UKBizDB.co.uk

STREAMLINE MARINE COMPOSITE DEVELOPMENTS LIMITED

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

This company is commonly known as Streamline Marine Composite Developments Limited. The company was founded 11 years ago and was given the registration number 08159828. The firm's registered office is in MANCHESTER. You can find them at 24/25 The Hives Moseley Road, Trafford Park, Manchester, Greater Manchester. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:STREAMLINE MARINE COMPOSITE DEVELOPMENTS LIMITED
Company Number:08159828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2012
End of financial year:29 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products
  • 30120 - Building of pleasure and sporting boats
  • 46460 - Wholesale of pharmaceutical goods
  • 46470 - Wholesale of furniture, carpets and lighting equipment

Office Address & Contact

Registered Address:24/25 The Hives Moseley Road, Trafford Park, Manchester, Greater Manchester, United Kingdom, M17 1HQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Warwick Close, Cheadle Hulme, Cheadle, England, SK8 5NN

Director26 June 2022Active
24/25 The Hives, Moseley Road, Trafford Park, Manchester, United Kingdom, M17 1HQ

Director27 July 2012Active
24/25 The Hives, Moseley Road, Trafford Park, Manchester, United Kingdom, M17 1HQ

Director12 March 2020Active

People with Significant Control

Mr Kevin Andrew Barlow
Notified on:10 July 2022
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:United Kingdom
Address:24/25 The Hives, Moseley Road, Manchester, United Kingdom, M17 1HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr James Douglas Barlow
Notified on:27 July 2016
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:Unit 27 The Hives, Mosley Road, Manchester, England, M17 1HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-29Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-19Persons with significant control

Change to a person with significant control.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-10-19Persons with significant control

Cessation of a person with significant control.

Download
2022-10-18Gazette

Gazette notice compulsory.

Download
2022-07-26Accounts

Change account reference date company previous shortened.

Download
2022-07-11Persons with significant control

Notification of a person with significant control.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-04-26Accounts

Change account reference date company previous shortened.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2020-10-07Accounts

Accounts with accounts type micro entity.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Mortgage

Mortgage satisfy charge full.

Download
2020-05-18Officers

Appoint person director company with name date.

Download
2020-04-29Accounts

Change account reference date company previous shortened.

Download
2019-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-05Address

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

Download
2019-11-04Resolution

Resolution.

Download
2019-09-16Mortgage

Mortgage satisfy charge full.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.