STREAMLINE CONSTRUCTION LIMITED
STAFFORDSHIRE

Hellopages » Staffordshire » Lichfield » WS7 0ET
Company number 02912971
Status Active
Incorporation Date 25 March 1994
Company Type Private Limited Company
Address 4 MAIDSTONE DRIVE, BURNTWOOD, STAFFORDSHIRE, WS7 0ET
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 1 August 2015; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 3 . The most likely internet sites of STREAMLINE CONSTRUCTION LIMITED are www.streamlineconstruction.co.uk, and www.streamline-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Streamline Construction Limited is a Private Limited Company. The company registration number is 02912971. Streamline Construction Limited has been working since 25 March 1994. The present status of the company is Active. The registered address of Streamline Construction Limited is 4 Maidstone Drive Burntwood Staffordshire Ws7 0et. The company`s financial liabilities are £12.14k. It is £0.22k against last year. The cash in hand is £4.86k. It is £0.67k against last year. And the total assets are £119.86k, which is £0.67k against last year. WALL, Gillian is a Secretary of the company. DOYLE, Helen is a Director of the company. WALL, Gillian is a Director of the company. WALL, Samuel Leslie is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Development of building projects".


streamline construction Key Finiance

LIABILITIES £12.14k
+1%
CASH £4.86k
+16%
TOTAL ASSETS £119.86k
+0%
All Financial Figures

Current Directors

Secretary
WALL, Gillian
Appointed Date: 15 April 1994

Director
DOYLE, Helen
Appointed Date: 15 April 1994
58 years old

Director
WALL, Gillian
Appointed Date: 15 April 1994
82 years old

Director
WALL, Samuel Leslie
Appointed Date: 19 June 2003
82 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 15 April 1994
Appointed Date: 25 March 1994

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 15 April 1994
Appointed Date: 25 March 1994

Persons With Significant Control

Mr Samuel Leslie Wall
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gillian Wall
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STREAMLINE CONSTRUCTION LIMITED Events

03 Mar 2017
Confirmation statement made on 27 February 2017 with updates
26 Apr 2016
Total exemption small company accounts made up to 1 August 2015
11 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 3

19 Mar 2015
Total exemption small company accounts made up to 1 August 2014
16 Mar 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3

...
... and 50 more events
01 Sep 1994
Registered office changed on 01/09/94 from: unit d the chasewater estate chasetown staffordshire WS7 8XP

19 May 1994
Secretary resigned;new director appointed

19 May 1994
New secretary appointed;director resigned;new director appointed

27 Apr 1994
Registered office changed on 27/04/94 from: 76 whitchurch road cardiff south glamorgan CF4 3LX

25 Mar 1994
Incorporation

STREAMLINE CONSTRUCTION LIMITED Charges

5 January 2006
Legal mortgage
Delivered: 10 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - land adjacent to 12 bearmore road, cradley heath…
30 September 2005
Legal charge
Delivered: 13 October 2005
Status: Outstanding
Persons entitled: Roapp Hall Limited
Description: All that f/h land and buildings on the south east side of…
21 June 2005
Debenture
Delivered: 24 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…