UKBizDB.co.uk

STREAMLINE (KENT) LIMITED

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

This company is commonly known as Streamline (kent) Limited. The company was founded 31 years ago and was given the registration number 02723694. 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 49320 - Taxi operation.

Company Information

Name:STREAMLINE (KENT) LIMITED
Company Number:02723694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1992
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation
  • 49390 - Other passenger land transport

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

Secretary30 September 2020Active
68 King Street, Maidstone, United Kingdom, ME14 1BL

Director01 November 2021Active
68 King Street, Maidstone, United Kingdom, ME14 1BL

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

Director01 July 2020Active
Unit 8, Headcorn Business Park Barradale Farm, Maidstone Road Headcorn, Ashford, United Kingdom, TN27 9PJ

Secretary01 May 1995Active
19 Grey Wethers, Sandling, Maidstone, ME14 3DW

Secretary03 September 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary17 June 1992Active
Unit 8, Headcorn Business Park Barradale Farm, Maidstone Road Headcorn, Ashford, TN27 9PJ

Director17 June 2016Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director17 June 1992Active
Unit 8, Headcorn Business Park Barradale Farm, Maidstone Road Headcorn, Ashford, United Kingdom, TN27 9PJ

Director03 September 1992Active
19 Grey Wethers, Sandling, Maidstone, ME14 3DW

Director03 September 1992Active

People with Significant Control

Mr Benjamin David Acres
Notified on:01 February 2017
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:United Kingdom
Address:68 King Street, Maidstone, United Kingdom, ME14 1BL
Nature of control:
  • Significant influence or control

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
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Officers

Change person secretary company with change date.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-10-19Address

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

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Officers

Change person director company with change date.

Download
2021-03-10Officers

Change person director company with change date.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Officers

Appoint person secretary company with name date.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-07-23Officers

Termination director company with name termination date.

Download
2020-07-23Officers

Appoint person director company with name date.

Download
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Mortgage

Mortgage satisfy charge full.

Download
2019-04-05Mortgage

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
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.