About

Registered Number: 05300289
Date of Incorporation: 30/11/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: 50 Cliveland Street, Birmingham, B19 3SH,

 

Based in Birmingham, Street (UK) Services Ltd was setup in 2004, it's status at Companies House is "Active". We do not know the number of employees at Street (UK) Services Ltd. This organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ALI, Kashaf 18 June 2020 - 1
ALI, Kashaf 16 October 2017 10 May 2018 1
BALDERSTON, David 10 May 2018 17 June 2020 1
JOSE, George Varghese 04 January 2017 16 October 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 06 July 2020
AP03 - Appointment of secretary 23 June 2020
TM02 - Termination of appointment of secretary 23 June 2020
MR04 - N/A 31 January 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 15 November 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 15 November 2018
TM02 - Termination of appointment of secretary 14 May 2018
AP03 - Appointment of secretary 10 May 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 30 November 2017
TM02 - Termination of appointment of secretary 27 October 2017
AP03 - Appointment of secretary 17 October 2017
MR01 - N/A 20 March 2017
AP03 - Appointment of secretary 04 January 2017
TM02 - Termination of appointment of secretary 04 January 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 07 October 2016
AD01 - Change of registered office address 11 April 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 11 December 2015
AP01 - Appointment of director 20 November 2015
TM01 - Termination of appointment of director 02 November 2015
AP01 - Appointment of director 21 September 2015
AP01 - Appointment of director 21 September 2015
TM01 - Termination of appointment of director 21 September 2015
AR01 - Annual Return 01 December 2014
MR01 - N/A 03 October 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 27 December 2013
AA - Annual Accounts 19 September 2013
TM01 - Termination of appointment of director 01 March 2013
MG01 - Particulars of a mortgage or charge 28 February 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 12 October 2010
AP01 - Appointment of director 06 October 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 22 December 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
AA - Annual Accounts 02 October 2008
CERTNM - Change of name certificate 15 April 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 21 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
363a - Annual Return 12 December 2006
AA - Annual Accounts 05 December 2006
287 - Change in situation or address of Registered Office 29 September 2006
AA - Annual Accounts 24 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2005
363a - Annual Return 14 December 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
225 - Change of Accounting Reference Date 26 August 2005
NEWINC - New incorporation documents 30 November 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2017 Outstanding

N/A

A registered charge 30 September 2014 Outstanding

N/A

Debenture 27 February 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.