Multistream Line Limited

General information

Name:

Multistream Line Ltd

Office Address:

Unit 24 Imex Trading Estate Moorfield Road (off Upper Villiers St) WV2 4XA Wolverhampton

Number: 04719051

Incorporation date: 2003-04-01

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Multistream Line Limited was set up as Private Limited Company, based in Unit 24 Imex Trading Estate, Moorfield Road (off Upper Villiers St), Wolverhampton. The company's post code is WV2 4XA. This company has been registered on 2003-04-01. The business Companies House Registration Number is 04719051. The enterprise's registered with SIC code 68209 which means Other letting and operating of own or leased real estate. Multistream Line Ltd reported its latest accounts for the period that ended on 2022-08-31. The business latest annual confirmation statement was submitted on 2023-04-01.

Considering the enterprise's size, it was unavoidable to choose new directors: Ramesh B. and Ranju B. who have been cooperating since January 2022 to exercise independent judgement of the limited company.

Ramesh B. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Ramesh B.

Role: Director

Appointed: 01 January 2022

Latest update: 26 November 2023

Ranju B.

Role: Director

Appointed: 01 May 2021

Latest update: 26 November 2023

Ramesh B.

Role: Secretary

Appointed: 01 April 2003

Latest update: 26 November 2023

People with significant control

Ramesh B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Naresh K.
Notified on 6 April 2016
Ceased on 26 February 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 15 April 2024
Confirmation statement last made up date 01 April 2023
Annual Accounts 15 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 15 May 2015
Annual Accounts 12 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 12 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Change of registered address from Unit 24 Imex Trading Estate Moorfield Road (Off Upper Villiers St) Wolverhampton West Midlands WV2 4XA United Kingdom on 15th December 2023 to Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT (AD01)
filed on: 15th, December 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

17 Victoria Street

Post code:

WV1 3NP

City / Town:

Wolverhampton

Accountant/Auditor,
2016

Name:

Thapers Limited

Address:

Harpal House 14 Holyhead Road Handsworth

Post code:

B21 0LT

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
21
Company Age

Closest Companies - by postcode