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.
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 | : |
|
Registered Address | : | 12 Northam Business Centre, Princes Street, Northam Southampton, Hampshire, SO14 5RP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39 Coxs Drive, Sholing, Southampton, SO19 9LS | Director | 01 October 2001 | Active |
53, Avon Road, Southampton, United Kingdom, SO18 4FP | Director | 20 May 2009 | Active |
53, Avon Road, Southampton, United Kingdom, SO18 4FP | Director | 26 April 2018 | Active |
198 West End Road, Bitterne, Southampton, SO18 6PN | Secretary | - | Active |
17 Dean Court, Hedge End, Southampton, SO30 4EG | Secretary | 01 February 2004 | Active |
95 Edelvale Road, Southampton, SO18 5PW | Director | 03 September 1996 | Active |
110 Ringwood Drive, North Baddesley, Southampton, SO52 9GT | Director | 26 May 1998 | Active |
71 Northlands Road, Romsey, SO51 5SA | Director | - | Active |
70 Gladstone Road, Southampton, SO19 8GT | Director | - | Active |
6 Cobden Rise, Bitterne Park, Southampton, SO18 1DL | Director | 26 May 1998 | Active |
16 Sutherland Road, Lordshill, Southampton, SO16 8GD | Director | 01 October 2001 | Active |
53 Barry Road, Southampton, SO19 5LQ | Director | 01 June 1993 | Active |
41 Shelley Road, Southampton, SO19 6QG | Director | - | Active |
61 Magnolia Road, Southampton, SO19 7LN | Director | 26 May 1998 | Active |
36 Brayanston Road, Southampton, SO19 7AQ | Director | 01 October 2001 | Active |
198 West End Road, Bitterne, Southampton, SO18 6PN | Director | 01 June 1993 | Active |
20 Willow Tree Walk, Sholing, Southampton, SO19 8SL | Director | - | Active |
Lavender Cottage, Alexandra Road, Hythe, Southampton, United Kingdom, SO45 6BA | Director | 20 May 2009 | Active |
Woodlands, 6 Elgin Close, Hythe, SO45 6JG | Director | 24 May 2004 | Active |
270 Butts Road, Southampton, SO19 1BT | Director | 26 May 1998 | Active |
64 Summit Way, Southampton, SO18 4ST | Director | 31 May 1994 | Active |
27, Roseleigh Drive, Totton, Southampton, England, SO40 7JY | Director | 20 May 2009 | Active |
86 Bryanston Road, Southampton, SO19 7AL | Director | 03 September 1996 | Active |
9 Pretoria Road, Hedge End, Southampton, SO30 0BT | Director | 01 June 1993 | Active |
117 Dean Road, Bitterne, Southampton, SO18 6AS | Director | - | Active |
3 Langham Close, North Baddesley, Southampton, SO52 9NT | Director | 25 April 2006 | Active |
3 Langham Close, North Baddesley, Southampton, SO52 9NT | Director | 26 May 1998 | Active |
3 Langham Close, North Baddesley, Southampton, SO52 9NT | Director | - | Active |
21 Church Road, Bishopstoke, Eastleigh, SO50 6BL | Director | 25 April 2006 | Active |
Flat D Windsor Court, Winn Road, Southampton, United Kingdom, SO17 1EN | Director | 20 May 2009 | Active |
56 Redbridge Hill, Southampton, SO16 4LY | Director | 31 May 1994 | Active |
76 Botany Bay Road, Southampton, SO19 8FD | Director | - | Active |
13 Mandela Way, Four Post Hill, Southampton, SO15 5RZ | Director | 24 May 2004 | Active |
17 Dean Court, Hedge End, Southampton, SO30 4EG | Director | 01 October 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-09-05 | Gazette | Gazette notice compulsory. | Download |
2023-05-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-09 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2023-05-05 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2023-01-06 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2021-12-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-16 | Gazette | Gazette filings brought up to date. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-23 | Officers | Termination secretary company with name termination date. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-04 | Officers | Termination director company with name termination date. | Download |
2019-01-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-03 | Officers | Change person director company with change date. | Download |
2018-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-25 | Officers | Appoint person director company with name date. | Download |
2017-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.