STREAMLINE KITCHENS D&S LTD

Register to unlock more data on OkredoRegister

STREAMLINE KITCHENS D&S LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01882765

Incorporation date

04/02/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

38 Ferry Bank Southery, Downham Market, Norfolk PE38 0PNCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1987)
dot icon24/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon12/02/2026
Appointment of Mr Daniel Hartwig as a director on 2026-02-04
dot icon12/02/2026
Termination of appointment of Lorraine Hartwig as a director on 2026-02-04
dot icon11/02/2026
Appointment of Mrs Katy Hartwig as a director on 2026-02-04
dot icon11/02/2026
Certificate of change of name
dot icon26/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/05/2025
Cessation of Gareth Robert Hartwig as a person with significant control on 2018-07-04
dot icon02/05/2025
Notification of Packwell Properties Ltd as a person with significant control on 2018-07-04
dot icon02/05/2025
Cessation of Lorraine Hartwig as a person with significant control on 2018-07-04
dot icon26/02/2025
Registered office address changed from , 38 Ferry Bank Ferry Bank, Southery, Downham Market, PE38 0PN, England to 38 Ferry Bank Southery Downham Market Norfolk PE38 0PN on 2025-02-26
dot icon26/02/2025
Confirmation statement made on 2025-02-26 with updates
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon18/12/2024
Termination of appointment of Ian Fraser Gordon as a secretary on 2024-12-18
dot icon04/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon04/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon06/06/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon28/03/2021
Micro company accounts made up to 2020-03-31
dot icon14/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon24/03/2020
Appointment of Mr. Ian Fraser Gordon as a secretary on 2020-03-15
dot icon23/03/2020
Current accounting period shortened from 2020-05-31 to 2020-03-31
dot icon23/03/2020
Termination of appointment of Lorraine Hartwig as a secretary on 2020-03-15
dot icon29/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon06/08/2019
Confirmation statement made on 2019-05-31 with updates
dot icon06/08/2019
Registered office address changed from , Unit a, Chettisham Business Park, Chettisham,Ely, Cambridgeshire, CB6 1RY to 38 Ferry Bank Southery Downham Market Norfolk PE38 0PN on 2019-08-06
dot icon11/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon28/03/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon09/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon25/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon28/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon15/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon10/07/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon14/07/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon10/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon25/07/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon25/07/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon12/07/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon24/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon10/08/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon10/08/2010
Director's details changed for Mr Gareth Robert Hartwig on 2010-05-31
dot icon10/08/2010
Director's details changed for Lorraine Hartwig on 2010-05-31
dot icon15/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon11/06/2009
Return made up to 31/05/09; full list of members
dot icon01/05/2009
Total exemption small company accounts made up to 2008-05-31
dot icon14/08/2008
Return made up to 31/05/08; full list of members
dot icon06/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon06/09/2007
Return made up to 31/05/07; full list of members
dot icon12/10/2006
Return made up to 31/05/06; full list of members
dot icon03/08/2006
Total exemption small company accounts made up to 2006-05-31
dot icon24/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon27/06/2005
Return made up to 31/05/05; full list of members
dot icon22/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon08/06/2004
Return made up to 31/05/04; full list of members
dot icon22/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon24/06/2003
Return made up to 31/05/03; full list of members
dot icon02/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon20/06/2002
Return made up to 31/05/02; full list of members
dot icon03/04/2002
Total exemption small company accounts made up to 2001-05-31
dot icon03/11/2001
Particulars of mortgage/charge
dot icon21/06/2001
Return made up to 31/05/01; full list of members
dot icon02/04/2001
