Company Information for STREAMLINE CARBON (UK) LTD.
5TH FLOOR, THE UNION BUILDING, 51-59 ROSE LANE, NORWICH, NR1 1BY,
|
Company Registration Number
06612209
Private Limited Company
Liquidation |
Company Name | |
---|---|
STREAMLINE CARBON (UK) LTD. | |
Legal Registered Office | |
5TH FLOOR THE UNION BUILDING 51-59 ROSE LANE NORWICH NR1 1BY Other companies in NN1 | |
Company Number | 06612209 | |
---|---|---|
Company ID Number | 06612209 | |
Date formed | 2008-06-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 05/06/2016 | |
Return next due | 03/07/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-04 09:04:00 |
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 |
---|---|---|
CHRISTOPHER BERNARD HARWOOD |
||
SIMON LEE DEARN |
||
JUDITH GRANT |
||
CHRISTOPHER BERNARD HARWOOD |
||
PHILIP JOHN POWIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MERVYN GRIFFITHS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YIANNIMIZE CUSTOMS LTD | Director | 2018-01-17 | CURRENT | 2017-06-21 | Active | |
URBAN AUTOMOTIVE LTD | Director | 2013-09-02 | CURRENT | 2013-09-02 | Active | |
REEVA LIMITED | Director | 2016-03-13 | CURRENT | 2016-03-13 | Active - Proposal to Strike off | |
NORTHANTS LOGISTICAL SERVICES LIMITED | Director | 2005-12-06 | CURRENT | 2005-12-06 | Active | |
THE JUDITH HEARN AGENCY LIMITED | Director | 1995-03-17 | CURRENT | 1995-03-17 | Active | |
REEVA LIMITED | Director | 2016-03-13 | CURRENT | 2016-03-13 | Active - Proposal to Strike off | |
THE JUDITH HEARN AGENCY LIMITED | Director | 2007-12-06 | CURRENT | 1995-03-17 | Active | |
REEVA LIMITED | Director | 2016-03-13 | CURRENT | 2016-03-13 | Active - Proposal to Strike off | |
THE JUDITH HEARN AGENCY LIMITED | Director | 1995-03-17 | CURRENT | 1995-03-17 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | 31/05/18 UNAUDITED ABRIDGED | |
AA01 | PREVEXT FROM 31/03/2018 TO 31/05/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MERVYN GRIFFITHS | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
PSC08 | NOTIFICATION OF PSC STATEMENT ON 14/07/2017 | |
LATEST SOC | 03/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066122090002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED MR SIMON LEE DEARN | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/06/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MERVYN GRIFFITHS | |
AP01 | DIRECTOR APPOINTED MR PHILIP JOHN POWIS | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/06/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066122090002 | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/06/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/2013 FROM 6A TITLEY BAWK AVENUE EARLS BARTON NORTHAMPTON NN6 0LA UNITED KINGDOM | |
AR01 | 05/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BERNARD HARWOOD / 31/07/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER BERNARD HARWOOD / 31/07/2012 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BERNARD HARWOOD / 01/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH GRANT / 01/06/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 4 CUMBRAE DRIVE GREAT BILLING NORTHAMPTON NORTHAMPTONSHIRE NN3 9HD | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/06/11 FULL LIST | |
AA01 | PREVSHO FROM 30/06/2011 TO 31/03/2011 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 05/06/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-08-29 |
Notices to | 2018-08-29 |
Resolution | 2018-08-29 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | LLOYDS BANK PLC | ||
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 72,365 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 85,080 |
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 STREAMLINE CARBON (UK) LTD.
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Current Assets | 2012-04-01 | £ 12,360 |
Debtors | 2012-04-01 | £ 5,860 |
Fixed Assets | 2012-04-01 | £ 125,077 |
Shareholder Funds | 2012-04-01 | £ 20,008 |
Stocks Inventory | 2012-04-01 | £ 6,500 |
Tangible Fixed Assets | 2012-04-01 | £ 125,077 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45320 - Retail trade of motor vehicle parts and accessories) as STREAMLINE CARBON (UK) LTD. are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | STREAMLINE CARBON (UK) LTD. | Event Date | 2018-08-29 |
Name of Company: STREAMLINE CARBON (UK) LTD. Company Number: 06612209 Nature of Business: Retail trade of motor vehicle parts and accessories Registered office: Burlington House, Wellingborough Road,… | |||
Initiating party | Event Type | Notices to | |
Defending party | STREAMLINE CARBON (UK) LTD. | Event Date | 2018-08-29 |
Initiating party | Event Type | Resolution | |
Defending party | STREAMLINE CARBON (UK) LTD. | Event Date | 2018-08-29 |
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. |