This company is commonly known as Subco Trust. The company was founded 29 years ago and was given the registration number 03031652. The firm's registered office is in LONDON. You can find them at 49 Plashet Road, Upton Park, London, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | SUBCO TRUST |
---|---|---|
Company Number | : | 03031652 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 49 Plashet Road, Upton Park, London, E13 0QA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49 Plashet Road, Upton Park, London, E13 0QA | Secretary | 16 March 2001 | Active |
49 Plashet Road, Upton Park, London, E13 0QA | Director | 16 March 2001 | Active |
49 Plashet Road, Upton Park, London, E13 0QA | Director | 18 January 2024 | Active |
49 Plashet Road, Upton Park, London, E13 0QA | Director | 18 January 2024 | Active |
49 Plashet Road, Upton Park, London, E13 0QA | Director | 11 March 2003 | Active |
10 Heath Park Drive, Bickley, Bromley, BR1 2WQ | Secretary | 10 March 1995 | Active |
87 Plashet Grove, East Ham, London, E6 1AD | Secretary | 30 September 1996 | Active |
116, Nightingale Way, Beckton, London, E6 5JR | Secretary | 12 December 1997 | Active |
Flat 10 24 Bushey Road, Plaistow, London, E13 9EN | Secretary | 11 March 2003 | Active |
16 Burges Road, London, E6 2BH | Secretary | 24 November 1998 | Active |
116 Nightingale Way, Beckton, London, E6 | Secretary | 01 July 1995 | Active |
14 Finch Gardens, Chingford, London, E4 9BP | Director | 16 March 2001 | Active |
9 Anna Neagle Close, London, E7 8HH | Director | 11 March 2003 | Active |
49 Plashet Road, Upton Park, London, E13 0QA | Director | 10 May 2022 | Active |
3 Sackville Gardens, Ilford, IG1 3LH | Director | 10 March 1995 | Active |
10 Heath Park Drive, Bickley, Bromley, BR1 2WQ | Director | 10 March 1995 | Active |
Willow Court, 18 College Hill Road, Harrow Weald, HA3 7HD | Director | 10 March 1995 | Active |
48a Saint Georges Square, London, E7 8HW | Director | 24 November 1998 | Active |
149 Little Ilford Lane, London, E12 5PJ | Director | 12 December 1997 | Active |
110 Albert Road, Ilford, IG1 1HT | Director | 07 March 2000 | Active |
Hamara Ghar, Flat 71 412-422 Green Street, London, E13 9JW | Director | 24 November 1998 | Active |
116, Nightingale Way, Beckton, London, E6 5JR | Director | 30 September 1996 | Active |
Flat 10 24 Bushey Road, Plaistow, London, E13 9EN | Director | 11 March 2003 | Active |
49 Plashet Road, Upton Park, London, E13 0QA | Director | 10 May 2022 | Active |
49 Hockley Avenue, East Ham, London, E6 3AN | Director | 24 July 1997 | Active |
49 Plashet Road, Upton Park, London, E13 0QA | Director | 10 May 2022 | Active |
49 Plashet Road, Upton Park, London, E13 0QA | Director | 10 May 2022 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-19 | Officers | Appoint person director company with name date. | Download |
2024-01-19 | Officers | Appoint person director company with name date. | Download |
2024-01-19 | Officers | Termination director company with name termination date. | Download |
2024-01-19 | Officers | Termination director company with name termination date. | Download |
2023-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-25 | Officers | Termination director company with name termination date. | Download |
2022-05-25 | Officers | Termination director company with name termination date. | Download |
2022-05-13 | Officers | Change person director company with change date. | Download |
2022-05-13 | Officers | Change person director company with change date. | Download |
2022-05-13 | Officers | Change person secretary company with change date. | Download |
2022-05-11 | Officers | Appoint person director company with name date. | Download |
2022-05-11 | Officers | Appoint person director company with name date. | Download |
2022-05-11 | Officers | Appoint person director company with name date. | Download |
2022-05-11 | Officers | Appoint person director company with name date. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Officers | Termination director company with name termination date. | Download |
2021-10-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.