Get an alert when TEAM INDUSTRIAL SERVICES (UK) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-01-14 (in 8mo)

Last made up 2025-12-31

Watchouts

None on the register

Cash

£517K

-63.8% vs 2023

Net assets

£37M

+9.1% vs 2023

Employees

275

+1.5% vs 2023

Profit before tax

£4M

-37.6% vs 2023

Name history

Renamed 3 times since incorporation

  1. TEAM INDUSTRIAL SERVICES (UK) LIMITED 2019-01-02 → present
  2. TEAMFURMANITE LIMITED 2016-12-30 → 2019-01-02
  3. TEAM FURMANITE LIMITED 2016-12-23 → 2016-12-30
  4. FURMANITE INTERNATIONAL LIMITED 1929-04-15 → 2016-12-23

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit
Profit before tax £5,971,000£3,724,000
Net profit £4,065,000£2,825,000
Cash £1,428,000£517,000
Total assets less current liabilities £31,858,000£34,881,000
Net assets £34,036,000£37,147,000
Equity £34,036,000£37,147,000
Average employees 271275
Wages £14,092,000£14,864,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

4 active · 27 resigned

Name Role Appointed Born Nationality
DIXON, Rachel Secretary 2017-06-29
ACOSTA, Matthew Emmanuel Director 2021-12-07 May 1969 American
DESBOROUGH, Sally Director 2022-04-01 Sep 1981 British
HAIGHT, Nelson Maurice Director 2025-01-18 Mar 1965 American
Show 27 resigned officers
Name Role Appointed Resigned
BAXTER, Timothy John Secretary 1992-06-01
BLACKWELL, Eric Stuart Secretary 2004-07-26 2017-06-29
OWEN, Kevin John Secretary 1996-04-17 2000-02-16
SMITH, Chester Donald Secretary 2001-07-17 2004-07-25
VAN EUPEN, Barry Secretary 1992-06-01 1996-04-17
WESTURN, Stephen Secretary 2000-02-16 2001-07-18
ATKINS, David John Farquhar Director 1993-04-13
BALL, Susan M Director 2018-12-03 2021-12-07
BOANE, Greg Lee Director 2016-12-31 2018-12-02
BOUCHARD, Andre Charles Director 2016-12-31 2025-01-18
BROWN, Paul Director 2006-07-01 2012-07-02
CASHELL, Thomas Spencer Director 1992-01-21 1996-07-21
CHICK, Charles James Director 2002-01-29 2006-02-01
COOPER, Christopher Norman Director 1992-08-17
DESDIN, Miguel Alfredo Director 2009-04-14 2009-12-31
HAND, Ivan Lionel Director 1999-05-05 1999-12-01
HERBERT, Bruce Director 1996-05-08 1999-05-04
JARVIS, Jonathon Anthony Director 2015-11-01 2022-04-01
LAHEY, Joseph Director 1996-05-08 2002-01-28
MILLIRON, Joseph Director 2006-02-01 2015-11-01
MUFF, Robert Director 2009-12-31 2016-03-01
NICHOLLS, Antony Roy Director 2003-05-12 2006-07-01
OPIE, Norman Director 1993-01-18 1996-07-31
RENTON, Christopher George Director 1996-07-10 1999-04-26
ROBERTS, Ivor Director 1999-05-05 2005-02-28
VAN EUPEN, Barry Director 1992-06-01 1996-04-17
WADSWORTH, Howard Claude Director 1996-05-08 2009-06-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Furmanite 1986 Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 231 total filings

Date Type Category Description
2026-01-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-24 AA accounts Accounts with accounts type full PDF
2025-01-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-21 TM01 officers Termination director company with name termination date PDF
2025-01-21 AP01 officers Appoint person director company with name date PDF
2025-01-08 AA accounts Accounts with accounts type full
2024-01-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-18 AUD auditors Auditors resignation company
2023-11-14 AA accounts Accounts with accounts type full
2023-02-28 AA accounts Accounts with accounts type full
2023-02-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-18 MR05 mortgage Mortgage charge part both with charge number PDF
2022-06-23 AP01 officers Appoint person director company with name date PDF
2022-06-23 TM01 officers Termination director company with name termination date PDF
2022-01-28 AP01 officers Appoint person director company with name date PDF
2022-01-28 TM01 officers Termination director company with name termination date PDF
2022-01-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-01-02 AA accounts Accounts with accounts type full
2021-01-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-12-23 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page