UKBizDB.co.uk

STREAMLINE EXECUTIVE TRAVEL LIMITED

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

This company is commonly known as Streamline Executive Travel Limited. The company was founded 17 years ago and was given the registration number 05938041. The firm's registered office is in ASHFORD. You can find them at Unit 8 Headcorn Business Park Barradale Farm, Maidstone Road Headcorn, Ashford, Kent. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:STREAMLINE EXECUTIVE TRAVEL LIMITED
Company Number:05938041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2006
End of financial year:29 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit 8 Headcorn Business Park Barradale Farm, Maidstone Road Headcorn, Ashford, Kent, TN27 9PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68, King Street, Maidstone, England, ME14 1BL

Secretary22 September 2019Active
68, King Street, Maidstone, England, ME14 1BL

Director01 August 2016Active
68, King Street, Maidstone, England, ME14 1BL

Director01 June 2023Active
68, King Street, Maidstone, England, ME14 1BL

Director01 February 2019Active
Unit 8, Headcorn Business Park Barradale Farm, Maidstone Road Headcorn, Ashford, United Kingdom, TN27 9PJ

Secretary18 September 2006Active
Unit 8, Headcorn Business Park Barradale Farm, Maidstone Road Headcorn, Ashford, United Kingdom, TN27 9PJ

Director18 September 2006Active

People with Significant Control

Mrs Natasha Caroline Acres
Notified on:01 January 2020
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:Unit 8, Headcorn Business Park,, Barradale Farm, Ashford, England, TN27 9PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Benjamin David Acres
Notified on:18 September 2017
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:England
Address:68, King Street, Maidstone, England, ME14 1BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Angela Parker
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:England
Address:The Willows, North Street, Ashford, England, TN27 8BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ronald Parker
Notified on:06 April 2016
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:England
Address:The Willows, North Street, Ashford, England, TN27 8BA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Officers

Change person secretary company with change date.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Address

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

Download
2021-10-19Address

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

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Persons with significant control

Change to a person with significant control.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-10-27Officers

Appoint person secretary company with name date.

Download
2020-10-20Persons with significant control

Change to a person with significant control.

Download
2020-10-20Persons with significant control

Notification of a person with significant control.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Accounts

Change account reference date company previous shortened.

Download
2019-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.