This company is commonly known as Streamline Supply Company,limited. The company was founded 86 years ago and was given the registration number 00339057. The firm's registered office is in BRIGHTON. You can find them at 5 Clifton Hill, , Brighton, East Sussex. This company's SIC code is 49320 - Taxi operation.
Name | : | STREAMLINE SUPPLY COMPANY,LIMITED |
---|---|---|
Company Number | : | 00339057 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 1938 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Clifton Hill, Brighton, East Sussex, BN1 3HL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Clifton Hill, Brighton, BN1 3HL | Director | 23 July 2021 | Active |
5, Clifton Hill, Brighton, BN1 3HL | Secretary | 08 February 2010 | Active |
18 Chorley Avenue, Brighton, BN2 8AQ | Secretary | - | Active |
Flat 1, 13 Medina Villas, Hove, BN3 2RL | Secretary | 29 May 2003 | Active |
5, Clifton Hill, Brighton, BN1 3HL | Secretary | 20 February 2012 | Active |
73 Green Ridge, Brighton, BN1 5LU | Secretary | 10 March 2003 | Active |
2 Eaton Manor, Hove, BN3 3PT | Director | - | Active |
30 Sharpethorne Crescent, Portslade, BN41 | Director | 24 November 1992 | Active |
79, Brentwood Road, Brighton, BN1 7ET | Director | 29 May 2003 | Active |
9 Desmond Way, Brighton, BN2 5PN | Director | - | Active |
76a Ambleside Avenue, Telscombe Cliffs, BN10 7LH | Director | - | Active |
19 Overhill Drive, Brighton, BN1 8WF | Director | 28 November 2002 | Active |
29 Wichelo Place, Brighton, | Director | - | Active |
7 Parkside, Shoreham By Sea, BN43 6HA | Director | 26 January 2006 | Active |
27 Hartfield Avenue, Brighton, BN1 8AD | Director | 30 November 2000 | Active |
11 Cuckmere Way, Brighton, BN1 8GA | Director | 24 November 1992 | Active |
28 Eastfield Crescent, Brighton, BN1 8EL | Director | - | Active |
Flat 1, 13 Medina Villas, Hove, BN3 2RL | Director | 28 November 2002 | Active |
15 Highfields, Coldean, Brighton, BN1 9AR | Director | - | Active |
90 Lyminster Avenue, Hollingbury, Brighton, BN1 8JN | Director | - | Active |
5, Clifton Hill, Brighton, BN1 3HL | Director | 28 November 2002 | Active |
130, Court Farm Road, Newhaven, BN9 9HB | Director | 29 May 2003 | Active |
197 Ladies Mile Road, Brighton, BN1 8TF | Director | 29 November 1994 | Active |
5, Clifton Hill, Brighton, BN1 3HL | Director | 29 May 2003 | Active |
73 Green Ridge, Brighton, BN1 5LU | Director | 26 November 1998 | Active |
6 Adams Close, Brighton, BN1 7HU | Director | - | Active |
4 Sherrington Road, Brighton, BN2 6QJ | Director | - | Active |
Flat 4 41 Cambridge Road, Hove, BN3 1DE | Director | - | Active |
159 Upper Lewes Road, Brighton, BN2 3FB | Director | - | Active |
5, Clifton Hill, Brighton, BN1 3HL | Director | 30 April 2019 | Active |
43 Nutley Avenue, Saltdean, Brighton, BN2 8ED | Director | 28 November 2002 | Active |
Brighton & Hove Streamline Taxis Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Clifton Hill, Brighton, England, BN1 3HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-12 | Officers | Termination director company with name termination date. | Download |
2021-07-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-26 | Officers | Appoint person director company with name date. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-10 | Officers | Termination director company with name termination date. | Download |
2019-05-10 | Officers | Termination director company with name termination date. | Download |
2019-05-10 | Officers | Termination secretary company with name termination date. | Download |
2019-05-10 | Officers | Appoint person director company with name date. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.