UKBizDB.co.uk

SUBRA LIMITED

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

This company is commonly known as Subra Limited. The company was founded 30 years ago and was given the registration number 02856519. The firm's registered office is in MAIDENHEAD. You can find them at Bridge House, 2, Bridge Avenue, Maidenhead, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SUBRA LIMITED
Company Number:02856519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1993
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Bridge House, 2, Bridge Avenue, Maidenhead, England, SL6 1RR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Linden House, 109 Packhorse Road, Gerrards Cross, England, SL9 8JD

Secretary23 September 1993Active
Bridge House, 2, Bridge Avenue, Maidenhead, England, SL6 1RR

Director10 November 2023Active
Bridge House, 2, Bridge Avenue, Maidenhead, England, SL6 1RR

Director01 December 2021Active
2 Linden House, 109 Packhorse Road, Gerrards Cross, England, SL9 8JD

Director23 September 1993Active
2 Linden House, 109 Packhorse Road, Gerrards Cross, England, SL9 8JD

Director23 September 1993Active
Ground Floor, 334 Whitchurch Road, Cardiff, CF4 3NG

Nominee Secretary23 September 1993Active
Bridge House, 2, Bridge Avenue, Maidenhead, England, SL6 1RR

Director01 December 2021Active
Ground Floor, 334 Whitchurch Road, Cardiff, CF4 3NG

Nominee Director23 September 1993Active

People with Significant Control

Mr Ernst Ulrich Braun
Notified on:06 April 2016
Status:Active
Date of birth:July 1941
Nationality:German
Country of residence:England
Address:2, Linden House, Gerrards Cross, England, SL9 8JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Susan Jane Braun
Notified on:06 April 2016
Status:Active
Date of birth:December 1938
Nationality:British
Country of residence:England
Address:2, Linden House, Gerrards Cross, England, SL9 8JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Officers

Appoint person director company with name date.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-11-18Mortgage

Mortgage satisfy charge full.

Download
2021-10-12Officers

Change person director company with change date.

Download
2021-10-12Officers

Change person director company with change date.

Download
2021-10-12Officers

Change person secretary company with change date.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.