Street (UK) Services Limited BIRMINGHAM


Street (UK) Services started in year 2004 as Private Limited Company with registration number 05300289. The Street (UK) Services company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Birmingham at Neville House. Postal code: B2 5TX. Since 17th April 2008 Street (UK) Services Limited is no longer carrying the name Street (UK) Equipment Finance.

The firm has one director. Georgina S., appointed on 1 February 2021. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Street (UK) Services Limited Address / Contact

Office Address Neville House
Office Address2 14 Waterloo Street
Town Birmingham
Post code B2 5TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05300289
Date of Incorporation Tue, 30th Nov 2004
Industry Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Georgina S.

Position: Director

Appointed: 01 February 2021

Julia H.

Position: Director

Appointed: 12 January 2022

Resigned: 25 May 2023

Kashaf A.

Position: Director

Appointed: 12 January 2022

Resigned: 22 April 2022

Julia H.

Position: Secretary

Appointed: 08 December 2020

Resigned: 25 May 2023

Kashaf A.

Position: Secretary

Appointed: 18 June 2020

Resigned: 08 December 2020

Lynda B.

Position: Director

Appointed: 18 May 2020

Resigned: 24 November 2023

David B.

Position: Secretary

Appointed: 10 May 2018

Resigned: 17 June 2020

Kashaf A.

Position: Secretary

Appointed: 16 October 2017

Resigned: 10 May 2018

George J.

Position: Secretary

Appointed: 04 January 2017

Resigned: 16 October 2017

Eileen K.

Position: Director

Appointed: 09 November 2015

Resigned: 03 March 2021

Steven R.

Position: Director

Appointed: 14 September 2015

Resigned: 02 November 2015

Steven J.

Position: Director

Appointed: 14 September 2015

Resigned: 12 January 2022

Patrick T.

Position: Director

Appointed: 24 September 2010

Resigned: 12 January 2022

Stephen B.

Position: Director

Appointed: 20 September 2007

Resigned: 14 September 2015

Wayne H.

Position: Director

Appointed: 21 October 2005

Resigned: 04 February 2013

Bhanu D.

Position: Director

Appointed: 30 November 2004

Resigned: 12 June 2008

Martin H.

Position: Secretary

Appointed: 30 November 2004

Resigned: 04 January 2017

John T.

Position: Director

Appointed: 30 November 2004

Resigned: 27 October 2020

Stephen K.

Position: Director

Appointed: 30 November 2004

Resigned: 17 April 2007

People with significant control

The list of PSCs who own or control the company includes 1 name. As we researched, there is Street Uk Foundation from Birmingham, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Street Uk Foundation

Neville House 14 Waterloo Street, Metro Building, Birmingham, West Midlands, B2 5TX, England

Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered England
Place registered Companies House, Cardiff
Registration number 03909272
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Street (UK) Equipment Finance April 17, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Cash Bank On Hand76 5757 766
Current Assets334 470109 435
Debtors257 895101 669
Property Plant Equipment58 83131 149
Other
Accrued Liabilities56 05755 146
Accumulated Depreciation Impairment Property Plant Equipment230 623209 678
Amounts Owed By Group Undertakings 14 480
Amounts Owed To Group Undertakings275 987 
Average Number Employees During Period1414
Corporation Tax Recoverable 22 133
Creditors393 299140 582
Disposals Decrease In Depreciation Impairment Property Plant Equipment 50 447
Disposals Property Plant Equipment 61 639
Increase From Depreciation Charge For Year Property Plant Equipment 29 502
Net Current Assets Liabilities-58 829-31 147
Other Taxation Social Security Payable11 53312 198
Prepayments86 09845 192
Property Plant Equipment Gross Cost289 454240 827
Total Additions Including From Business Combinations Property Plant Equipment 13 012
Total Assets Less Current Liabilities22
Trade Creditors Trade Payables38 50068 144
Trade Debtors Trade Receivables171 79719 864

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change of registered address from Neville House 14 Waterloo Street Birmingham West Midlands B2 5TX England on 8th January 2024 to 31 Gourock Road London SE9 1JA
filed on: 8th, January 2024
Free Download (1 page)

Company search