This company is commonly known as Street (uk) Services Limited. The company was founded 19 years ago and was given the registration number 05300289. The firm's registered office is in BIRMINGHAM. You can find them at Neville House, 14 Waterloo Street, Birmingham, West Midlands. This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.
Name | : | STREET (UK) SERVICES LIMITED |
---|---|---|
Company Number | : | 05300289 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 2004 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Neville House, 14 Waterloo Street, Birmingham, West Midlands, England, B2 5TX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31, Gourock Road, London, England, SE9 1JA | Director | 01 February 2021 | Active |
Neville House, 14 Waterloo Street, Birmingham, England, B2 5TX | Secretary | 18 June 2020 | Active |
50, Cliveland Street, Birmingham, England, B19 3SH | Secretary | 16 October 2017 | Active |
50, Cliveland Street, Birmingham, England, B19 3SH | Secretary | 10 May 2018 | Active |
Neville House, 14 Waterloo Street, Birmingham, England, B2 5TX | Secretary | 08 December 2020 | Active |
38 Coppice Road, Moseley, Birmingham, B13 9DP | Secretary | 30 November 2004 | Active |
50, Cliveland Street, Birmingham, England, B19 3SH | Secretary | 04 January 2017 | Active |
Neville House, 14 Waterloo Street, Birmingham, England, B2 5TX | Director | 12 January 2022 | Active |
14 Hartington Road, London, W4 3UA | Director | 20 September 2007 | Active |
Neville House, 14 Waterloo Street, Birmingham, England, B2 5TX | Director | 18 May 2020 | Active |
9 Fallowfield, Perton, Wolverhampton, WV6 7UD | Director | 30 November 2004 | Active |
Neville House, 14 Waterloo Street, Birmingham, England, B2 5TX | Director | 12 January 2022 | Active |
69 Chester Road, Birmingham, B36 9DP | Director | 21 October 2005 | Active |
Neville House, 14 Waterloo Street, Birmingham, England, B2 5TX | Director | 14 September 2015 | Active |
Neville House, 14 Waterloo Street, Birmingham, England, B2 5TX | Director | 09 November 2015 | Active |
25 Prospect Lane, Solihull, B91 1HN | Director | 30 November 2004 | Active |
1st Floor 12-14 Regent Place, Hockley, Birmingham, B1 3NJ | Director | 14 September 2015 | Active |
22 Willes Road, London, NW5 3DS | Director | 30 November 2004 | Active |
Neville House, 14 Waterloo Street, Birmingham, England, B2 5TX | Director | 24 September 2010 | Active |
Street Uk Foundation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Neville House, 14 Waterloo Street, Birmingham, England, B2 5TX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-08 | Address | Change registered office address company with date old address new address. | Download |
2023-12-15 | Officers | Termination director company with name termination date. | Download |
2023-05-25 | Officers | Termination director company with name termination date. | Download |
2023-05-25 | Officers | Termination secretary company with name termination date. | Download |
2022-12-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-29 | Accounts | Accounts with accounts type small. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-05 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Officers | Appoint person director company with name date. | Download |
2022-01-26 | Officers | Appoint person director company with name date. | Download |
2022-01-26 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Officers | Termination director company with name termination date. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Accounts | Accounts with accounts type small. | Download |
2021-03-08 | Officers | Termination director company with name termination date. | Download |
2021-02-08 | Officers | Appoint person director company with name date. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Officers | Change person director company with change date. | Download |
2021-01-25 | Officers | Change person director company with change date. | Download |
2021-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-18 | Address | Change registered office address company with date old address new address. | Download |
2020-12-08 | Officers | Termination secretary company with name termination date. | Download |
2020-12-08 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.