About

Registered Number: 04618411
Date of Incorporation: 16/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Unit 8 Headcorn Business Park Barradale Farm, Maidstone Road Headcorn, Ashford, Kent, TN27 9PJ

 

Based in Ashford, Kent, Streamline Taxis Ltd was registered on 16 December 2002, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Acres, Ben, Parker, Angela Jacqueline, Parker, Ronald Charles for the company in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACRES, Ben 01 August 2016 - 1
PARKER, Ronald Charles 16 December 2002 01 February 2017 1
Secretary Name Appointed Resigned Total Appointments
PARKER, Angela Jacqueline 16 December 2002 01 February 2017 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
PSC04 - N/A 06 October 2020
CS01 - N/A 11 March 2020
CS01 - N/A 16 January 2020
PSC04 - N/A 02 January 2020
PSC07 - N/A 02 January 2020
AA - Annual Accounts 17 December 2019
AA - Annual Accounts 18 December 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 December 2018
CS01 - N/A 10 December 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 17 January 2018
TM01 - Termination of appointment of director 15 May 2017
TM02 - Termination of appointment of secretary 15 May 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 23 December 2016
AP01 - Appointment of director 15 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 July 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 01 January 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 24 October 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 31 December 2012
CH01 - Change of particulars for director 31 December 2012
CH03 - Change of particulars for secretary 31 December 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 01 January 2012
AD04 - Change of location of company records to the registered office 01 January 2012
AD01 - Change of registered office address 09 December 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 18 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 January 2010
AA - Annual Accounts 09 January 2010
AA01 - Change of accounting reference date 20 October 2009
395 - Particulars of a mortgage or charge 16 May 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 01 March 2008
AA - Annual Accounts 21 October 2007
363s - Annual Return 06 February 2007
AA - Annual Accounts 19 September 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 16 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
287 - Change in situation or address of Registered Office 31 December 2002
288b - Notice of resignation of directors or secretaries 31 December 2002
288b - Notice of resignation of directors or secretaries 31 December 2002
NEWINC - New incorporation documents 16 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 14 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.