This company is commonly known as Stream Clean Ventilation Limited. The company was founded 17 years ago and was given the registration number 06197699. The firm's registered office is in COLCHESTER. You can find them at Warden House, 37 Manor Road, Colchester, Essex. This company's SIC code is 35300 - Steam and air conditioning supply.
Name | : | STREAM CLEAN VENTILATION LIMITED |
---|---|---|
Company Number | : | 06197699 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Warden House, 37 Manor Road, Colchester, Essex, CO3 3LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
129 High Road, Layer De La Haye, Colchester, England, CO2 0EA | Secretary | 07 August 2017 | Active |
129, High Road, Layer De La Haye, Colchester, United Kingdom, CO2 0EA | Director | 02 April 2007 | Active |
129, High Road, Layer De La Haye, Colchester, England, CO2 0EA | Director | 31 March 2011 | Active |
8 Greenfield Drive, Great Tey, Colchester, CO6 1AA | Secretary | 02 April 2007 | Active |
20 Greenfield Drive, Great Tey, Colchester, England, CO6 1AA | Secretary | 01 September 2009 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 02 April 2007 | Active |
8 Greenfield Drive, Great Tey, Colchester, CO6 1AA | Director | 02 April 2007 | Active |
21, Kemsley Road, Earls Colne, Colchester, CO6 2NU | Director | 03 April 2010 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 02 April 2007 | Active |
Ms Sian Longman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21 Kemsley Road, Earls Colne, Colchester, England, CO6 2NU |
Nature of control | : |
|
Mr Andrew Mark Pickard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 129 High Road, Layer De La Haye, Colchester, United Kingdom, CO2 0EA |
Nature of control | : |
|
Mrs Victoria Kate Pickard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 129 High Road, Layer De La Haye, Colchester, England, CO2 0EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-11 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-06 | Officers | Appoint person secretary company with name date. | Download |
2018-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-07 | Officers | Termination secretary company with name termination date. | Download |
2017-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.