Lees
Oldham
OL4 3DZ
Director Name | Mr David James Gemmell |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Elder Road St. Johns Industrial Estate Lees Oldham OL4 3DZ |
Director Name | Mr Robert James Allan |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Elder Road St. Johns Industrial Estate Lees Oldham OL4 3DZ |
Director Name | Mr Nigel Kenneth Bradbury |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(6 days after company formation) |
Appointment Duration | 20 years, 2 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
Director Name | Mr Andrew David Maber |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(6 days after company formation) |
Appointment Duration | 20 years, 2 months (resigned 01 October 2019) |
Role | Chairman/Director |
Country of Residence | United Kingdom |
Correspondence Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
Secretary Name | Nigel Kenneth Bradbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(6 days after company formation) |
Appointment Duration | 20 years, 2 months (resigned 01 October 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | stream-measurement.com |
---|
Registered Address | Elder Road St. Johns Industrial Estate Lees Oldham OL4 3DZ |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | Saddleworth West and Lees |
Built Up Area | Greater Manchester |
1 at £1 | Andrew David Maber 50.00% Ordinary |
---|---|
1 at £1 | Nigel Kenneth Bradbury 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £623,606 |
Cash | £508,177 |
Current Liabilities | £480,784 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
24 August 1999 | Delivered on: 8 September 1999 Satisfied on: 26 August 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
18 July 2023 | Confirmation statement made on 16 July 2023 with updates (4 pages) |
17 July 2023 | Director's details changed for Mr Kenneth Mcinnes Fairbairn on 17 July 2022 (2 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
27 July 2022 | Confirmation statement made on 16 July 2022 with updates (4 pages) |
16 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
20 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
8 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
23 September 2020 | Previous accounting period shortened from 30 April 2020 to 31 December 2019 (1 page) |
6 August 2020 | Confirmation statement made on 16 July 2020 with updates (4 pages) |
2 October 2019 | Termination of appointment of Andrew David Maber as a director on 1 October 2019 (1 page) |
2 October 2019 | Termination of appointment of Nigel Kenneth Bradbury as a director on 1 October 2019 (1 page) |
2 October 2019 | Termination of appointment of Nigel Kenneth Bradbury as a secretary on 1 October 2019 (1 page) |
2 October 2019 | Appointment of Mr Robert James Allan as a director on 1 October 2019 (2 pages) |
2 October 2019 | Cessation of Andrew David Maber as a person with significant control on 1 October 2019 (1 page) |
2 October 2019 | Appointment of Mr Kenneth Mcinnes Fairbairn as a director on 1 October 2019 (2 pages) |
2 October 2019 | Notification of Jwf Process Solutions Ltd as a person with significant control on 1 October 2019 (2 pages) |
2 October 2019 | Appointment of Mr David James Gemmell as a director on 1 October 2019 (2 pages) |
2 October 2019 | Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to Elder Road St. Johns Industrial Estate Lees Oldham OL4 3DZ on 2 October 2019 (1 page) |
2 October 2019 | Cessation of Nigel Kenneth Bradbury as a person with significant control on 1 October 2019 (1 page) |
12 August 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
19 July 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
14 November 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
3 August 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
12 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
12 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
4 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
20 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
11 August 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
27 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
17 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
17 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
24 September 2014 | Director's details changed for Andrew David Maber on 16 July 2014 (2 pages) |
24 September 2014 | Director's details changed for Andrew David Maber on 16 July 2014 (2 pages) |
24 September 2014 | Secretary's details changed for Nigel Kenneth Bradbury on 16 July 2014 (1 page) |
24 September 2014 | Director's details changed for Nigel Kenneth Bradbury on 16 July 2014 (2 pages) |
24 September 2014 | Registered office address changed from Dte House Hollins Lane Unsworth Bury Lancashire BL9 8AT to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 24 September 2014 (1 page) |
24 September 2014 | Director's details changed for Nigel Kenneth Bradbury on 16 July 2014 (2 pages) |
24 September 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Registered office address changed from Dte House Hollins Lane Unsworth Bury Lancashire BL9 8AT to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 24 September 2014 (1 page) |
24 September 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Secretary's details changed for Nigel Kenneth Bradbury on 16 July 2014 (1 page) |
22 August 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
22 August 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
6 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Secretary's details changed for Nigel Kenneth Bradbury on 6 August 2013 (1 page) |
6 August 2013 | Secretary's details changed for Nigel Kenneth Bradbury on 6 August 2013 (1 page) |
6 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Director's details changed for Andrew David Maber on 6 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Nigel Kenneth Bradbury on 6 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Nigel Kenneth Bradbury on 6 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Andrew David Maber on 6 August 2013 (2 pages) |
6 August 2013 | Secretary's details changed for Nigel Kenneth Bradbury on 6 August 2013 (1 page) |
22 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
27 July 2012 | Director's details changed for Nigel Kenneth Bradbury on 7 July 2012 (2 pages) |
