Warning: file_put_contents(c/1ffd1385aad6decd238199d738b88eb7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/33c5bd5a9ef64cb5d0e0113e8874c3d8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Streamline42 Limited, LE4 1AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STREAMLINE42 LIMITED

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

This company is commonly known as Streamline42 Limited. The company was founded 31 years ago and was given the registration number 02784492. The firm's registered office is in LEICESTER. You can find them at 11 Boston Road, , Leicester, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:STREAMLINE42 LIMITED
Company Number:02784492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1993
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:11 Boston Road, Leicester, England, LE4 1AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Boston Road, Leicester, England, LE4 1AA

Secretary01 April 2015Active
11, Boston Road, Leicester, England, LE4 1AA

Director01 April 2015Active
11, Boston Road, Leicester, England, LE4 1AA

Director31 August 2016Active
School House, Cottage, Watersedge Langsett, Stocksbridge, England, S364GY

Secretary28 January 1993Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Secretary28 January 1993Active
School House, Cottage, Watersedge Langsett, Stocksbridge, England, S364GY

Director01 April 2001Active
School House, Cottage, Watersedge Langsett, Stockbridge, England, S364GY

Director28 January 1993Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director28 January 1993Active
11, Boston Road, Leicester, England, LE4 1AA

Director31 August 2016Active

People with Significant Control

Mr Alan Squire
Notified on:31 August 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:11, Boston Road, Leicester, England, LE4 1AA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Richard Alexander Smith
Notified on:31 August 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:11, Boston Road, Leicester, England, LE4 1AA
Nature of control:
  • Voting rights 25 to 50 percent
Mlak Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:11, Boston Road, Leicester, England, LE4 1AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Alexander Lockley
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:11, Boston Road, Leicester, England, LE4 1AA
Nature of control:
  • 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 (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
2023-06-27Gazette

Gazette dissolved compulsory.

Download
2023-04-11Gazette

Gazette notice compulsory.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Officers

Change person director company with change date.

Download
2020-06-03Persons with significant control

Change to a person with significant control.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Change of name

Certificate change of name company.

Download
2018-04-23Officers

Change person director company with change date.

Download
2018-04-23Persons with significant control

Change to a person with significant control.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-03-01Mortgage

Mortgage satisfy charge full.

Download
2017-03-01Mortgage

Mortgage satisfy charge full.

Download
2017-03-01Mortgage

Mortgage satisfy charge full.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.