UKBizDB.co.uk

STREAM CLEAN VENTILATION LIMITED

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

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.

Company Information

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:
  • 35300 - Steam and air conditioning supply
  • 81222 - Specialised cleaning services

Office Address & Contact

Registered Address:Warden House, 37 Manor Road, Colchester, Essex, CO3 3LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
129 High Road, Layer De La Haye, Colchester, England, CO2 0EA

Secretary07 August 2017Active
129, High Road, Layer De La Haye, Colchester, United Kingdom, CO2 0EA

Director02 April 2007Active
129, High Road, Layer De La Haye, Colchester, England, CO2 0EA

Director31 March 2011Active
8 Greenfield Drive, Great Tey, Colchester, CO6 1AA

Secretary02 April 2007Active
20 Greenfield Drive, Great Tey, Colchester, England, CO6 1AA

Secretary01 September 2009Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary02 April 2007Active
8 Greenfield Drive, Great Tey, Colchester, CO6 1AA

Director02 April 2007Active
21, Kemsley Road, Earls Colne, Colchester, CO6 2NU

Director03 April 2010Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director02 April 2007Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-04-16Confirmation statement

Confirmation statement with updates.

Download
2024-01-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-01-10Persons with significant control

Change to a person with significant control.

Download
2023-10-11Accounts

Accounts with accounts type micro entity.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Accounts

Accounts with accounts type micro entity.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Accounts

Accounts with accounts type micro entity.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Accounts

Accounts with accounts type micro entity.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2018-12-24Accounts

Accounts with accounts type micro entity.

Download
2018-05-18Confirmation statement

Confirmation statement with updates.

Download
2018-04-06Persons with significant control

Change to a person with significant control.

Download
2018-04-06Officers

Appoint person secretary company with name date.

Download
2018-04-06Persons with significant control

Cessation of a person with significant control.

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download
2017-08-07Officers

Termination secretary company with name termination date.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-27Accounts

Accounts with accounts type total exemption small.

Download
2015-04-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.