Streetpave Groundworks Limited

DataGardener
streetpave groundworks limited
dissolved
Unknown

Streetpave Groundworks Limited

08547396Private Limited With Share Capital

3Rd Floor 37 Frederick Place, Brighton, BN14EA
Incorporated

29/05/2013

Company Age

12 years

Directors

1

Employees

SIC Code

43999

Risk

not scored

Company Overview

Registration, classification & business activity

Streetpave Groundworks Limited (08547396) is a private limited with share capital incorporated on 29/05/2013 (12 years old) and registered in brighton, BN14EA. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

We are a high specification paving, groundworks and hard landscaping, streetworks and specialist paving contractors.laying of natural stone paving, setts, block paving, kerbs and edges. hand lay, machine lay and pedestal laying of paving, street furniture/seating and monuments.as company we have wor...

Private Limited With Share Capital
SIC: 43999
Unknown
Incorporated 29/05/2013
BN14EA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

61
Gazette Dissolved Liquidation
Category:Gazette
Date:17-07-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:17-04-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-04-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:07-03-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-02-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:21-02-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-02-2022
Resolution
Category:Resolution
Date:21-02-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:05-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2017
Capital Name Of Class Of Shares
Category:Capital
Date:03-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:30-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:30-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:05-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:05-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:17-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:11-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:26-09-2014
Change Of Name Notice
Category:Change Of Name
Date:26-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-02-2014
Incorporation Company
Category:Incorporation
Date:29-05-2013

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/05/2022
Filing Date23/09/2020
Latest Accounts31/05/2020

Trading Addresses

Maritime House, Basin Road North, Brighton, East Sussex, BN411WR
3Rd Floor 37 Frederick Place, Brighton, BN14EARegistered

Contact

01273704922
info@streetpave.co.uk
streetpave.co.uk
3Rd Floor 37 Frederick Place, Brighton, BN14EA