BRIGHTON AND HOVE STREAMLINE LTD.

Register to unlock more data on OkredoRegister

BRIGHTON AND HOVE STREAMLINE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03258868

Incorporation date

03/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Clifton Hill, Brighton, East Sussex BN1 3HLCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1996)
dot icon05/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon29/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon01/11/2024
Termination of appointment of Lee John Moran as a director on 2024-10-30
dot icon01/11/2024
Appointment of Mr Paul Andrew Anscombe as a director on 2024-10-30
dot icon03/09/2024
Termination of appointment of Andrew Peters as a director on 2024-09-02
dot icon03/09/2024
Appointment of Mr Lee John Moran as a director on 2024-09-02
dot icon03/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon29/07/2024
Accounts for a small company made up to 2023-10-31
dot icon08/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon06/07/2023
Accounts for a small company made up to 2022-10-31
dot icon10/01/2023
Director's details changed for Mr Jeffrey Charles Howell on 2022-12-31
dot icon31/08/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon01/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon27/07/2022
Accounts for a small company made up to 2021-10-31
dot icon31/08/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon12/08/2021
Appointment of Mr Andrew Peters as a director on 2021-08-12
dot icon12/08/2021
Termination of appointment of Paul Simon Wardle as a director on 2021-08-12
dot icon29/07/2021
Accounts for a small company made up to 2020-10-31
dot icon22/12/2020
Appointment of Mr Jason Raymond Cheeseman as a director on 2020-12-17
dot icon22/12/2020
Termination of appointment of John Oram as a director on 2020-12-17
dot icon08/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon06/08/2020
Accounts for a small company made up to 2019-10-31
dot icon11/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon11/09/2019
Appointment of Mr Alexander Arnold Knight as a director on 2019-09-10
dot icon11/09/2019
Termination of appointment of Garry Clifford Lord as a director on 2019-09-10
dot icon10/09/2019
Appointment of Mr John Oram as a director on 2019-09-10
dot icon10/09/2019
Termination of appointment of Trevor Mcguigan as a director on 2019-09-10
dot icon30/08/2019
Appointment of Mr Garry Clifford Lord as a director on 2019-08-29
dot icon31/07/2019
Accounts for a small company made up to 2018-10-31
dot icon10/05/2019
Director's details changed for Mr Amgad Girgis Mechaeil on 2019-05-10
dot icon10/05/2019
Director's details changed for Mr Trevor Mcguigan on 2019-05-03
dot icon10/05/2019
Director's details changed for Mr Jeffrey Charles Howell on 2019-04-28
dot icon10/05/2019
Termination of appointment of John Streeter as a director on 2019-04-30
dot icon09/05/2019
Termination of appointment of Andrew Peters as a director on 2019-05-07
dot icon09/05/2019
Appointment of Mr Andrew Peters as a director on 2019-04-30
dot icon09/05/2019
Termination of appointment of David Smith as a director on 2019-04-30
dot icon09/05/2019
Termination of appointment of Garry Clifford Lord as a director on 2019-04-30
dot icon09/05/2019
Termination of appointment of John Streeter as a secretary on 2019-04-30
dot icon04/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon06/08/2018
Accounts for a small company made up to 2017-10-31
dot icon25/07/2018
Appointment of Mr Garry Clifford Lord as a director on 2018-07-23
dot icon24/07/2018
Termination of appointment of Alec Arnold Knight as a director on 2018-07-23
dot icon01/03/2018
Termination of appointment of Mark John Wilkinson as a director on 2018-03-01
dot icon01/03/2018
Appointment of Mr Amgad Girgis Mechaeil as a director on 2018-03-01
dot icon28/02/2018
Termination of appointment of Garry Clifford Lord as a director on 2018-02-26
dot icon28/02/2018
Appointment of Mr Paul Simon Wardle as a director on 2018-02-26
dot icon19/02/2018
Termination of appointment of Christopher Bryan Meir as a director on 2018-02-16
dot icon19/02/2018
Appointment of Mr Garry Clifford Lord as a director on 2018-02-16
dot icon07/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon29/03/2017
Accounts for a small company made up to 2016-10-31
dot icon13/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon23/03/2016
Accounts for a small company made up to 2015-10-31
