This company is commonly known as Streamline Hospital Cars Limited. The company was founded 15 years ago and was given the registration number 06782858. 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.
Name | : | STREAMLINE HOSPITAL CARS LIMITED |
---|---|---|
Company Number | : | 06782858 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 2009 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
68 King Street, Maidstone, United Kingdom, ME14 1BL | Secretary | 06 January 2020 | Active |
68 King Street, Maidstone, United Kingdom, ME14 1BL | Director | 01 August 2016 | Active |
68 King Street, Maidstone, United Kingdom, ME14 1BL | Director | 01 June 2023 | Active |
68 King Street, Maidstone, United Kingdom, ME14 1BL | Director | 01 June 2023 | Active |
Unit 8, Headcorn Business Park Barradale Farm, Maidstone Road Headcorn, Ashford, United Kingdom, TN27 9PJ | Secretary | 05 January 2009 | Active |
Unit 8, Headcorn Business Park Barradale Farm, Maidstone Road Headcorn, Ashford, United Kingdom, TN27 9PJ | Director | 05 January 2009 | Active |
Streamline Executive Travel Limited | ||
Notified on | : | 06 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 68 King Street, Maidstone, United Kingdom, ME14 1BL |
Nature of control | : |
|
Benjamin David Acres | ||
Notified on | : | 18 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 8, Headcorn Business Park, Barradale Farm, Ashford, United Kingdom, TN27 9PJ |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-07 | Officers | Appoint person director company with name date. | Download |
2023-06-07 | Officers | Appoint person director company with name date. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-27 | Accounts | Change account reference date company previous extended. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-10 | Officers | Change person secretary company with change date. | Download |
2021-10-19 | Address | Change registered office address company with date old address new address. | Download |
2021-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-17 | Officers | Change person director company with change date. | Download |
2020-11-12 | Resolution | Resolution. | Download |
2020-10-27 | Officers | Appoint person secretary company with name date. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.