BRIGHTON & HOVE STREAMLINE TAXIS LIMITED

Register to unlock more data on OkredoRegister

BRIGHTON & HOVE STREAMLINE TAXIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06202716

Incorporation date

04/04/2007

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 04/04/2007)
dot icon21/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon29/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon20/03/2025
Confirmation statement made on 2025-03-15 with no updates
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
Appointment of Mr Lee John Moran as a director on 2024-09-02
dot icon03/09/2024
Termination of appointment of Andrew Peters as a director on 2024-09-02
dot icon29/07/2024
Accounts for a small company made up to 2023-10-31
dot icon15/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon06/07/2023
Accounts for a small company made up to 2022-10-31
dot icon23/05/2023
Resolutions
dot icon10/05/2023
Memorandum and Articles of Association
dot icon17/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon27/07/2022
Accounts for a small company made up to 2021-10-31
dot icon15/03/2022
Confirmation statement made on 2022-03-15 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 icon25/06/2021
Resolutions
dot icon19/03/2021
Confirmation statement made on 2021-03-15 with no updates
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 icon06/08/2020
Accounts for a small company made up to 2019-10-31
dot icon16/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon09/10/2019
Resolutions
dot icon01/10/2019
Memorandum and Articles of Association
dot icon01/10/2019
Resolutions
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 icon29/05/2019
Memorandum and Articles of Association
dot icon29/05/2019
Resolutions
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 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 John Streeter 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 icon19/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon03/08/2018
Accounts for a small company made up to 2017-10-31
dot icon26/07/2018
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 icon16/03/2018
Confirmation statement made on 2018-03-15 with no updates
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 icon29/03/2017
Accounts for a small company made up to 2016-10-31
dot icon28/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon23/03/2016
Accounts for a small company made up to 2015-10-31
dot icon21/03/2016
Annual return made up to 2016-03-15 no member list
dot icon12/01/2016
Memorandum and Articles of Association
dot icon27/11/2015
Resolutions
dot icon23/04/2015
Accounts for a small company made up to 2014-10-31
dot icon18/03/2015
Annual return made up to 2015-03-15 no member list
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 icon22/09/2014
Registration of charge 062027160002, created on 2014-09-17
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 2014-08-31
dot icon09/07/2014
Accounts for a small company made up to 2013-10-31
dot icon20/03/2014
Annual return made up to 2014-03-15 no member list
dot icon23/04/2013
Accounts for a small company made up to 2012-10-31
dot icon15/03/2013
Annual return made up to 2013-03-15 no member list
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 Jeffrey Charles Howell on 2013-03-06
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 Leslie Phillip Paine 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 Mark John Wilkinson 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 icon20/07/2012
Director's details changed for Mr John Streeter on 2012-07-20
dot icon28/06/2012
Full accounts made up to 2011-10-31
dot icon04/04/2012
Annual return made up to 2012-03-31 no member list
dot icon05/03/2012
Resolutions
dot icon24/02/2012
Appointment of Mr John Streeter as a secretary
dot icon24/02/2012
Termination of appointment of Andrew Charalambous 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 director
dot icon23/06/2011
Accounts for a small company made up to 2010-10-31
dot icon31/03/2011
Annual return made up to 2011-03-31 no member list
dot icon23/07/2010
Accounts for a small company made up to 2009-10-31
dot icon23/04/2010
