About

Registered Number: 06197699
Date of Incorporation: 02/04/2007 (17 years ago)
Company Status: Active
Registered Address: Warden House, 37 Manor Road, Colchester, Essex, CO3 3LX

 

Having been setup in 2007, Stream Clean Ventilation Ltd has its registered office in Essex, it has a status of "Active". We don't know the number of employees at the business. The companies directors are listed as Pickard, Victoria Kate, Longman, Sian, Evans, Richard, Longman, Sian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Richard 02 April 2007 22 October 2008 1
LONGMAN, Sian 03 April 2010 01 April 2013 1
Secretary Name Appointed Resigned Total Appointments
PICKARD, Victoria Kate 07 August 2017 - 1
LONGMAN, Sian 01 September 2009 31 July 2017 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 18 May 2018
PSC04 - N/A 06 April 2018
AP03 - Appointment of secretary 06 April 2018
PSC07 - N/A 06 April 2018
AA - Annual Accounts 22 December 2017
TM02 - Termination of appointment of secretary 07 August 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 19 December 2014
CH03 - Change of particulars for secretary 23 October 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 19 December 2013
SH06 - Notice of cancellation of shares 25 June 2013
SH06 - Notice of cancellation of shares 25 June 2013
AR01 - Annual Return 19 June 2013
TM01 - Termination of appointment of director 19 June 2013
TM01 - Termination of appointment of director 19 June 2013
AA - Annual Accounts 20 December 2012
CH01 - Change of particulars for director 14 September 2012
CH01 - Change of particulars for director 14 September 2012
AD01 - Change of registered office address 14 September 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 17 November 2011
AP01 - Appointment of director 19 October 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 05 April 2011
AA - Annual Accounts 10 November 2010
AP01 - Appointment of director 30 July 2010
AR01 - Annual Return 29 April 2010
288a - Notice of appointment of directors or secretaries 16 September 2009
AA - Annual Accounts 10 September 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 29 January 2009
288b - Notice of resignation of directors or secretaries 06 November 2008
363s - Annual Return 17 July 2008
RESOLUTIONS - N/A 30 May 2007
123 - Notice of increase in nominal capital 30 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
225 - Change of Accounting Reference Date 03 May 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
NEWINC - New incorporation documents 02 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.