UKBizDB.co.uk

SUBADRA CONSULTING LIMITED

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

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.

Company Information

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:
  • 39000 - Remediation activities and other waste management services
  • 43130 - Test drilling and boring

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Triangle Business Park, Unit 13, Wendover Road, Stoke Mandeville, HP22 5BL

Secretary11 June 2007Active
Triangle Business Park, Unit 13, Wendover Road, Stoke Mandeville, HP22 5BL

Director18 November 2002Active
33, Chiltern Street, Aylesbury, HP21 8BN

Director01 February 2009Active
2 The Crescent, Salters Lane, Wootton Wawen, England, B95 6DW

Director20 July 2007Active
Triangle Business Park, Unit 13, Wendover Road, Stoke Mandeville, HP22 5BL

Director01 May 2022Active
68 Gladstone Road, Chesham, HP5 3AD

Secretary18 November 2002Active
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN

Corporate Nominee Secretary08 November 2002Active
3 Willow Lane, Amersham, HP7 9DW

Director01 February 2003Active
Oakbeams, 17 The Green Southgate, London, N14 7EH

Director01 February 2005Active
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN

Corporate Nominee Director08 November 2002Active
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN

Corporate Nominee Director08 November 2002Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 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
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Officers

Change person director company with change date.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Capital

Capital return purchase own shares treasury capital date.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-10-30Accounts

Accounts with accounts type total exemption small.

Download
2015-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download
2014-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-27Officers

Change person secretary company with change date.

Download
2014-10-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.