Company NameStream Measurement Limited
Company StatusActive
Company Number03808602
CategoryPrivate Limited Company
Incorporation Date16 July 1999(24 years, 9 months ago)
Previous NamePrimelevel Limited

Business Activity

Section CManufacturing
SIC 26514Manufacture of non-electronic industrial process control equipment

Directors

Director NameMr Kenneth McInnes Fairbairn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(20 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressElder Road St. Johns Industrial Estate
Lees
Oldham
OL4 3DZ
Director NameMr David James Gemmell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(20 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressElder Road St. Johns Industrial Estate
Lees
Oldham
OL4 3DZ
Director NameMr Robert James Allan
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(20 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressElder Road St. Johns Industrial Estate
Lees
Oldham
OL4 3DZ
Director NameMr Nigel Kenneth Bradbury
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(6 days after company formation)
Appointment Duration20 years, 2 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Director NameMr Andrew David Maber
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(6 days after company formation)
Appointment Duration20 years, 2 months (resigned 01 October 2019)
RoleChairman/Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Secretary NameNigel Kenneth Bradbury
NationalityBritish
StatusResigned
Appointed22 July 1999(6 days after company formation)
Appointment Duration20 years, 2 months (resigned 01 October 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitestream-measurement.com

Location

Registered AddressElder Road St. Johns Industrial Estate
Lees
Oldham
OL4 3DZ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSaddleworth West and Lees
Built Up AreaGreater Manchester

Shareholders

1 at £1Andrew David Maber
50.00%
Ordinary
1 at £1Nigel Kenneth Bradbury
50.00%
Ordinary

