 4210...
Financials Aug 29, 2007 Annual accounts Annual accounts
Registry Jun 4, 2007 Annual return Annual return
Registry Apr 26, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 5, 2007 Annual accounts Annual accounts
Registry Sep 16, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 17, 2006 Annual return Annual return
Financials Dec 1, 2005 Annual accounts Annual accounts
Registry Aug 2, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 13, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 13, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 13, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 20, 2005 Annual return Annual return
Registry Mar 23, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Dec 16, 2004 Annual accounts Annual accounts
Registry May 24, 2004 Annual return Annual return
Financials Jan 14, 2004 Annual accounts Annual accounts
Registry May 14, 2003 Annual return Annual return
Financials Mar 4, 2003 Annual accounts Annual accounts
Registry Feb 20, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 19, 2002 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 3, 2002 Notice of change of directors or secretaries or in their particulars 4210... Notice of change of directors or secretaries or in their particulars 4210...
Registry May 27, 2002 Annual return Annual return
Registry May 27, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 26, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 19, 2002 Particulars of a mortgage or charge 4210... Particulars of a mortgage or charge 4210...
Registry Dec 11, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 11, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves 4210... Return of allotment of shares issued for cash or by way of capitalisation of reserves 4210...
Registry Sep 11, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 11, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves 4210... Return of allotment of shares issued for cash or by way of capitalisation of reserves 4210...
Registry May 2, 2001 Six appointments: a woman and 5 men Six appointments: a woman and 5 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)