dot icon23/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon23/04/2015
Accounts for a small company made up to 2014-10-31
dot icon09/01/2015
Appointment of Mr Trevor Mcguigan as a director on 2015-01-06
dot icon08/01/2015
Termination of appointment of Leslie Phillip Paine as a director on 2015-01-05
dot icon01/09/2014
Appointment of Mr Christopher Bryan Meir as a director on 2014-09-01
dot icon01/09/2014
Termination of appointment of Per-Eric Hawthorne as a director on 2014-09-01
dot icon01/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon09/07/2014
Accounts for a small company made up to 2013-10-31
dot icon04/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon23/04/2013
Accounts for a small company made up to 2012-10-31
dot icon07/03/2013
Appointment of Mr per-Eric Hawthorne as a director
dot icon07/03/2013
Secretary's details changed for Mr John Streeter on 2013-03-07
dot icon06/03/2013
Director's details changed for Mr Alec Arnold Knight on 2013-03-06
dot icon06/03/2013
Director's details changed for Mr Jeffrey Charles Howell on 2013-03-06
dot icon06/03/2013
Director's details changed for Mr Leslie Phillip Paine on 2013-03-06
dot icon06/03/2013
Director's details changed for Mr Mark John Wilkinson on 2013-03-06
dot icon06/03/2013
Director's details changed for Mr John Streeter on 2013-03-06
dot icon06/03/2013
Director's details changed for Mr David Smith on 2013-03-06
dot icon04/03/2013
Termination of appointment of John Oram as a director
dot icon12/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon20/07/2012
Director's details changed for Mr John Streeter on 2012-07-20
dot icon28/06/2012
Accounts for a small company made up to 2011-10-31
dot icon28/02/2012
Termination of appointment of Andrew Charalambous as a director
dot icon24/02/2012
Appointment of Mr John Streeter as a secretary
dot icon24/02/2012
Appointment of Mr Alexander Arnold Knight as a director
dot icon24/02/2012
Termination of appointment of Andrew Charalambous as a secretary
dot icon02/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon23/06/2011
Accounts for a small company made up to 2010-10-31
dot icon01/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon01/09/2010
Director's details changed for Mr Mark John Wilkinson on 2010-08-31
dot icon01/09/2010
Director's details changed for Mr Jeffrey Charles Howell on 2010-08-31
dot icon23/07/2010
Full accounts made up to 2009-10-31
dot icon12/04/2010
Appointment of Mr Mark John Wilkinson as a director
dot icon12/04/2010
Appointment of Mr Leslie Phillip Paine as a director
dot icon12/04/2010
Appointment of Mr Jeffery Charles Howell as a director
dot icon12/04/2010
Termination of appointment of Michael Bath as a director
dot icon12/04/2010
Termination of appointment of Andrew Peters as a director
dot icon12/04/2010
Termination of appointment of Jonathan Smith as a director
dot icon23/02/2010
Director's details changed for Mr David Smith on 2010-02-15
dot icon23/02/2010
Director's details changed for Jonathan Smith on 2010-02-15
dot icon23/02/2010
Director's details changed for Andrew Peters on 2010-02-15
dot icon23/02/2010
Director's details changed for Mr Michael Bath on 2010-02-15
dot icon23/02/2010
Termination of appointment of Barry Cooper as a director
dot icon23/02/2010
Termination of appointment of Keith Wood as a director
dot icon23/02/2010
Appointment of Mr Andrew Charalambous as a secretary
dot icon23/02/2010
Director's details changed for Mr John Streeter on 2010-02-15
dot icon22/02/2010
Director's details changed for Andrew Charalambous on 2010-02-15
dot icon22/02/2010
Termination of appointment of Keith Pankhurst as a director
dot icon22/02/2010
Termination of appointment of Peter Stally as a director
dot icon22/02/2010
Termination of appointment of John Oram as a secretary
dot icon29/12/2009
Registered office address changed from 85 Church Road Hove East Sussex BN3 2BB on 2009-12-29
dot icon11/09/2009
Return made up to 31/08/09; full list of members
dot icon26/05/2009
Accounting reference date shortened from 31/12/2009 to 31/10/2009
dot icon22/04/2009
Appointment terminated director jeffrey howell
dot icon27/01/2009
Ad 01/11/08\gbp si 998@1=998\gbp ic 2/1000\
dot icon20/01/2009
Accounting reference date extended from 31/10/2009 to 31/12/2009
dot icon20/01/2009
Accounts for a dormant company made up to 2008-10-31
dot icon13/01/2009
Accounting reference date shortened from 31/08/2009 to 31/10/2008
