ACCOUNTSTREAM LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK3 6DA

Company number 04316551
Status Active
Incorporation Date 5 November 2001
Company Type Private Limited Company
Address BURFIELD HOUSE, 85 CHURCH GREEN ROAD BLETCHLEY, MILTON KEYNES, BUCKINGHAMSHIRE, MK3 6DA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of ACCOUNTSTREAM LIMITED are www.accountstream.co.uk, and www.accountstream.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Accountstream Limited is a Private Limited Company. The company registration number is 04316551. Accountstream Limited has been working since 05 November 2001. The present status of the company is Active. The registered address of Accountstream Limited is Burfield House 85 Church Green Road Bletchley Milton Keynes Buckinghamshire Mk3 6da. The cash in hand is £0k. It is £0k against last year. . TSAPPIS, Avril Brenda is a Director of the company. TSAPPIS, Neil John Alfred is a Director of the company. Secretary COSTREAM SECRETARIES LIMITED has been resigned. Secretary SAUNDERS, Lynne Christine has been resigned. Director COSTREAM DIRECTORS LIMITED has been resigned. Director SAUNDERS, Lynne Christine has been resigned. Director TSAPPIS, Neil John Alfred has been resigned. The company operates in "Non-trading company".


accountstream Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
TSAPPIS, Avril Brenda
Appointed Date: 23 July 2007
69 years old

Director
TSAPPIS, Neil John Alfred
Appointed Date: 23 July 2007
60 years old

Resigned Directors

Secretary
COSTREAM SECRETARIES LIMITED
Resigned: 23 July 2007
Appointed Date: 05 November 2001

Secretary
SAUNDERS, Lynne Christine
Resigned: 30 April 2009
Appointed Date: 23 July 2007

Director
COSTREAM DIRECTORS LIMITED
Resigned: 23 July 2007
Appointed Date: 25 January 2002
23 years old

Director
SAUNDERS, Lynne Christine
Resigned: 30 April 2009
Appointed Date: 23 July 2007
71 years old

Director
TSAPPIS, Neil John Alfred
Resigned: 25 January 2002
Appointed Date: 05 November 2001
60 years old

Persons With Significant Control

Markstream Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ACCOUNTSTREAM LIMITED Events

05 Dec 2016
Confirmation statement made on 5 November 2016 with updates
05 Oct 2016
Accounts for a dormant company made up to 31 March 2016
21 Dec 2015
Accounts for a dormant company made up to 31 March 2015
21 Dec 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1

15 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 39 more events
08 Feb 2002
New director appointed
08 Feb 2002
Director resigned
08 Feb 2002
Registered office changed on 08/02/02 from: 85 church green road bletchley milton keynes MK3 6DA
22 Jan 2002
Registered office changed on 22/01/02 from: denbigh house denbigh road, bletchley milton keynes buckinghamshire MK1 1YP
05 Nov 2001
Incorporation