About

Registered Number: 03829491
Date of Incorporation: 20/08/1999 (25 years and 7 months ago)
Company Status: Active
Registered Address: 3 Hambledon Terrace, Higham, Burnley, Lancashire, BB12 9BN,

 

Based in Burnley, Street Cam Ltd was setup in 1999, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Tetley, Christopher Michael, Rowlands, Timothy Andrew in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TETLEY, Christopher Michael 20 August 1999 - 1
ROWLANDS, Timothy Andrew 20 August 1999 06 May 2016 1

Filing History

Document Type Date
AA - Annual Accounts 31 August 2020
CS01 - N/A 29 September 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 29 May 2017
CS01 - N/A 13 October 2016
TM01 - Termination of appointment of director 06 May 2016
TM02 - Termination of appointment of secretary 06 May 2016
AD01 - Change of registered office address 19 March 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 13 September 2012
CH01 - Change of particulars for director 13 September 2012
CH03 - Change of particulars for secretary 13 September 2012
AD01 - Change of registered office address 13 September 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 29 August 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 15 September 2009
288c - Notice of change of directors or secretaries or in their particulars 15 September 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 06 March 2008
363s - Annual Return 10 October 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 27 October 2005
AA - Annual Accounts 16 August 2005
287 - Change in situation or address of Registered Office 18 April 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 25 June 2004
363s - Annual Return 10 September 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 13 September 2002
AA - Annual Accounts 21 June 2002
288c - Notice of change of directors or secretaries or in their particulars 20 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2001
363s - Annual Return 07 September 2001
288c - Notice of change of directors or secretaries or in their particulars 25 May 2001
AA - Annual Accounts 23 April 2001
RESOLUTIONS - N/A 22 September 2000
RESOLUTIONS - N/A 22 September 2000
RESOLUTIONS - N/A 22 September 2000
363s - Annual Return 04 September 2000
288b - Notice of resignation of directors or secretaries 23 August 1999
NEWINC - New incorporation documents 20 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.