STREAMLINE SALES LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST1 6AZ

Company number 01904819
Status Active
Incorporation Date 12 April 1985
Company Type Private Limited Company
Address UNIT 6 FAR GREEN INDUSTRIAL ESTATE, CHELL STREET HANLEY, STOKE ON TRENT, STAFFORDSHIRE, ST1 6AZ
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Director's details changed for Susan Elizabeth Stannard on 20 March 2017; Total exemption small company accounts made up to 31 October 2016. The most likely internet sites of STREAMLINE SALES LIMITED are www.streamlinesales.co.uk, and www.streamline-sales.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty years and six months. Streamline Sales Limited is a Private Limited Company. The company registration number is 01904819. Streamline Sales Limited has been working since 12 April 1985. The present status of the company is Active. The registered address of Streamline Sales Limited is Unit 6 Far Green Industrial Estate Chell Street Hanley Stoke On Trent Staffordshire St1 6az. The company`s financial liabilities are £458.67k. It is £55.37k against last year. The cash in hand is £635.06k. It is £31.14k against last year. And the total assets are £1021.26k, which is £-112.34k against last year. STANNARD, Susan Elizabeth is a Secretary of the company. GREATBATCH, Pamela Ann is a Director of the company. STANNARD, Susan Elizabeth is a Director of the company. The company operates in "Wholesale of textiles".


streamline sales Key Finiance

LIABILITIES £458.67k
+13%
CASH £635.06k
+5%
TOTAL ASSETS £1021.26k
-10%
All Financial Figures

Current Directors


Director

Director

Persons With Significant Control

Mrs Pamela Ann Greatbatch
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

STREAMLINE SALES LIMITED Events

06 Apr 2017
Confirmation statement made on 27 March 2017 with updates
04 Apr 2017
Director's details changed for Susan Elizabeth Stannard on 20 March 2017
27 Mar 2017
Total exemption small company accounts made up to 31 October 2016
23 Mar 2017
Secretary's details changed for Susan Elizabeth Stannard on 23 March 2017
23 Mar 2017
Director's details changed for Pamela Ann Greatbatch on 23 March 2017
...
... and 97 more events
05 Nov 1987
Accounting reference date shortened from 31/03 to 31/10

14 Oct 1987
Registered office changed on 14/10/87 from: caledonian works caledonian road shelton stoke-on-trent ST4 2DN

28 Sep 1987
Return made up to 31/03/86; full list of members

23 May 1985
Memorandum and Articles of Association
12 Apr 1985
Incorporation

STREAMLINE SALES LIMITED Charges

19 February 1988
Mortgage debenture
Delivered: 1 March 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…