About

Registered Number: 05877535
Date of Incorporation: 17/07/2006 (18 years and 9 months ago)
Company Status: Active
Registered Address: 30 Hallams Drive Stapeley, Nantwich, Cheshire, CW5 7RN,

 

Based in Nantwich, Cheshire, Stream Red Ltd was founded on 17 July 2006. Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Coles, Richard Simon, Coles, Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLES, Richard Simon 17 July 2006 - 1
Secretary Name Appointed Resigned Total Appointments
COLES, Michael 17 July 2006 25 May 2012 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 02 August 2019
AD01 - Change of registered office address 01 March 2019
AD01 - Change of registered office address 08 January 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 30 July 2018
AA01 - Change of accounting reference date 07 June 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 23 April 2016
AR01 - Annual Return 01 August 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 24 July 2014
CH01 - Change of particulars for director 24 July 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 17 August 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 22 July 2012
CH01 - Change of particulars for director 26 June 2012
TM02 - Termination of appointment of secretary 30 May 2012
AA - Annual Accounts 21 April 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 18 July 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 30 July 2007
288b - Notice of resignation of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2006
NEWINC - New incorporation documents 17 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.