UKBizDB.co.uk

SUB-INVEST EXPRESS PARK LIMITED

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

This company is commonly known as Sub-invest Express Park Limited. The company was founded 25 years ago and was given the registration number 03609085. The firm's registered office is in READING. You can find them at Doghouse, 150 Friar Street, Reading, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SUB-INVEST EXPRESS PARK LIMITED
Company Number:03609085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Doghouse, 150 Friar Street, Reading, England, RG1 1HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Doghouse, 150 Friar Street, Reading, England, RG1 1HE

Secretary08 July 2008Active
Doghouse, 150 Friar Street, Reading, England, RG1 1HE

Director31 March 2008Active
Doghouse, 150 Friar Street, Reading, England, RG1 1HE

Director31 March 2008Active
34 Sedgemoor Way, Woolavington, TA7 8JG

Secretary02 June 1999Active
J Obrechtstraat 67, Amsterdam, Netherlands,

Secretary10 September 1998Active
Wisteria Corner, 127 Holmwood Road, Cheam, SM2 7JS

Secretary27 July 2005Active
4 Spring Avenue, Egham, TW20 9PL

Corporate Secretary03 September 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary04 August 1998Active
Fordyce, Nightingale Lane, Storrington, Pulborough, RH20 4NU

Director03 September 1998Active
19 Grenville Way, Stevenage, SG2 8XZ

Director03 May 2004Active
Piano House, 9 Brighton Terrace, London, United Kingdom, SW9 8DJ

Director01 August 2008Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director04 August 1998Active
189, Keulsekade, Utrecht, Netherlands, 3500 GV

Corporate Director19 July 2000Active

People with Significant Control

Mr Tobias Thomas Bidwell
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:Doghouse, 150 Friar Street, Reading, England, RG1 1HE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Michael Pearce
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:English
Country of residence:England
Address:Doghouse, 150 Friar Street, Reading, England, RG1 1HE
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Mortgage

Mortgage satisfy charge full.

Download
2023-01-31Mortgage

Mortgage satisfy charge full.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Address

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

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Address

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

Download
2017-12-28Accounts

Accounts with accounts type small.

Download
2017-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-08-17Address

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

Download
2017-02-03Accounts

Accounts with accounts type small.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-07-15Officers

Termination director company with name termination date.

Download
2015-11-02Accounts

Accounts with accounts type small.

Download
2015-09-09Accounts

Change account reference date company previous extended.

Download
2015-09-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.