UKBizDB.co.uk

DUAL-STREAM LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dual-stream Ltd. The company was founded 10 years ago and was given the registration number 08625648. The firm's registered office is in OLDHAM. You can find them at Unit 1.10/11 Hollinwood Business Centre, Albert Street, Oldham, . This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:DUAL-STREAM LTD
Company Number:08625648
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2013
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Unit 1.10/11 Hollinwood Business Centre, Albert Street, Oldham, England, OL8 3QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tmj Business Centre, 107 Cavendish Street, Ashton-Under-Lyne, England, OL6 7SW

Director05 August 2013Active
Tmj Business Centre, 107 Cavendish Street, Ashton-Under-Lyne, England, OL6 7SW

Director22 April 2016Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Secretary26 July 2013Active
Unit 1.10/11, Hollinwood Business Centre, Albert Street, Oldham, England, OL8 3QL

Director01 July 2019Active
Unit 1.10/11, Hollinwood Business Centre, Albert Street, Oldham, England, OL8 3QL

Director22 April 2016Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Director05 August 2013Active
Unit 1.10/11, Hollinwood Business Centre, Albert Street, Oldham, England, OL8 3QL

Director22 April 2016Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Director26 July 2013Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Director26 July 2013Active

People with Significant Control

Dual-Stream Holdings Ltd
Notified on:22 November 2021
Status:Active
Address:Unit 1.10/11 Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brian Dunn
Notified on:26 July 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:Unit 1.10/11, Hollinwood Business Centre, Oldham, England, OL8 3QL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-02-14Accounts

Accounts with accounts type small.

Download
2023-05-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type small.

Download
2022-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-13Address

Change registered office address company with date old address new address.

Download
2022-06-13Address

Change registered office address company with date old address new address.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Persons with significant control

Cessation of a person with significant control.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Persons with significant control

Cessation of a person with significant control.

Download
2022-01-02Persons with significant control

Notification of a person with significant control.

Download
2021-12-29Officers

Termination director company with name termination date.

Download
2021-12-29Officers

Termination director company with name termination date.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Address

Change registered office address company with date old address new address.

Download
2019-09-12Officers

Appoint person director company with name date.

Download
2019-03-21Capital

Capital alter shares subdivision.

Download
2019-03-21Resolution

Resolution.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.