This company is commonly known as Stream Hygiene Limited. The company was founded 13 years ago and was given the registration number 07377774. The firm's registered office is in MARLBOROUGH. You can find them at Pelham Court, London Road, Marlborough, Wiltshire. This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | STREAM HYGIENE LIMITED |
---|---|---|
Company Number | : | 07377774 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 2010 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pelham Court, London Road, Marlborough, Wiltshire, United Kingdom, SN8 2AG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pelham Court, London Road, Marlborough, United Kingdom, SN8 2AG | Director | 16 September 2010 | Active |
Flat 3, 2 Cross Close, Cirencester, United Kingdom, GL7 1FX | Director | 16 September 2010 | Active |
Mr Mark Lovelace | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Pelham Court, London Road, Marlborough, United Kingdom, SN8 2AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Officers | Change person director company with change date. | Download |
2022-09-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-29 | Accounts | Change account reference date company current extended. | Download |
2022-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-18 | Address | Change registered office address company with date old address new address. | Download |
2017-04-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-08 | Officers | Termination director company with name termination date. | Download |
2015-10-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-29 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.