UKBizDB.co.uk

PRADEEP SUBRAMANIAN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pradeep Subramanian Limited. The company was founded 4 years ago and was given the registration number 12207258. The firm's registered office is in PORTSMOUTH. You can find them at 49 Ernest Road, , Portsmouth, . This company's SIC code is 43341 - Painting.

Company Information

Name:PRADEEP SUBRAMANIAN LIMITED
Company Number:12207258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:13 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43341 - Painting
  • 81210 - General cleaning of buildings
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:49 Ernest Road, Portsmouth, England, PO1 5RF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Jessie Road, Southsea, England, PO4 0EJ

Director01 January 2020Active
17, Jessie Road, Southsea, England, PO4 0EJ

Director01 January 2020Active
49, Ernest Road, Portsmouth, England, PO1 5RF

Director01 November 2019Active
Flat 1 138, West Street, Sheffield, England, S1 4ES

Director01 February 2020Active
166d, Fishermead Boulevard, Fishermead, Milton Keynes, England, MK6 2AN

Director01 February 2020Active
Flat 1 138, West Street, Sheffield, England, S1 4ES

Director13 September 2019Active

People with Significant Control

Mrs Sathya Gajendran
Notified on:01 February 2020
Status:Active
Date of birth:May 1992
Nationality:Indian
Country of residence:England
Address:17, Jessie Road, Southsea, England, PO4 0EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Sellakumar Kuppusamy
Notified on:01 February 2020
Status:Active
Date of birth:April 1990
Nationality:Indian
Country of residence:England
Address:Flat 1 138, West Street, Sheffield, England, S1 4ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Dore Rich
Notified on:01 February 2020
Status:Active
Date of birth:January 1990
Nationality:Romanian
Country of residence:England
Address:166d, Fishermead Boulevard, Milton Keynes, England, MK6 2AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michal Mazur
Notified on:01 February 2020
Status:Active
Date of birth:October 1983
Nationality:Polish
Country of residence:England
Address:5, Cross Street, Farnborough, England, GU14 6BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Prince Jerohn Pereira
Notified on:01 January 2020
Status:Active
Date of birth:April 1978
Nationality:Indian
Country of residence:England
Address:17, Jessie Road, Southsea, England, PO4 0EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Suresh Koffi
Notified on:01 November 2019
Status:Active
Date of birth:January 1995
Nationality:Indian
Country of residence:England
Address:49, Ernest Road, Portsmouth, England, PO1 5RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Chandramohan Kuppusamy
Notified on:01 November 2019
Status:Active
Date of birth:April 1994
Nationality:Indian
Country of residence:England
Address:49, Ernest Road, Portsmouth, England, PO1 5RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Pradeep Subramanian
Notified on:13 September 2019
Status:Active
Date of birth:March 1996
Nationality:Indian
Country of residence:England
Address:Flat 1 138, West Street, Sheffield, England, S1 4ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-19Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2020-12-20Officers

Appoint person director company with name date.

Download
2020-12-20Persons with significant control

Notification of a person with significant control.

Download
2020-12-20Officers

Termination director company with name termination date.

Download
2020-12-20Persons with significant control

Cessation of a person with significant control.

Download
2020-12-19Gazette

Gazette filings brought up to date.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Persons with significant control

Notification of a person with significant control.

Download
2020-12-18Address

Change registered office address company with date old address new address.

Download
2020-12-18Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-09-10Persons with significant control

Notification of a person with significant control.

Download
2020-09-10Persons with significant control

Cessation of a person with significant control.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-09-10Address

Change registered office address company with date old address new address.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Address

Change registered office address company with date old address new address.

Download
2020-09-07Persons with significant control

Notification of a person with significant control.

Download
2020-09-07Officers

Appoint person director company with name date.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-09-07Persons with significant control

Cessation of a person with significant control.

Download
2020-09-07Address

Change registered office address company with date old address new address.

Download
2020-07-20Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.