This company is commonly known as Upstream Limited. The company was founded 40 years ago and was given the registration number 01781150. The firm's registered office is in LONDON. You can find them at No. 2, Accommodation Road, London, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | UPSTREAM LIMITED |
---|---|---|
Company Number | : | 01781150 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 December 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | No. 2, Accommodation Road, London, NW11 8ED |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Step Business Centre, Wortley Road, Deepcar, Sheffield, England, S36 2UH | Secretary | 01 January 2003 | Active |
Step Business Centre, Wortley Road, Deepcar, Sheffield, England, S36 2UH | Director | - | Active |
Step Business Centre, Wortley Road, Deepcar, Sheffield, England, S36 2UH | Director | 20 March 2020 | Active |
43 Brackenbury Road, London, N2 0SS | Secretary | 04 January 2000 | Active |
37a Rosendale Road, London, SE21 8DY | Secretary | 30 January 1994 | Active |
243 Bellenden Road, London, SE15 4DQ | Secretary | - | Active |
43 Brackenbury Road, London, N2 0SS | Director | 01 September 1995 | Active |
66 Hawstead Road, London, SE6 4JJ | Director | 18 April 2006 | Active |
10 Lister House, London, E1 5BG | Director | - | Active |
37a Rosendale Road, London, SE21 8DY | Director | 30 January 1994 | Active |
7 Holmebury View, London, E5 9EG | Director | 18 April 2006 | Active |
20 Rosethorn Close, London, SW12 0JP | Director | - | Active |
54 Barfleur Lane, Deptford, London, SE8 3DD | Director | 01 September 1995 | Active |
243 Bellenden Road, London, SE15 4DQ | Director | - | Active |
Pentacre Tye Green Village, Harlow, CM18 6QZ | Director | 01 July 2003 | Active |
180 Village Way, Beckenham, BR3 3PJ | Director | - | Active |
Mr John Thorpe Bloxam | ||
Notified on | : | 20 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Address | : | No. 2, Accommodation Road, London, NW11 8ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-01 | Officers | Appoint person director company with name date. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-28 | Officers | Change person director company with change date. | Download |
2016-03-28 | Officers | Change person secretary company with change date. | Download |
2016-02-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-29 | Officers | Change person secretary company with change date. | Download |
2014-07-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.