This company is commonly known as Subadra Consulting Limited. The company was founded 21 years ago and was given the registration number 04586038. The firm's registered office is in STOKE MANDEVILLE. You can find them at Triangle Business Park, Unit 13, Wendover Road, Stoke Mandeville, Bucks. This company's SIC code is 39000 - Remediation activities and other waste management services.
Name | : | SUBADRA CONSULTING LIMITED |
---|---|---|
Company Number | : | 04586038 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 2002 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Triangle Business Park, Unit 13, Wendover Road, Stoke Mandeville, Bucks, HP22 5BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Triangle Business Park, Unit 13, Wendover Road, Stoke Mandeville, HP22 5BL | Secretary | 11 June 2007 | Active |
Triangle Business Park, Unit 13, Wendover Road, Stoke Mandeville, HP22 5BL | Director | 18 November 2002 | Active |
33, Chiltern Street, Aylesbury, HP21 8BN | Director | 01 February 2009 | Active |
2 The Crescent, Salters Lane, Wootton Wawen, England, B95 6DW | Director | 20 July 2007 | Active |
Triangle Business Park, Unit 13, Wendover Road, Stoke Mandeville, HP22 5BL | Director | 01 May 2022 | Active |
68 Gladstone Road, Chesham, HP5 3AD | Secretary | 18 November 2002 | Active |
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN | Corporate Nominee Secretary | 08 November 2002 | Active |
3 Willow Lane, Amersham, HP7 9DW | Director | 01 February 2003 | Active |
Oakbeams, 17 The Green Southgate, London, N14 7EH | Director | 01 February 2005 | Active |
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN | Corporate Nominee Director | 08 November 2002 | Active |
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN | Corporate Nominee Director | 08 November 2002 | Active |
Mr Duncan Eastland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Address | : | Triangle Business Park, Stoke Mandeville, HP22 5BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-08 | Officers | Change person director company with change date. | Download |
2021-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-06 | Capital | Capital return purchase own shares treasury capital date. | Download |
2021-03-29 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-27 | Officers | Change person secretary company with change date. | Download |
2014-10-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.