Streetwise Services Ltd.

General information

Name:

Streetwise Services Limited.

Office Address:

91 Alexander Street Airdrie ML6 0BD

Number: SC334995

Incorporation date: 2007-12-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2007 marks the start of Streetwise Services Ltd., a firm which is situated at 91 Alexander Street, Airdrie, Airdrie. This means it's been seventeen years Streetwise Services has been on the British market, as the company was started on 2007-12-07. The reg. no. is SC334995 and the company postal code is ML6 0BD. The firm's principal business activity number is 63110 - Data processing, hosting and related activities. Saturday 31st December 2022 is the last time the company accounts were reported.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Sandwell Council, with over 2 transactions from worth at least 500 pounds each, amounting to £14,680 in total. The company also worked with the Southampton City Council (2 transactions worth £11,650 in total) and the Devon County Council (1 transaction worth £6,308 in total). Streetwise Services was the service provided to the Milton Keynes Council Council covering the following areas: Supplies And Services was also the service provided to the Sandwell Council Council covering the following areas: Regeneration And The Economy and Street Scene Capital.

At the moment, the directors registered by this business are as follow: Fraser M. designated to this position in 2013 in June, Gary N. designated to this position in 2013 and Nicholas O. designated to this position in 2008. What is more, the managing director's responsibilities are often assisted with by a secretary - Nicholas O., who was officially appointed by this specific business in 2007.

Financial data based on annual reports

Company staff

Fraser M.

Role: Director

Appointed: 24 June 2013

Latest update: 17 January 2024

Gary N.

Role: Director

Appointed: 24 June 2013

Latest update: 17 January 2024

Nicholas O.

Role: Director

Appointed: 01 June 2008

Latest update: 17 January 2024

Nicholas O.

Role: Secretary

Appointed: 07 December 2007

Latest update: 17 January 2024

People with significant control

Nicholas O. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Nicholas O.
Notified on 6 December 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 21 December 2023
Confirmation statement last made up date 07 December 2022
Annual Accounts 27 January 2015
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 27 January 2015
Annual Accounts 27 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 27 August 2015
Annual Accounts 7 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 7 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 18 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 18 September 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 28th, April 2023
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Milton Keynes Council 2 £ 3 080.00
2015-06-17 5100768798 £ 2 240.00 Supplies And Services
2015-01-14 5100745398 £ 840.00 Supplies And Services
2014 Milton Keynes Council 1 £ 695.00
2014-11-05 5100733628 £ 695.00 Supplies And Services
2014 Sandwell Council 2 £ 14 680.00
2014-07-01 2015P04_001639 £ 13 000.00 Regeneration And The Economy
2014-10-13 2015P07_003259 £ 1 680.00 Street Scene Capital
2014 Southampton City Council 1 £ 1 680.00
2014-07-25 42283952 £ 1 680.00 Pment - Main Contractor
2013 Devon County Council 1 £ 6 308.00
2013-05-31 HIGHWAYS31176640 £ 6 308.00 Professional Fees
2013 Milton Keynes Council 1 £ 1 995.00
2013-10-11 5100671881 £ 1 995.00 Supplies And Services
2013 Southampton City Council 1 £ 9 970.00
2013-11-07 42154940 £ 9 970.00 Supplies & Services

Search other companies

Services (by SIC Code)

  • 63110 : Data processing, hosting and related activities
16
Company Age

Similar companies nearby

Closest companies