Accounts for a small company made up to 2000-05-31
dot icon03/07/2000
Return made up to 31/05/00; full list of members
dot icon03/04/2000
Accounts for a small company made up to 1999-05-31
dot icon18/12/1999
Particulars of mortgage/charge
dot icon10/06/1999
Return made up to 31/05/99; no change of members
dot icon02/04/1999
Return made up to 31/05/98; no change of members
dot icon02/04/1999
Accounts for a small company made up to 1998-05-31
dot icon02/07/1998
Full accounts made up to 1997-05-31
dot icon11/06/1997
Return made up to 31/05/97; full list of members
dot icon21/02/1997
Accounts for a small company made up to 1996-05-31
dot icon19/06/1996
Return made up to 31/05/96; no change of members
dot icon11/03/1996
Accounts for a small company made up to 1995-05-31
dot icon19/09/1995
Return made up to 11/09/95; no change of members
dot icon11/08/1995
Return made up to 11/09/94; full list of members
dot icon30/03/1995
Accounts for a small company made up to 1994-05-31
dot icon30/03/1995
Return made up to 11/09/93; full list of members
dot icon09/03/1995
Return made up to 31/05/94; no change of members
dot icon01/07/1994
Accounts for a small company made up to 1993-05-31
dot icon08/01/1994
Accounting reference date shortened from 31/12 to 31/05
dot icon21/06/1993
Particulars of mortgage/charge
dot icon17/06/1993
Secretary resigned
dot icon11/06/1993
Registered office changed on 11/06/93 from:\unit 4, trafalgar way, bar hill, cambridge, CB3 8SQ
dot icon11/06/1993
New secretary appointed;director resigned;new director appointed
dot icon13/05/1993
Full accounts made up to 1992-12-31
dot icon20/01/1993
Secretary resigned;new secretary appointed
dot icon24/09/1992
Return made up to 11/09/92; no change of members
dot icon22/09/1992
Full accounts made up to 1991-12-31
dot icon18/09/1991
Full accounts made up to 1990-12-31
dot icon18/09/1991
Return made up to 11/09/91; full list of members
dot icon17/09/1990
Full accounts made up to 1989-12-31
dot icon17/09/1990
Return made up to 11/09/90; full list of members
dot icon10/09/1990
Director resigned
dot icon18/05/1990
New director appointed
dot icon14/05/1990
Registered office changed on 14/05/90 from:\unit 6, trafalgar way, bar hill, cambridge, CB3 8SQ
dot icon28/03/1990
Registered office changed on 28/03/90 from:\54-80 ossory road, london, SE1 5AN
dot icon23/02/1990
Secretary resigned;new secretary appointed
dot icon02/10/1989
Full accounts made up to 1988-12-31
dot icon02/10/1989
Return made up to 18/04/89; full list of members
dot icon22/11/1988
Full accounts made up to 1987-12-31
dot icon01/11/1988
Return made up to 04/04/88; full list of members
dot icon20/05/1988
Return made up to 31/12/87; full list of members
dot icon05/11/1987
Registered office changed on 05/11/87 from:\unit 4, trafalgar way, bar hill, cambs CB3 8SQ
dot icon23/10/1987
Full accounts made up to 1986-12-31
dot icon23/08/1987
Secretary resigned;new secretary appointed
dot icon22/04/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon03/04/1987
Full accounts made up to 1986-03-31
dot icon03/04/1987
Return made up to 31/12/86; full list of members
dot icon13/02/1987
Director resigned;new director appointed
dot icon10/02/1987
New director appointed
dot icon10/02/1987
Resolutions
dot icon10/02/1987
Resolutions
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
31/03/2025
dot iconNext confirmation date
26/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
90.74K
-
0.00
-
-
2022
2
73.15K
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hartwig, Lorraine
Secretary
07/06/1993 - 15/03/2020
-
Bamford, Philip Ian
Secretary
31/12/1992 - 07/06/1993
5
Hartwig, Katy
Director
04/02/2026 - Present
-
Gordon, Ian Fraser
Secretary
15/03/2020 - 18/12/2024
-
Hartwig, Daniel
Director
04/02/2026 - Present
3

Persons with Significant Control

5
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 STREAMLINE KITCHENS D&S LTD

STREAMLINE KITCHENS D&S LTD is an(a) Active company incorporated on 04/02/1985 with the registered office located at 38 Ferry Bank Southery, Downham Market, Norfolk PE38 0PN. There are currently 2 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 STREAMLINE KITCHENS D&S LTD?

toggle

STREAMLINE KITCHENS D&S LTD is currently Active. It was registered on 04/02/1985 .

Where is STREAMLINE KITCHENS D&S LTD located?

toggle

STREAMLINE KITCHENS D&S LTD is registered at 38 Ferry Bank Southery, Downham Market, Norfolk PE38 0PN.

What does STREAMLINE KITCHENS D&S LTD do?

toggle

STREAMLINE KITCHENS D&S LTD operates in the Manufacture of kitchen furniture (31.02 - SIC 2007) sector.

What is the latest filing for STREAMLINE KITCHENS D&S LTD?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-02-26 with no updates.