UKBizDB.co.uk

SUBCO FIRE SYSTEMS LIMITED

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

This company is commonly known as Subco Fire Systems Limited. The company was founded 23 years ago and was given the registration number 04190522. The firm's registered office is in SHOTLEY BRIDGE. You can find them at 2 Orchard House, Burnmill Bank, Shotley Bridge, Northumberland. This company's SIC code is 84250 - Fire service activities.

Company Information

Name:SUBCO FIRE SYSTEMS LIMITED
Company Number:04190522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 84250 - Fire service activities

Office Address & Contact

Registered Address:2 Orchard House, Burnmill Bank, Shotley Bridge, Northumberland, England, DH8 9TE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beechwood Cottage, Moss Bank, Gateshead, NE9 7UX

Secretary26 April 2007Active
59, Windsor Road, Birtley, England, DH3 1PQ

Director04 March 2024Active
59, Windsor Road, Birtley, England, DH3 1PQ

Director01 April 2019Active
Beechwood Cottage, Moss Bank, Wrekenton, NE9 7UX

Director09 May 2001Active
2, Askrigg Close, Consett, DH8 7EF

Director01 June 2001Active
Beechwood Cottage, Moss Heaps, Wrekenton, Gateshead, England, NE9 7UX

Director01 April 2006Active
25 West Mount, Newcastle Upon Tyne, NE12 6FR

Secretary09 May 2001Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary29 March 2001Active
25 West Mount, Killingworth, Newcastle Upon Tyne, NE12 6FR

Director09 May 2001Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director29 March 2001Active

People with Significant Control

Jack Roberts
Notified on:30 April 2024
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:England
Address:59, Windsor Road, Birtley, England, DH3 1PQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr David Simpson
Notified on:17 April 2019
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:59, Windsor Road, Birtley, England, DH3 1PQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
Mr Stephen George Roberts
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:2, Orchard House, Shotley Bridge, England, DH8 9TE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.