UKBizDB.co.uk

STREET5 LIMITED

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

This company is commonly known as Street5 Limited. The company was founded 4 years ago and was given the registration number 12459743. The firm's registered office is in PADDOCK WOOD. You can find them at The Old Store Mascalls Pound Farm, Maidstone Road, Paddock Wood, Kent. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:STREET5 LIMITED
Company Number:12459743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2020
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:The Old Store Mascalls Pound Farm, Maidstone Road, Paddock Wood, Kent, England, TN12 6LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Naylor Accountancy Services Ltd Unit B12, Pine Grove Enterprise Centre, Pine Grove, Crowborough, England, TN6 1DH

Director12 February 2020Active
C/O Naylor Accountancy Services Ltd Unit B12, Pine Grove Enterprise Centre, Pine Grove, Crowborough, England, TN6 1DH

Director01 November 2023Active
C/O Naylor Accountancy Services Ltd Unit B12, Pine Grove Enterprise Centre, Pine Grove, Crowborough, England, TN6 1DH

Director12 February 2020Active
C/O Naylor Accountancy Services Ltd Unit B12, Pine Grove Enterprise Centre, Pine Grove, Crowborough, England, TN6 1DH

Director12 February 2020Active

People with Significant Control

Mrs Sarah Carrick
Notified on:01 November 2023
Status:Active
Date of birth:January 1994
Nationality:British
Country of residence:England
Address:C/O Naylor Accountancy Services Ltd Unit B12, Pine Grove Enterprise Centre, Crowborough, England, TN6 1DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Richard Cooper
Notified on:12 February 2020
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:C/O Naylor Accountancy Services Ltd Unit B12, Pine Grove Enterprise Centre, Crowborough, England, TN6 1DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Haydn Moth
Notified on:12 February 2020
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:C/O Naylor Accountancy Services Ltd Unit B12, Pine Grove Enterprise Centre, Crowborough, England, TN6 1DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam James Carrick
Notified on:12 February 2020
Status:Active
Date of birth:February 1994
Nationality:British
Country of residence:England
Address:C/O Naylor Accountancy Services Ltd Unit B12, Pine Grove Enterprise Centre, Crowborough, England, TN6 1DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2023-11-22Persons with significant control

Notification of a person with significant control.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-11-22Persons with significant control

Cessation of a person with significant control.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-07-12Accounts

Accounts with accounts type dormant.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Persons with significant control

Cessation of a person with significant control.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2022-11-15Accounts

Accounts with accounts type dormant.

Download
2022-08-31Persons with significant control

Change to a person with significant control.

Download
2022-08-31Persons with significant control

Change to a person with significant control.

Download
2022-08-31Officers

Change person director company with change date.

Download
2022-08-31Persons with significant control

Change to a person with significant control.

Download
2022-08-31Officers

Change person director company with change date.

Download
2022-08-31Officers

Change person director company with change date.

Download
2022-08-31Address

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

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Persons with significant control

Change to a person with significant control.

Download
2022-01-28Persons with significant control

Change to a person with significant control.

Download
2022-01-28Persons with significant control

Change to a person with significant control.

Download
2022-01-28Officers

Change person director company with change date.

Download
2022-01-28Officers

Change person director company with change date.

Download
2022-01-28Officers

Change person director company with change date.

Download
2021-11-08Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.