Streetwise Fabrications Limited

General information

Name:

Streetwise Fabrications Ltd

Office Address:

C/0 Mazars Llp First Floor 2 Chamberlain B3 3AX Birmingham

Number: 06652243

Incorporation date: 2008-07-21

Dissolution date: 2023-07-27

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at C/0 Mazars Llp First Floor, Birmingham B3 3AX Streetwise Fabrications Limited was classified as a Private Limited Company registered under the 06652243 Companies House Reg No. The company appeared on July 21, 2008. Streetwise Fabrications Limited had been prospering in the United Kingdom for fifteen years.

As found in this specific enterprise's register, there were four directors to name just a few: Jacqueline H. and Les G..

Les G. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Jacqueline H.

Role: Director

Appointed: 13 May 2021

Latest update: 16 April 2024

Les G.

Role: Director

Appointed: 21 July 2008

Latest update: 16 April 2024

People with significant control

Les G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2022
Account last made up date 31 January 2021
Confirmation statement next due date 04 August 2021
Confirmation statement last made up date 21 July 2020
Annual Accounts 23 September 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 23 September 2014
Annual Accounts 2 December 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 2 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 January 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 27th, July 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Suite 1 Liberty House South Liberty Lane

Post code:

BS3 2ST

City / Town:

Bristol

HQ address,
2015

Address:

Suite 1 Liberty House South Liberty Lane

Post code:

BS3 2ST

City / Town:

Bristol

Accountant/Auditor,
2015 - 2014

Name:

Stanley Joseph Limited

Address:

Suite 1 Liberty House South Liberty Lane

Post code:

BS3 2ST

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 28410 : Manufacture of metal forming machinery
15
Company Age