UKBizDB.co.uk

STREAMPAR LIMITED

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

This company is commonly known as Streampar Limited. The company was founded 43 years ago and was given the registration number 01546571. The firm's registered office is in ALTRINCHAM. You can find them at 20a Victoria Road, Hale, Altrincham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:STREAMPAR LIMITED
Company Number:01546571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1981
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:20a Victoria Road, Hale, Altrincham, England, WA15 9AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20a, Victoria Road, Hale, Altrincham, England, WA15 9AD

Corporate Secretary18 June 2019Active
20a, Victoria Road, Hale, Altrincham, England, WA15 9AD

Director09 May 2022Active
20a, Victoria Road, Hale, Altrincham, England, WA15 9AD

Director11 March 2014Active
20a, Victoria Road, Hale, Altrincham, England, WA15 9AD

Director29 April 2022Active
Eaton Farm, Miles Lane, Cobham, KT11 2ED

Secretary13 September 1996Active
21 Ladybridge Road, Cheadle Hulme, Cheadle, SK8 5BL

Secretary01 April 1995Active
Carwood 5 Chester Avenue, Hale, Altrincham, WA15 9DB

Secretary-Active
Chiltern House, 72-74, King Edward Street, Macclesfield, United Kingdom, SK10 1AT

Corporate Secretary01 October 2000Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Director12 December 2006Active
1 Lowood, Davey Lane, Alderley Edge, SK9 7NZ

Director13 November 2001Active
4 London, Davey Lane, Moerley Edge, SK9 7NZ

Director-Active
Flat 2 Lowood, Davey Lane, Alderley Edge, SK9 7NZ

Director27 September 1993Active
20a, Victoria Road, Hale, Altrincham, England, WA15 9AD

Director28 July 2016Active
Boundary Cottage, Threapwood, Malpas,

Director-Active
1 Lowood, Davey Lane, Alderley Edge, SK9 7NZ

Director09 April 1994Active
20a, Victoria Road, Hale, Altrincham, England, WA15 9AD

Director21 August 2002Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Director20 January 2005Active
5 Lowood, Alderley Edge, SK9 7NZ

Director-Active
20a, Victoria Road, Hale, Altrincham, England, WA15 9AD

Director09 May 2022Active
3 Lowood, Davey Lane, Alderley Edge, SK9 7NZ

Director21 August 2002Active
20a, Victoria Road, Hale, Altrincham, England, WA15 9AD

Director03 May 2022Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Director15 March 2017Active
1 Lowood, Davey Lane, Alderley Edge, SK9 7NZ

Director02 October 1997Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-04-28Accounts

Change account reference date company current extended.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2022-12-19Accounts

Accounts with accounts type dormant.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2021-12-20Accounts

Accounts with accounts type dormant.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Accounts

Accounts with accounts type dormant.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Accounts

Accounts with accounts type dormant.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-06-18Officers

Appoint corporate secretary company with name date.

Download
2019-06-18Officers

Termination secretary company with name termination date.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2019-06-18Address

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

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Accounts

Accounts with accounts type micro entity.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.