27 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Secretary's details changed for Nigel Kenneth Bradbury on 1 July 2012 (2 pages) |
27 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Director's details changed for Nigel Kenneth Bradbury on 7 July 2012 (2 pages) |
27 July 2012 | Director's details changed for Nigel Kenneth Bradbury on 7 July 2012 (2 pages) |
27 July 2012 | Secretary's details changed for Nigel Kenneth Bradbury on 1 July 2012 (2 pages) |
27 July 2012 | Secretary's details changed for Nigel Kenneth Bradbury on 1 July 2012 (2 pages) |
19 June 2012 | Resignation of an auditor (2 pages) |
19 June 2012 | Resignation of an auditor (2 pages) |
21 December 2011 | Resolutions
|
21 December 2011 | Resolutions
|
2 November 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
2 November 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
9 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Director's details changed for Andrew David Maber on 1 July 2011 (2 pages) |
9 August 2011 | Director's details changed for Andrew David Maber on 1 July 2011 (2 pages) |
9 August 2011 | Director's details changed for Andrew David Maber on 1 July 2011 (2 pages) |
29 October 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
29 October 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
10 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Andrew David Maber on 16 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Andrew David Maber on 16 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Nigel Kenneth Bradbury on 16 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Nigel Kenneth Bradbury on 16 July 2010 (2 pages) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 August 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
29 August 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
29 September 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
29 September 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
31 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
27 December 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
27 December 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
3 August 2007 | Return made up to 16/07/07; full list of members (3 pages) |
3 August 2007 | Return made up to 16/07/07; full list of members (3 pages) |
3 August 2007 | Location of register of members (1 page) |
3 August 2007 | Location of register of members (1 page) |
7 November 2006 | Accounts for a small company made up to 30 April 2006 (8 pages) |
7 November 2006 | Accounts for a small company made up to 30 April 2006 (8 pages) |
8 September 2006 | Return made up to 16/07/06; full list of members (7 pages) |
8 September 2006 | Return made up to 16/07/06; full list of members (7 pages) |
3 March 2006 | Registered office changed on 03/03/06 from: unit 5 elder road st johns industrial estate, lees, oldham lancashire OL4 3DZ (1 page) |
3 March 2006 | Registered office changed on 03/03/06 from: unit 5 elder road st johns industrial estate, lees, oldham lancashire OL4 3DZ (1 page) |
7 November 2005 | Accounts for a small company made up to 30 April 2005 (9 pages) |
7 November 2005 | Accounts for a small company made up to 30 April 2005 (9 pages) |
1 August 2005 | Return made up to 16/07/05; full list of members (7 pages) |
1 August 2005 | Return made up to 16/07/05; full list of members (7 pages) |
2 November 2004 | Accounts for a small company made up to 30 April 2004 (8 pages) |
2 November 2004 | Accounts for a small company made up to 30 April 2004 (8 pages) |
28 July 2004 | Return made up to 16/07/04; full list of members
|
28 July 2004 | Return made up to 16/07/04; full list of members
|
3 October 2003 | Accounts for a small company made up to 30 April 2003 (9 pages) |
3 October 2003 | Accounts for a small company made up to 30 April 2003 (9 pages) |
29 July 2003 | Return made up to 16/07/03; full list of members
|
29 July 2003 | Return made up to 16/07/03; full list of members
|
3 October 2002 | Accounts for a small company made up to 30 April 2002 (9 pages) |
3 October 2002 | Accounts for a small company made up to 30 April 2002 (9 pages) |
12 August 2002 | Return made up to 16/07/02; full list of members
|
12 August 2002 | Return made up to 16/07/02; full list of members
|
2 October 2001 | Accounts for a small company made up to 30 April 2001 (9 pages) |
2 October 2001 | Accounts for a small company made up to 30 April 2001 (9 pages) |
25 July 2001 | Return made up to 16/07/01; full list of members
|
25 July 2001 | Return made up to 16/07/01; full list of members
|
4 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
4 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
21 August 2000 | Ad 01/05/00--------- £ si 1@1 (2 pages) |
21 August 2000 | Return made up to 16/07/00; full list of members (6 pages) |
21 August 2000 | Return made up to 16/07/00; full list of members (6 pages) |
21 August 2000 | Ad 01/05/00--------- £ si 1@1 (2 pages) |
5 June 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
5 June 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: fountain court 68 fountain street manchester lancashire M2 2FB (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: fountain court 68 fountain street manchester lancashire M2 2FB (1 page) |
27 January 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
27 January 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
8 September 1999 | Particulars of mortgage/charge (11 pages) |
8 September 1999 | Particulars of mortgage/charge (11 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New secretary appointed;new director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New secretary appointed;new director appointed (2 pages) |
9 August 1999 | Company name changed primelevel LIMITED\certificate issued on 10/08/99 (2 pages) |
9 August 1999 | Company name changed primelevel LIMITED\certificate issued on 10/08/99 (2 pages) |
27 July 1999 | Registered office changed on 27/07/99 from: the britannia suite st james's buildings, 79 oxford street manchester,lancashire M1 6FR (1 page) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Registered office changed on 27/07/99 from: the britannia suite st james's buildings, 79 oxford street manchester,lancashire M1 6FR (1 page) |
27 July 1999 | Director resigned (1 page) |
16 July 1999 | Incorporation (10 pages) |
16 July 1999 | Incorporation (10 pages) |