This company is commonly known as Subcontractor Services Limited. The company was founded 8 years ago and was given the registration number 09869395. The firm's registered office is in ENFIELD. You can find them at 12 East Lodge Lane, , Enfield, Middlesex. This company's SIC code is 49410 - Freight transport by road.
Name | : | SUBCONTRACTOR SERVICES LIMITED |
---|---|---|
Company Number | : | 09869395 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 2015 |
End of financial year | : | 30 November 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 East Lodge Lane, Enfield, Middlesex, England, EN2 8AS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
127, Kingston Road, Ilford, England, IG1 1PE | Director | 01 October 2020 | Active |
117, Wynchgate, London, United Kingdom, N14 6RJ | Director | 12 November 2015 | Active |
Mr Dragos-Florin Niculae | ||
Notified on | : | 03 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1989 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 127, Kingston Road, Ilford, England, IG1 1PE |
Nature of control | : |
|
Mr Cherkez Cherkez | ||
Notified on | : | 06 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 127, Kingston Road, Ilford, England, IG1 1PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-02 | Gazette | Gazette notice compulsory. | Download |
2021-02-04 | Gazette | Gazette filings brought up to date. | Download |
2021-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-03 | Address | Change registered office address company with date old address new address. | Download |
2021-02-03 | Officers | Termination director company with name termination date. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-03 | Officers | Appoint person director company with name date. | Download |
2021-02-02 | Gazette | Gazette notice compulsory. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Gazette | Gazette filings brought up to date. | Download |
2018-10-30 | Gazette | Gazette notice compulsory. | Download |
2018-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-02-01 | Address | Change registered office address company with date old address new address. | Download |
2015-11-12 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.