UKBizDB.co.uk

STREAMLINE HOSPITAL CARS LIMITED

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

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.

Company Information

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:
  • 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, United Kingdom, ME14 1BL

Secretary06 January 2020Active
68 King Street, Maidstone, United Kingdom, ME14 1BL

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

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

Director01 June 2023Active
Unit 8, Headcorn Business Park Barradale Farm, Maidstone Road Headcorn, Ashford, United Kingdom, TN27 9PJ

Secretary05 January 2009Active
Unit 8, Headcorn Business Park Barradale Farm, Maidstone Road Headcorn, Ashford, United Kingdom, TN27 9PJ

Director05 January 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Accounts

Accounts with accounts type dormant.

Download
2023-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type dormant.

Download
2022-06-27Accounts

Change account reference date company previous extended.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Persons with significant control

Cessation of a person with significant control.

Download
2022-01-10Persons with significant control

Notification of a person with significant control.

Download
2022-01-10Officers

Change person secretary company with change date.

Download
2021-10-19Address

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

Download
2021-10-14Accounts

Accounts with accounts type dormant.

Download
2021-03-10Persons with significant control

Cessation of a person with significant control.

Download
2021-03-10Persons with significant control

Notification of a person with significant control.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type dormant.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-11-12Resolution

Resolution.

Download
2020-10-27Officers

Appoint person secretary company with name date.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.