Active
Company Information for STREAM RECRUITMENT LTD
33 COLSTON AVENUE, BRISTOL, BS1 4UA,
|
Company Registration Number
06335311
Private Limited Company
Active |
Company Name | |
---|---|
STREAM RECRUITMENT LTD | |
Legal Registered Office | |
33 COLSTON AVENUE BRISTOL BS1 4UA Other companies in BS1 | |
Company Number | 06335311 | |
---|---|---|
Company ID Number | 06335311 | |
Date formed | 2007-08-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 07/08/2015 | |
Return next due | 04/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB728791785 |
Last Datalog update: | 2024-04-07 04:34:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CAI MESSENGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NASA CONSULTING LIMITED |
Company Secretary | ||
AMANDA ISAACS |
Director | ||
BARNABY JAMES WHARTON |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/21 FROM 10 Victoria Street Victoria Street Bristol BS1 6BN | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063353110003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063353110002 | |
LATEST SOC | 18/08/16 STATEMENT OF CAPITAL;GBP 2.5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 09/02/16 STATEMENT OF CAPITAL;GBP 3 | |
SH01 | 01/01/16 STATEMENT OF CAPITAL GBP 3.000000 | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 2 | |
SH01 | 01/10/15 STATEMENT OF CAPITAL GBP 2.000000 | |
RES11 | Resolutions passed:
| |
RES10 | Resolutions passed:
| |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH02 | Sub-division of shares on 2015-09-17 | |
SH08 | Change of share class name or designation | |
RES13 | DISPENSE WITH AUTH CAPITAL & SUB-DIVISION OF SHARES 17/09/2015 | |
RES01 | ADOPT ARTICLES 29/09/15 | |
AR01 | 07/08/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 13/08/14 STATEMENT OF CAPITAL;GBP 1.5 | |
AR01 | 07/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/08/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Cai Messenger on 2013-07-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/14 FROM St Brandons House 29 Great George Street Bristol BS1 5QT | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063353110001 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NASA CONSULTING LIMITED | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AR01 | 07/08/12 FULL LIST | |
AR01 | 07/08/11 FULL LIST | |
SH01 | 01/01/11 STATEMENT OF CAPITAL GBP 1.5 | |
SH02 | SUB-DIVISION 01/01/11 | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 07/08/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NASA CONSULTING LIMITED / 07/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAI MESSENGER / 07/08/2010 | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/2010 FROM 1-3 FENTON ROAD BISHOPSTON BRISTOL BS7 8ND | |
363a | RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
225 | PREVEXT FROM 31/08/2008 TO 31/12/2008 | |
363a | RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED CAI MESSENGER | |
288b | APPOINTMENT TERMINATED DIRECTOR AMANDA ISAACS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC INVOICE FINANCE (UK) LTD |
Bank Borrowings Overdrafts | 2012-12-31 | £ 1,722 |
---|---|---|
Corporation Tax Due Within One Year | 2012-01-01 | £ 4,004 |
Creditors Due Within One Year | 2012-01-01 | £ 6,256 |
Other Creditors Due Within One Year | 2012-01-01 | £ 1 |
Other Taxation Social Security Within One Year | 2012-01-01 | £ 695 |
Trade Creditors Within One Year | 2012-01-01 | £ 1,558 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STREAM RECRUITMENT LTD
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 15,719 |
Current Assets | 2012-01-01 | £ 30,140 |
Debtors | 2012-01-01 | £ 14,421 |
Other Debtors | 2012-01-01 | £ 12,045 |
Shareholder Funds | 2012-01-01 | £ 23,884 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as STREAM RECRUITMENT LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |