UKBizDB.co.uk

SUBSIGHT SURVEYS LIMITED

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

This company is commonly known as Subsight Surveys Limited. The company was founded 30 years ago and was given the registration number 02890455. The firm's registered office is in DAVENTRY. You can find them at Unit 5 Braunston Business Park London Road, Braunston, Daventry, Northamptonshire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:SUBSIGHT SURVEYS LIMITED
Company Number:02890455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Unit 5 Braunston Business Park London Road, Braunston, Daventry, Northamptonshire, England, NN11 7HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 Braunston Business Park, London Road, Braunston, Daventry, England, NN11 7HB

Director06 October 2023Active
Unit 5 Braunston Business Park, London Road, Braunston, Daventry, England, NN11 7HB

Director30 June 2008Active
Unit 5 Braunston Business Park, London Road, Braunston, Daventry, England, NN11 7HB

Director06 October 2023Active
21 Rugby Road, Barby, Rugby, CV23 8UB

Secretary24 January 1994Active
Unit 5 Braunston Business Park, London Road, Braunston, Daventry, England, NN11 7HB

Secretary30 June 2008Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary24 January 1994Active
21 Rugby Road, Barby, Rugby, CV23 8UB

Director24 January 1994Active
Unit 5 Braunston Business Park, London Road, Braunston, Daventry, England, NN11 7HB

Director24 January 1994Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director24 January 1994Active

People with Significant Control

Ian Stanley Pratt
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:Unit 5 Braunston Business Park, London Road, Daventry, England, NN11 7HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Martin Philip Weaver
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:Unit 5 Braunston Business Park, London Road, Daventry, England, NN11 7HB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 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
2024-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-10-19Officers

Termination secretary company with name termination date.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Officers

Change person director company with change date.

Download
2022-01-20Persons with significant control

Change to a person with significant control.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Persons with significant control

Change to a person with significant control.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Officers

Change person director company with change date.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-02-17Mortgage

Mortgage satisfy charge full.

Download
2017-01-30Officers

Change person secretary company with change date.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.