Memorandum and Articles of Association
dot icon23/04/2010
Resolutions
dot icon12/04/2010
Termination of appointment of Michael Bath as a director
dot icon12/04/2010
Appointment of Mr Leslie Phillip Paine as a director
dot icon12/04/2010
Termination of appointment of Jonathan Smith as a director
dot icon12/04/2010
Termination of appointment of Andrew Peters as a director
dot icon12/04/2010
Appointment of Mr Jeffery Charles Howell as a director
dot icon12/04/2010
Appointment of Mr Mark John Wilkinson as a director
dot icon01/04/2010
Annual return made up to 2010-03-31 no member list
dot icon23/02/2010
Director's details changed for Mr David Smith on 2010-02-15
dot icon22/02/2010
Director's details changed for Mr John Streeter on 2010-02-15
dot icon22/02/2010
Director's details changed for Andrew Peters on 2010-02-15
dot icon22/02/2010
Director's details changed for Jonathan Smith on 2010-02-15
dot icon22/02/2010
Director's details changed for Mr Michael Bath on 2010-02-15
dot icon19/02/2010
Termination of appointment of Barry Cooper as a director
dot icon19/02/2010
Termination of appointment of Keith Wood as a director
dot icon19/02/2010
Appointment of Mr Andrew Charalambous as a secretary
dot icon19/02/2010
Termination of appointment of Peter Stally as a director
dot icon19/02/2010
Termination of appointment of John Oram as a secretary
dot icon11/02/2010
Memorandum and Articles of Association
dot icon11/02/2010
Resolutions
dot icon20/01/2010
Auditor's resignation
dot icon29/12/2009
Registered office address changed from 85 Church Road Hove East Sussex BN3 2BB on 2009-12-29
dot icon08/08/2009
Appointment terminated director keith pankhurst
dot icon07/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon26/05/2009
Accounting reference date shortened from 31/12/2009 to 31/10/2009
dot icon17/04/2009
Annual return made up to 04/04/09
dot icon17/04/2009
Appointment terminated director jeffrey howell
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 icon12/01/2009
Registered office changed on 12/01/2009 from 5 clifton hill brighton BN1 3HL
dot icon12/01/2009
Accounting reference date shortened from 30/04/2009 to 31/10/2008
dot icon11/11/2008
Director appointed peter stally
dot icon11/11/2008
Director appointed michael bath
dot icon11/11/2008
Director appointed keith ian wood
dot icon10/11/2008
Director appointed jonathan smith
dot icon10/11/2008
Director appointed david smith
dot icon06/11/2008
Director appointed jeffrey charles howell
dot icon06/11/2008
Director appointed andrew peters
dot icon06/11/2008
Director appointed john streeter
dot icon06/11/2008
Director appointed keith frederick pankhurst
dot icon05/11/2008
Director appointed barry cooper
dot icon05/11/2008
Resolutions
dot icon01/05/2008
Annual return made up to 04/04/08
dot icon19/12/2007
Resolutions
dot icon27/11/2007
Resolutions
dot icon04/04/2007
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
15/03/2026
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
5
291.11K
-
0.00
2.74K
-
2022
5
305.47K
-
60.00K
786.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mechaeil, Amgad Girgis
Director
01/03/2018 - Present
27
Howell, Jeffrey Charles
Director
07/04/2010 - Present
9
Peters, Andrew
Director
12/08/2021 - 02/09/2024
6
Cheeseman, Jason Raymond
Director
17/12/2020 - Present
1
Moran, Lee John
Director
02/09/2024 - 30/10/2024
1

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 & HOVE STREAMLINE TAXIS LIMITED

BRIGHTON & HOVE STREAMLINE TAXIS LIMITED is an(a) Active company incorporated on 04/04/2007 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 & HOVE STREAMLINE TAXIS LIMITED?

toggle

BRIGHTON & HOVE STREAMLINE TAXIS LIMITED is currently Active. It was registered on 04/04/2007 .

Where is BRIGHTON & HOVE STREAMLINE TAXIS LIMITED located?

toggle

BRIGHTON & HOVE STREAMLINE TAXIS LIMITED is registered at 5 Clifton Hill, Brighton, East Sussex BN1 3HL.

What does BRIGHTON & HOVE STREAMLINE TAXIS LIMITED do?

toggle

BRIGHTON & HOVE STREAMLINE TAXIS LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for BRIGHTON & HOVE STREAMLINE TAXIS LIMITED?

toggle

The latest filing was on 21/03/2026: Confirmation statement made on 2026-03-15 with no updates.