dot icon13/01/2009
Accounts for a dormant company made up to 2008-08-31
dot icon13/01/2009
Registered office changed on 13/01/2009 from 5 clifton hill brighton BN1 3HL
dot icon20/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon14/11/2008
Director appointed peter stally
dot icon10/11/2008
Director appointed jonathan smith
dot icon06/11/2008
Director appointed keith frederick pankhurst
dot icon06/11/2008
Director appointed michael bath
dot icon06/11/2008
Director appointed david smith
dot icon06/11/2008
Director appointed keith ian wood
dot icon06/11/2008
Director appointed andrew charalambous
dot icon05/11/2008
Director appointed barry cooper
dot icon05/11/2008
Director appointed jeffrey charles howell
dot icon05/11/2008
Director appointed andrew peters
dot icon05/11/2008
Resolutions
dot icon05/09/2008
Return made up to 31/08/08; full list of members
dot icon05/09/2008
Director's change of particulars / john streeter / 01/08/2008
dot icon05/09/2008
Director and secretary's change of particulars / john oram / 01/08/2008
dot icon16/04/2008
Director appointed mr john streeter
dot icon16/04/2008
Appointment terminated director chris hobden
dot icon04/03/2008
Accounts for a dormant company made up to 2007-08-31
dot icon25/09/2007
Return made up to 31/08/07; full list of members
dot icon09/03/2007
Accounts made up to 2006-08-31
dot icon26/09/2006
Return made up to 31/08/06; full list of members
dot icon13/02/2006
Director resigned
dot icon13/02/2006
New director appointed
dot icon24/01/2006
Accounts made up to 2005-08-31
dot icon03/11/2005
Accounting reference date shortened from 31/10/05 to 31/08/05
dot icon23/09/2005
Return made up to 31/08/05; full list of members
dot icon23/11/2004
Accounts made up to 2004-10-31
dot icon08/10/2004
Return made up to 03/10/04; full list of members
dot icon14/04/2004
New director appointed
dot icon06/04/2004
Accounts made up to 2003-10-31
dot icon01/11/2003
Return made up to 03/10/03; full list of members
dot icon21/06/2003
Accounts made up to 2002-10-31
dot icon09/06/2003
Secretary resigned
dot icon09/06/2003
Director resigned
dot icon09/06/2003
New secretary appointed
dot icon09/06/2003
New director appointed
dot icon01/04/2003
Secretary resigned
dot icon01/04/2003
New secretary appointed
dot icon01/04/2003
Director resigned
dot icon01/04/2003
New director appointed
dot icon08/10/2002
Return made up to 03/10/02; full list of members
dot icon22/03/2002
Accounts made up to 2001-10-31
dot icon18/10/2001
Return made up to 03/10/01; full list of members
dot icon12/12/2000
Accounts made up to 2000-10-31
dot icon12/12/2000
Resolutions
dot icon29/09/2000
Return made up to 03/10/00; full list of members
dot icon09/12/1999
Accounts made up to 1999-10-31
dot icon05/11/1999
Return made up to 03/10/99; full list of members
dot icon13/11/1998
Accounts made up to 1998-10-31
dot icon05/10/1998
Return made up to 03/10/98; no change of members
dot icon24/03/1998
Return made up to 03/10/97; full list of members
dot icon24/03/1998
Accounts made up to 1997-10-31
dot icon24/03/1998
Resolutions
dot icon09/10/1996
Secretary resigned
dot icon03/10/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
121.73K
-
0.00
95.00
-
2022
33
194.58K
-
0.00
105.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mechaeil, Amgad Girgis
Director
01/03/2018 - Present
27
Streeter, John
Director
10/04/2008 - 29/04/2019
9
Smith, David
Director
30/10/2008 - 29/04/2019
11
Smith, Jonathan
Director
30/10/2008 - 06/04/2010
4
Hawthorne, Per-Eric
Director
04/03/2013 - 31/08/2014
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGHTON AND HOVE STREAMLINE LTD.

BRIGHTON AND HOVE STREAMLINE LTD. is an(a) Active company incorporated on 03/10/1996 with the registered office located at 5 Clifton Hill, Brighton, East Sussex BN1 3HL. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHTON AND HOVE STREAMLINE LTD.?

toggle

BRIGHTON AND HOVE STREAMLINE LTD. is currently Active. It was registered on 03/10/1996 .

Where is BRIGHTON AND HOVE STREAMLINE LTD. located?

toggle

BRIGHTON AND HOVE STREAMLINE LTD. is registered at 5 Clifton Hill, Brighton, East Sussex BN1 3HL.

What does BRIGHTON AND HOVE STREAMLINE LTD. do?

toggle

BRIGHTON AND HOVE STREAMLINE LTD. operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for BRIGHTON AND HOVE STREAMLINE LTD.?

toggle

The latest filing was on 05/09/2025: Confirmation statement made on 2025-08-31 with no updates.