UKBizDB.co.uk

STREAMLINE TAXIS (SOUTHAMPTON) LIMITED

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

This company is commonly known as Streamline Taxis (southampton) Limited. The company was founded 77 years ago and was given the registration number 00420673. The firm's registered office is in NORTHAM SOUTHAMPTON. You can find them at 12 Northam Business Centre, Princes Street, Northam Southampton, Hampshire. This company's SIC code is 49320 - Taxi operation.

Company Information

Name:STREAMLINE TAXIS (SOUTHAMPTON) LIMITED
Company Number:00420673
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 1946
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:12 Northam Business Centre, Princes Street, Northam Southampton, Hampshire, SO14 5RP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39 Coxs Drive, Sholing, Southampton, SO19 9LS

Director01 October 2001Active
53, Avon Road, Southampton, United Kingdom, SO18 4FP

Director20 May 2009Active
53, Avon Road, Southampton, United Kingdom, SO18 4FP

Director26 April 2018Active
198 West End Road, Bitterne, Southampton, SO18 6PN

Secretary-Active
17 Dean Court, Hedge End, Southampton, SO30 4EG

Secretary01 February 2004Active
95 Edelvale Road, Southampton, SO18 5PW

Director03 September 1996Active
110 Ringwood Drive, North Baddesley, Southampton, SO52 9GT

Director26 May 1998Active
71 Northlands Road, Romsey, SO51 5SA

Director-Active
70 Gladstone Road, Southampton, SO19 8GT

Director-Active
6 Cobden Rise, Bitterne Park, Southampton, SO18 1DL

Director26 May 1998Active
16 Sutherland Road, Lordshill, Southampton, SO16 8GD

Director01 October 2001Active
53 Barry Road, Southampton, SO19 5LQ

Director01 June 1993Active
41 Shelley Road, Southampton, SO19 6QG

Director-Active
61 Magnolia Road, Southampton, SO19 7LN

Director26 May 1998Active
36 Brayanston Road, Southampton, SO19 7AQ

Director01 October 2001Active
198 West End Road, Bitterne, Southampton, SO18 6PN

Director01 June 1993Active
20 Willow Tree Walk, Sholing, Southampton, SO19 8SL

Director-Active
Lavender Cottage, Alexandra Road, Hythe, Southampton, United Kingdom, SO45 6BA

Director20 May 2009Active
Woodlands, 6 Elgin Close, Hythe, SO45 6JG

Director24 May 2004Active
270 Butts Road, Southampton, SO19 1BT

Director26 May 1998Active
64 Summit Way, Southampton, SO18 4ST

Director31 May 1994Active
27, Roseleigh Drive, Totton, Southampton, England, SO40 7JY

Director20 May 2009Active
86 Bryanston Road, Southampton, SO19 7AL

Director03 September 1996Active
9 Pretoria Road, Hedge End, Southampton, SO30 0BT

Director01 June 1993Active
117 Dean Road, Bitterne, Southampton, SO18 6AS

Director-Active
3 Langham Close, North Baddesley, Southampton, SO52 9NT

Director25 April 2006Active
3 Langham Close, North Baddesley, Southampton, SO52 9NT

Director26 May 1998Active
3 Langham Close, North Baddesley, Southampton, SO52 9NT

Director-Active
21 Church Road, Bishopstoke, Eastleigh, SO50 6BL

Director25 April 2006Active
Flat D Windsor Court, Winn Road, Southampton, United Kingdom, SO17 1EN

Director20 May 2009Active
56 Redbridge Hill, Southampton, SO16 4LY

Director31 May 1994Active
76 Botany Bay Road, Southampton, SO19 8FD

Director-Active
13 Mandela Way, Four Post Hill, Southampton, SO15 5RZ

Director24 May 2004Active
17 Dean Court, Hedge End, Southampton, SO30 4EG

Director01 October 2001Active

People with Significant Control

Mr Adrian Bambridge
Notified on:31 January 2017
Status:Active
Date of birth:April 1951
Nationality:British
Address:12 Northam Business Centre, Northam Southampton, SO14 5RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2023-05-16Mortgage

Mortgage satisfy charge full.

Download
2023-05-09Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2023-05-05Insolvency

Liquidation receiver cease to act receiver.

Download
2023-01-06Insolvency

Liquidation receiver appointment of receiver.

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type micro entity.

Download
2021-04-16Gazette

Gazette filings brought up to date.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Officers

Termination secretary company with name termination date.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Officers

Termination director company with name termination date.

Download
2019-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-03Officers

Change person director company with change date.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Officers

Appoint person director company with name date.

Download
2017-08-18Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Persons with significant control

Notification of a person with significant control.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.