UKBizDB.co.uk

SUB-TECH PRECISION LTD

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

This company is commonly known as Sub-tech Precision Ltd. The company was founded 10 years ago and was given the registration number 08712184. The firm's registered office is in GREAT YARMOUTH. You can find them at Unit 4, Enterprise Court, Gapton Hall Road, Great Yarmouth, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:SUB-TECH PRECISION LTD
Company Number:08712184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit 4, Enterprise Court, Gapton Hall Road, Great Yarmouth, England, NR31 0NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Enterprise Court, Gapton Hall Road, Great Yarmouth, England, NR31 0NL

Director01 October 2013Active
Unit 4, Enterprise Court, Gapton Hall Road, Great Yarmouth, England, NR31 0NL

Director05 April 2023Active
Unit 4, Enterprise Court, Gapton Hall Road, Great Yarmouth, England, NR31 0NL

Director14 November 2020Active
Unit 4, Enterprise Court, Gapton Hall Road, Great Yarmouth, England, NR31 0NL

Director14 November 2020Active
Unit 4, Enterprise Court, Gapton Hall Road, Great Yarmouth, England, NR31 0NL

Director01 October 2013Active

People with Significant Control

Mr Daniel Spall
Notified on:20 November 2020
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:Unit 4, Enterprise Court, Gapton Hall Road, Great Yarmouth, England, NR31 0NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Spall
Notified on:20 November 2020
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:England
Address:Unit 4, Enterprise Court, Gapton Hall Road, Great Yarmouth, England, NR31 0NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Lawrence Oakes
Notified on:06 April 2016
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:The Chapel, Garnham Road, Great Yarmouth, England, NR31 6PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Carl John Ross
Notified on:06 April 2016
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:15, East Anglian Way, Great Yarmouth, England, NR31 6TY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-10-16Persons with significant control

Change to a person with significant control.

Download
2023-10-16Persons with significant control

Change to a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Mortgage

Mortgage satisfy charge full.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-01-21Persons with significant control

Notification of a person with significant control.

Download
2022-01-21Persons with significant control

Notification of a person with significant control.

Download
2022-01-21Persons with significant control

Cessation of a person with significant control.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-14Officers

Appoint person director company with name date.

Download
2020-11-14Officers

Appoint person director company with name date.

Download
2020-11-14Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Accounts

Accounts with accounts type micro entity.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.