UKBizDB.co.uk

SUBTEC PRO LTD

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

This company is commonly known as Subtec Pro Ltd. The company was founded 8 years ago and was given the registration number 09896448. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SUBTEC PRO LTD
Company Number:09896448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland, G2 1BP

Secretary01 December 2015Active
Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland, G2 1BP

Director01 December 2015Active
Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland, G2 1BP

Director31 March 2018Active

People with Significant Control

Subtec Investments Ltd
Notified on:25 March 2020
Status:Active
Country of residence:Scotland
Address:272, Bath Street, Glasgow, Scotland, G2 4JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Iain William Miller
Notified on:31 March 2018
Status:Active
Date of birth:August 1975
Nationality:Scottish
Country of residence:Scotland
Address:Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland, G2 1BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Gillian Miller
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-01-25Persons with significant control

Notification of a person with significant control.

Download
2024-01-25Persons with significant control

Cessation of a person with significant control.

Download
2024-01-25Persons with significant control

Cessation of a person with significant control.

Download
2023-09-11Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Persons with significant control

Change to a person with significant control.

Download
2020-01-15Officers

Change person director company with change date.

Download
2020-01-15Persons with significant control

Change to a person with significant control.

Download
2020-01-15Officers

Change person director company with change date.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-07Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Capital

Capital allotment shares.

Download
2018-06-06Officers

Change person director company with change date.

Download
2018-06-06Persons with significant control

Change to a person with significant control.

Download
2018-06-06Officers

Change person secretary company with change date.

Download
2018-06-06Officers

Change person director company with change date.

Download
2018-06-06Officers

Appoint person director company with name date.

Download
2018-06-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.