Background WavePink WaveYellow Wave

STREAMLINE CONSTRUCTION LIMITED (02912971)

STREAMLINE CONSTRUCTION LIMITED (02912971) is an active UK company. incorporated on 25 March 1994. with registered office in Staffordshire. The company operates in the Construction sector, engaged in development of building projects. STREAMLINE CONSTRUCTION LIMITED has been registered for 32 years. Current directors include WALL, Gillian, WALL, Samuel Leslie.

Company Number
02912971
Status
active
Type
ltd
Incorporated
25 March 1994
Age
32 years
Address
4 Maidstone Drive, Staffordshire, WS7 0ET
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WALL, Gillian, WALL, Samuel Leslie
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STREAMLINE CONSTRUCTION LIMITED

STREAMLINE CONSTRUCTION LIMITED is an active company incorporated on 25 March 1994 with the registered office located in Staffordshire. The company operates in the Construction sector, specifically engaged in development of building projects. STREAMLINE CONSTRUCTION LIMITED was registered 32 years ago.(SIC: 41100)

Status

active

Active since 32 years ago

Company No

02912971

LTD Company

Age

32 Years

Incorporated 25 March 1994

Size

N/A

Accounts

ARD: 1/8

Up to Date

1 year left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 2 August 2024 - 1 August 2025(12 months)
Type: Micro Entity

Next Due

Due by 1 May 2027
Period: 2 August 2025 - 1 August 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 5 March 2025 (1 year ago)

Next Due

Due by 13 March 2026
For period ending 27 February 2026
Contact
Address

4 Maidstone Drive Burntwood Staffordshire, WS7 0ET,

Timeline

6 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Mar 94
New Owner
Apr 23
Loan Cleared
Apr 25
Loan Cleared
May 25
Loan Cleared
May 25
Director Left
May 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WALL, Gillian

Active
4 Maidstone Drive, WalsallWS7 0ET
Secretary
Appointed 15 Apr 1994

WALL, Gillian

Active
4 Maidstone Drive, WalsallWS7 0ET
Born August 1943
Director
Appointed 15 Apr 1994

WALL, Samuel Leslie

Active
4 Maidstone Drive, BurntwoodWS7 0ET
Born June 1943
Director
Appointed 19 Jun 2003

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 25 Mar 1994
Resigned 15 Apr 1994

DOYLE, Helen

Resigned
161 Burntwood Road, CannockWS11 9RN
Born June 1967
Director
Appointed 15 Apr 1994
Resigned 27 May 2025

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 25 Mar 1994
Resigned 15 Apr 1994

Persons with significant control

3

Mrs Helen Doyle

Active
4 Maidstone Drive, StaffordshireWS7 0ET
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Samuel Leslie Wall

Active
4 Maidstone Drive, StaffordshireWS7 0ET
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Gillian Wall

Active
4 Maidstone Drive, StaffordshireWS7 0ET
Born August 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Micro Entity
24 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
3 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 May 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 April 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 April 2007
AAAnnual Accounts
Legacy
28 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2006
AAAnnual Accounts
Legacy
2 March 2006
363sAnnual Return (shuttle)
Legacy
10 January 2006
395Particulars of Mortgage or Charge
Legacy
13 October 2005
395Particulars of Mortgage or Charge
Legacy
24 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 May 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 July 2004
AAAnnual Accounts
Legacy
28 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 June 2003
AAAnnual Accounts
Legacy
27 June 2003
88(2)R88(2)R
Legacy
27 June 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 April 2002
AAAnnual Accounts
Legacy
15 March 2002
363sAnnual Return (shuttle)
Legacy
1 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 2001
AAAnnual Accounts
Accounts With Accounts Type Small
24 March 2000
AAAnnual Accounts
Legacy
24 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1999
AAAnnual Accounts
Legacy
30 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 1998
AAAnnual Accounts
Legacy
18 May 1998
287Change of Registered Office
Legacy
30 March 1998
363sAnnual Return (shuttle)
Legacy
7 April 1997
287Change of Registered Office
Legacy
7 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1997
AAAnnual Accounts
Legacy
20 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1996
AAAnnual Accounts
Legacy
29 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
224224
Legacy
1 September 1994
287Change of Registered Office
Legacy
19 May 1994
288288
Legacy
19 May 1994
288288
Legacy
27 April 1994
287Change of Registered Office
Incorporation Company
25 March 1994
NEWINCIncorporation