About

Registered Number: 01999298
Date of Incorporation: 13/03/1986 (38 years and 1 month ago)
Company Status: Active
Registered Address: The Point, Weaver Road, Lincoln, LN6 3QN

 

Having been setup in 1986, Streets Heaver Computer Systems Ltd have registered office in Lincoln, it's status is listed as "Active". Heaver, Benedict James, Major, John Hildred are the current directors of this business. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEAVER, Benedict James 04 March 2017 - 1
MAJOR, John Hildred N/A 28 February 1992 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
RESOLUTIONS - N/A 30 April 2020
CC04 - Statement of companies objects 29 April 2020
MA - Memorandum and Articles 29 April 2020
SH08 - Notice of name or other designation of class of shares 29 April 2020
SH10 - Notice of particulars of variation of rights attached to shares 29 April 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 17 July 2018
PSC01 - N/A 17 July 2018
MR04 - N/A 15 December 2017
AA - Annual Accounts 11 December 2017
CS01 - N/A 17 July 2017
AP01 - Appointment of director 15 March 2017
AA - Annual Accounts 23 November 2016
CS01 - N/A 12 August 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 21 October 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 02 November 2012
AD01 - Change of registered office address 03 July 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 03 November 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 07 October 2008
AA - Annual Accounts 16 November 2007
363a - Annual Return 14 November 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 27 November 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
AA - Annual Accounts 24 November 2005
363a - Annual Return 01 November 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 06 April 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 07 November 2001
363s - Annual Return 07 November 2001
AA - Annual Accounts 17 November 2000
363s - Annual Return 08 November 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
AA - Annual Accounts 16 December 1999
363s - Annual Return 04 November 1999
363s - Annual Return 10 November 1998
AA - Annual Accounts 05 November 1998
287 - Change in situation or address of Registered Office 06 August 1998
395 - Particulars of a mortgage or charge 16 April 1998
AA - Annual Accounts 20 November 1997
363s - Annual Return 19 November 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
287 - Change in situation or address of Registered Office 07 May 1997
AA - Annual Accounts 01 May 1997
363s - Annual Return 26 November 1996
MEM/ARTS - N/A 13 March 1996
AA - Annual Accounts 05 March 1996
363s - Annual Return 28 December 1995
RESOLUTIONS - N/A 27 December 1995
AA - Annual Accounts 24 April 1995
RESOLUTIONS - N/A 08 December 1994
RESOLUTIONS - N/A 08 December 1994
RESOLUTIONS - N/A 08 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1994
123 - Notice of increase in nominal capital 08 December 1994
363s - Annual Return 30 November 1994
RESOLUTIONS - N/A 30 November 1994
AA - Annual Accounts 27 April 1994
363s - Annual Return 18 November 1993
AA - Annual Accounts 23 April 1993
287 - Change in situation or address of Registered Office 17 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1992
363s - Annual Return 17 November 1992
RESOLUTIONS - N/A 03 November 1992
CERTNM - Change of name certificate 12 June 1992
AA - Annual Accounts 28 May 1992
288 - N/A 25 April 1992
363b - Annual Return 18 November 1991
AA - Annual Accounts 10 June 1991
363a - Annual Return 15 February 1991
363 - Annual Return 09 January 1990
AA - Annual Accounts 14 August 1989
AA - Annual Accounts 14 August 1989
363 - Annual Return 21 December 1988
AA - Annual Accounts 29 June 1988
363 - Annual Return 14 January 1988
CERTNM - Change of name certificate 17 October 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 October 1986
288 - N/A 27 September 1986
287 - Change in situation or address of Registered Office 05 September 1986
288 - N/A 05 September 1986
CERTNM - Change of name certificate 09 June 1986
NEWINC - New incorporation documents 13 March 1986
NEWINC - New incorporation documents 13 March 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.