STREAMLINE ACCIDENT REPAIR CENTRE LIMITED
Overview
| Company Name | STREAMLINE ACCIDENT REPAIR CENTRE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04230345 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STREAMLINE ACCIDENT REPAIR CENTRE LIMITED?
- Repair of other equipment (33190) / Manufacturing
Where is STREAMLINE ACCIDENT REPAIR CENTRE LIMITED located?
| Registered Office Address | 10-12 Dalston Gardens HA7 1BU Stanmore Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STREAMLINE ACCIDENT REPAIR CENTRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| STREAMLINE ACCIDENTS REPAIR CENTRE LIMITED | Jun 20, 2001 | Jun 20, 2001 |
| OXECROFT SERVICES LIMITED | Jun 07, 2001 | Jun 07, 2001 |
What are the latest accounts for STREAMLINE ACCIDENT REPAIR CENTRE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for STREAMLINE ACCIDENT REPAIR CENTRE LIMITED?
| Last Confirmation Statement Made Up To | Jun 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 04, 2025 |
| Overdue | No |
What are the latest filings for STREAMLINE ACCIDENT REPAIR CENTRE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2025 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Michael Andreas Michael as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Director's details changed for Michael Andreas Michael on Nov 07, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Jun 07, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 8 pages | AA | ||||||||||
Termination of appointment of Helen Michael as a secretary on Jul 01, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 07, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of STREAMLINE ACCIDENT REPAIR CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MICHAEL, Michael Andreas | Director | Bedford Road N2 9DB London 52 England | England | British | 174282900003 | |||||
| KOLIARDOS, Nicholas | Secretary | 27 Simmons Way Whetstone N20 0TH London | British | 76739030001 | ||||||
| MICHAEL, Helen | Secretary | 17 Lovelace Road EN4 8EA East Barnet Hertfordshire | British | 100186470001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of STREAMLINE ACCIDENT REPAIR CENTRE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael Andreas Michael | Apr 06, 2016 | Bedford Road N2 9DB London 52 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0