Financials

Year2014
Net Worth£623,606
Cash£508,177
Current Liabilities£480,784

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Charges

24 August 1999Delivered 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

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
18 July 2023Confirmation statement made on 16 July 2023 with updates (4 pages)
17 July 2023Director's details changed for Mr Kenneth Mcinnes Fairbairn on 17 July 2022 (2 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
27 July 2022Confirmation statement made on 16 July 2022 with updates (4 pages)
16 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
20 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
23 September 2020Previous accounting period shortened from 30 April 2020 to 31 December 2019 (1 page)
6 August 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
2 October 2019Termination of appointment of Andrew David Maber as a director on 1 October 2019 (1 page)
2 October 2019Termination of appointment of Nigel Kenneth Bradbury as a director on 1 October 2019 (1 page)
2 October 2019Termination of appointment of Nigel Kenneth Bradbury as a secretary on 1 October 2019 (1 page)
2 October 2019Appointment of Mr Robert James Allan as a director on 1 October 2019 (2 pages)
2 October 2019Cessation of Andrew David Maber as a person with significant control on 1 October 2019 (1 page)
2 October 2019Appointment of Mr Kenneth Mcinnes Fairbairn as a director on 1 October 2019 (2 pages)
2 October 2019Notification of Jwf Process Solutions Ltd as a person with significant control on 1 October 2019 (2 pages)
2 October 2019Appointment of Mr David James Gemmell as a director on 1 October 2019 (2 pages)
2 October 2019Registered 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 2019Cessation of Nigel Kenneth Bradbury as a person with significant control on 1 October 2019 (1 page)
12 August 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
14 November 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
3 August 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
12 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
12 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
4 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
20 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
11 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
27 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(5 pages)
27 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(5 pages)
17 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
24 September 2014Director's details changed for Andrew David Maber on 16 July 2014 (2 pages)
24 September 2014Director's details changed for Andrew David Maber on 16 July 2014 (2 pages)
24 September 2014Secretary's details changed for Nigel Kenneth Bradbury on 16 July 2014 (1 page)
24 September 2014Director's details changed for Nigel Kenneth Bradbury on 16 July 2014 (2 pages)
24 September 2014Registered 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 2014Director's details changed for Nigel Kenneth Bradbury on 16 July 2014 (2 pages)
24 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(5 pages)
24 September 2014Registered 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 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(5 pages)
24 September 2014Secretary's details changed for Nigel Kenneth Bradbury on 16 July 2014 (1 page)
22 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
22 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
6 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(4 pages)
6 August 2013Secretary's details changed for Nigel Kenneth Bradbury on 6 August 2013 (1 page)
6 August 2013Secretary's details changed for Nigel Kenneth Bradbury on 6 August 2013 (1 page)
6 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(4 pages)
6 August 2013Director's details changed for Andrew David Maber on 6 August 2013 (2 pages)
6 August 2013Director's details changed for Nigel Kenneth Bradbury on 6 August 2013 (2 pages)
6 August 2013Director's details changed for Nigel Kenneth Bradbury on 6 August 2013 (2 pages)
6 August 2013Director's details changed for Andrew David Maber on 6 August 2013 (2 pages)
6 August 2013Secretary's details changed for Nigel Kenneth Bradbury on 6 August 2013 (1 page)
22 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
22 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
27 July 2012Director's details changed for Nigel Kenneth Bradbury on 7 July 2012 (2 pages)
27 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
27 July 2012Secretary's details changed for Nigel Kenneth Bradbury on 1 July 2012 (2 pages)
27 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
27 July 2012Director's details changed for Nigel Kenneth Bradbury on 7 July 2012 (2 pages)
27 July 2012Director's details changed for Nigel Kenneth Bradbury on 7 July 2012 (2 pages)
27 July 2012Secretary's details changed for Nigel Kenneth Bradbury on 1 July 2012 (2 pages)
27 July 2012Secretary's details changed for Nigel Kenneth Bradbury on 1 July 2012 (2 pages)
19 June 2012Resignation of an auditor (2 pages)
19 June 2012Resignation of an auditor (2 pages)
21 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
21 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
2 November 2011Accounts for a small company made up to 30 April 2011 (7 pages)
2 November 2011Accounts for a small company made up to 30 April 2011 (7 pages)
9 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
9 August 2011Director's details changed for Andrew David Maber on 1 July 2011 (2 pages)
9 August 2011Director's details changed for Andrew David Maber on 1 July 2011 (2 pages)
9 August 2011Director's details changed for Andrew David Maber on 1 July 2011 (2 pages)
29 October 2010Accounts for a small company made up to 30 April 2010 (7 pages)
29 October 2010Accounts for a small company made up to 30 April 2010 (7 pages)
10 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Andrew David Maber on 16 July 2010 (2 pages)
10 August 2010Director's details changed for Andrew David Maber on 16 July 2010 (2 pages)
10 August 2010Director's details changed for Nigel Kenneth Bradbury on 16 July 2010 (2 pages)
10 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Nigel Kenneth Bradbury on 16 July 2010 (2 pages)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 August 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
29 August 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 August 2009Return made up to 16/07/09; full list of members (4 pages)
4 August 2009Return made up to 16/07/09; full list of members (4 pages)
29 September 2008Accounts for a small company made up to 30 April 2008 (7 pages)
29 September 2008Accounts for a small company made up to 30 April 2008 (7 pages)
31 July 2008Return made up to 16/07/08; full list of members (4 pages)
31 July 2008Return made up to 16/07/08; full list of members (4 pages)
27 December 2007Accounts for a small company made up to 30 April 2007 (8 pages)
27 December 2007Accounts for a small company made up to 30 April 2007 (8 pages)
3 August 2007Return made up to 16/07/07; full list of members (3 pages)
3 August 2007Return made up to 16/07/07; full list of members (3 pages)
3 August 2007Location of register of members (1 page)
3 August 2007Location of register of members (1 page)
7 November 2006Accounts for a small company made up to 30 April 2006 (8 pages)
7 November 2006Accounts for a small company made up to 30 April 2006 (8 pages)
8 September 2006Return made up to 16/07/06; full list of members (7 pages)
8 September 2006Return made up to 16/07/06; full list of members (7 pages)
3 March 2006Registered office changed on 03/03/06 from: unit 5 elder road st johns industrial estate, lees, oldham lancashire OL4 3DZ (1 page)
3 March 2006Registered office changed on 03/03/06 from: unit 5 elder road st johns industrial estate, lees, oldham lancashire OL4 3DZ (1 page)
7 November 2005Accounts for a small company made up to 30 April 2005 (9 pages)
7 November 2005Accounts for a small company made up to 30 April 2005 (9 pages)
1 August 2005Return made up to 16/07/05; full list of members (7 pages)
1 August 2005Return made up to 16/07/05; full list of members (7 pages)
2 November 2004Accounts for a small company made up to 30 April 2004 (8 pages)
2 November 2004Accounts for a small company made up to 30 April 2004 (8 pages)
28 July 2004Return made up to 16/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 July 2004Return made up to 16/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 October 2003Accounts for a small company made up to 30 April 2003 (9 pages)
3 October 2003Accounts for a small company made up to 30 April 2003 (9 pages)
29 July 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2002Accounts for a small company made up to 30 April 2002 (9 pages)
3 October 2002Accounts for a small company made up to 30 April 2002 (9 pages)
12 August 2002Return made up to 16/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/08/02
(7 pages)
12 August 2002Return made up to 16/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/08/02
(7 pages)
2 October 2001Accounts for a small company made up to 30 April 2001 (9 pages)
2 October 2001Accounts for a small company made up to 30 April 2001 (9 pages)
25 July 2001Return made up to 16/07/01; full list of members
  • 363(287) ‐ Registered office changed on 25/07/01
(6 pages)
25 July 2001Return made up to 16/07/01; full list of members
  • 363(287) ‐ Registered office changed on 25/07/01
(6 pages)
4 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
4 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
21 August 2000Ad 01/05/00--------- £ si 1@1 (2 pages)
21 August 2000Return made up to 16/07/00; full list of members (6 pages)
21 August 2000Return made up to 16/07/00; full list of members (6 pages)
21 August 2000Ad 01/05/00--------- £ si 1@1 (2 pages)
5 June 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
5 June 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
5 April 2000Registered office changed on 05/04/00 from: fountain court 68 fountain street manchester lancashire M2 2FB (1 page)
5 April 2000Registered office changed on 05/04/00 from: fountain court 68 fountain street manchester lancashire M2 2FB (1 page)
27 January 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
27 January 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
8 September 1999Particulars of mortgage/charge (11 pages)
8 September 1999Particulars of mortgage/charge (11 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New secretary appointed;new director appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New secretary appointed;new director appointed (2 pages)
9 August 1999Company name changed primelevel LIMITED\certificate issued on 10/08/99 (2 pages)
9 August 1999Company name changed primelevel LIMITED\certificate issued on 10/08/99 (2 pages)
27 July 1999Registered 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 1999Secretary resigned (1 page)
27 July 1999Secretary resigned (1 page)
27 July 1999Director resigned (1 page)
27 July 1999Registered 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 1999Director resigned (1 page)
16 July 1999Incorporation (10 pages)
16 July 1999Incorporation (10 pages)