About

Registered Number: 04752059
Date of Incorporation: 02/05/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 3 Filers Way, Weston Gateway Business Park, Weston-Super-Mare, BS24 7JP,

 

Streamcross (Somerset) Ltd was founded on 02 May 2003, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. Streamcross (Somerset) Ltd has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILES, Winston John 02 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HILES, Wendy Rita 02 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AD01 - Change of registered office address 09 March 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 03 May 2019
TM01 - Termination of appointment of director 27 February 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 14 May 2018
CH01 - Change of particulars for director 14 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 01 November 2012
MG01 - Particulars of a mortgage or charge 25 August 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 27 February 2012
CERTNM - Change of name certificate 20 October 2011
CONNOT - N/A 20 October 2011
AD01 - Change of registered office address 19 July 2011
CH01 - Change of particulars for director 11 July 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 15 June 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 31 March 2008
363s - Annual Return 13 July 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 04 July 2006
AA - Annual Accounts 13 March 2006
395 - Particulars of a mortgage or charge 19 May 2005
363s - Annual Return 13 May 2005
395 - Particulars of a mortgage or charge 28 April 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 15 June 2004
CERTNM - Change of name certificate 11 February 2004
288a - Notice of appointment of directors or secretaries 17 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
NEWINC - New incorporation documents 02 May 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 August 2012 Outstanding

N/A

Legal mortgage 29 April 2005 Outstanding

N/A

Debenture 22 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.