About

Registered Number: 03497088
Date of Incorporation: 22/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: C/O Broxap Limited Apedale Works, Rowhurst Industrial Estate, Chesterton, Newcastle Under Lyme, Staffordshire, ST5 6BD

 

Established in 1998, Streetscene Ltd have registered office in Chesterton, Newcastle Under Lyme, Staffordshire, it's status is listed as "Active". The business has no directors listed at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 01 February 2016
CH01 - Change of particulars for director 01 February 2016
CH03 - Change of particulars for secretary 01 February 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 28 August 2014
CH01 - Change of particulars for director 16 July 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 27 January 2010
225 - Change of Accounting Reference Date 11 August 2009
AA - Annual Accounts 02 August 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 06 September 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 11 September 2006
363a - Annual Return 07 February 2006
225 - Change of Accounting Reference Date 26 October 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 30 June 2004
363s - Annual Return 07 February 2004
AA - Annual Accounts 05 April 2003
363s - Annual Return 06 February 2003
AA - Annual Accounts 25 April 2002
RESOLUTIONS - N/A 09 April 2002
RESOLUTIONS - N/A 09 April 2002
363s - Annual Return 11 March 2002
287 - Change in situation or address of Registered Office 28 August 2001
225 - Change of Accounting Reference Date 09 August 2001
AA - Annual Accounts 01 June 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
288b - Notice of resignation of directors or secretaries 26 March 2001
363s - Annual Return 14 March 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
RESOLUTIONS - N/A 16 November 1999
AA - Annual Accounts 16 November 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
363s - Annual Return 17 February 1999
288a - Notice of appointment of directors or secretaries 11 March 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
225 - Change of Accounting Reference Date 03 March 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
287 - Change in situation or address of Registered Office 03 March 1998
CERTNM - Change of name certificate 19 February 1998
NEWINC - New incorporation documents 22 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.