UKBizDB.co.uk

STREAMCROSS (GLOUCESTER) LIMITED

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

This company is commonly known as Streamcross (gloucester) Limited. The company was founded 12 years ago and was given the registration number 07676556. The firm's registered office is in WESTON-SUPER-MARE. You can find them at 3 Filers Way, Weston Gateway Business Park, Weston-super-mare, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:STREAMCROSS (GLOUCESTER) LIMITED
Company Number:07676556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2011
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:3 Filers Way, Weston Gateway Business Park, Weston-super-mare, United Kingdom, BS24 7JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westfield Lodge, Stream Cross, Lower Claverham, Bristol, United Kingdom, BS49 4QB

Director21 June 2011Active
35, Uxbridge Lane, Kingsway, Quedgeley, England, GL2 2EY

Secretary03 July 2012Active
35, Uxbridge Lane, Kingsway, Quedgeley, England, GL2 2EY

Director21 June 2011Active

People with Significant Control

Mrs Dawn Heather Perrill
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:35 Uxbridge Lane, Kingsway, Quedgeley, England, GL2 2EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Garry Perrill
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:35 Uxbridge Lane, Kingsway, Quedgeley, England, GL2 2EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Winston John Hiles
Notified on:06 April 2016
Status:Active
Date of birth:November 1941
Nationality:British
Country of residence:United Kingdom
Address:Westfield Lodge, Stream Cross, Bristol, United Kingdom, BS49 4QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Wendy Rita Hiles
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:United Kingdom
Address:Westfield Lodge, Stream Cross, Bristol, United Kingdom, BS49 4QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Gazette

Gazette dissolved voluntary.

Download
2023-07-25Gazette

Gazette notice voluntary.

Download
2023-07-18Dissolution

Dissolution application strike off company.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts amended with accounts type total exemption full.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Address

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

Download
2019-10-09Mortgage

Mortgage satisfy charge full.

Download
2019-07-18Capital

Capital return purchase own shares.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Capital

Capital cancellation shares.

Download
2019-06-18Resolution

Resolution.

Download
2019-06-07Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Persons with significant control

Cessation of a person with significant control.

Download
2019-05-13Persons with significant control

Cessation of a person with significant control.

Download
2019-05-08Officers

Termination secretary company with name termination date.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-02-27Accounts

Change account reference date company current shortened.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.