UKBizDB.co.uk

STREET (UK) SERVICES LIMITED

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

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.

Company Information

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:
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
31, Gourock Road, London, England, SE9 1JA

Director01 February 2021Active
Neville House, 14 Waterloo Street, Birmingham, England, B2 5TX

Secretary18 June 2020Active
50, Cliveland Street, Birmingham, England, B19 3SH

Secretary16 October 2017Active
50, Cliveland Street, Birmingham, England, B19 3SH

Secretary10 May 2018Active
Neville House, 14 Waterloo Street, Birmingham, England, B2 5TX

Secretary08 December 2020Active
38 Coppice Road, Moseley, Birmingham, B13 9DP

Secretary30 November 2004Active
50, Cliveland Street, Birmingham, England, B19 3SH

Secretary04 January 2017Active
Neville House, 14 Waterloo Street, Birmingham, England, B2 5TX

Director12 January 2022Active
14 Hartington Road, London, W4 3UA

Director20 September 2007Active
Neville House, 14 Waterloo Street, Birmingham, England, B2 5TX

Director18 May 2020Active
9 Fallowfield, Perton, Wolverhampton, WV6 7UD

Director30 November 2004Active
Neville House, 14 Waterloo Street, Birmingham, England, B2 5TX

Director12 January 2022Active
69 Chester Road, Birmingham, B36 9DP

Director21 October 2005Active
Neville House, 14 Waterloo Street, Birmingham, England, B2 5TX

Director14 September 2015Active
Neville House, 14 Waterloo Street, Birmingham, England, B2 5TX

Director09 November 2015Active
25 Prospect Lane, Solihull, B91 1HN

Director30 November 2004Active
1st Floor 12-14 Regent Place, Hockley, Birmingham, B1 3NJ

Director14 September 2015Active
22 Willes Road, London, NW5 3DS

Director30 November 2004Active
Neville House, 14 Waterloo Street, Birmingham, England, B2 5TX

Director24 September 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Address

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

Download
2023-12-15Officers

Termination director company with name termination date.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-05-25Officers

Termination secretary company with name termination date.

Download
2022-12-17Mortgage

Mortgage satisfy charge full.

Download
2022-11-29Accounts

Accounts with accounts type small.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Mortgage

Mortgage satisfy charge full.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type small.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Officers

Change person director company with change date.

Download
2021-01-25Officers

Change person director company with change date.

Download
2021-01-19Persons with significant control

Change to a person with significant control.

Download
2021-01-18Address

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

Download
2020-12-08Officers

Termination secretary company with name termination date.

Download
2020-12-08Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.