UKBizDB.co.uk

SUBWAY SOUTH LIMITED

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

This company is commonly known as Subway South Limited. The company was founded 21 years ago and was given the registration number 04483707. The firm's registered office is in HARROW. You can find them at 2nd Floor Grove House, 55 Lowlands Road, Harrow, . This company's SIC code is 47290 - Other retail sale of food in specialised stores.

Company Information

Name:SUBWAY SOUTH LIMITED
Company Number:04483707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:2nd Floor Grove House, 55 Lowlands Road, Harrow, England, HA1 3AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Heathwood Road, Bournemouth, England, BH9 2JZ

Secretary11 July 2002Active
70, Heathwood Road, Bournemouth, England, BH9 2JZ

Director11 July 2002Active
70, Heathwood Road, Bournemouth, England, BH9 2JZ

Director11 July 2002Active
70, Heathwood Road, Bournemouth, England, BH9 2JZ

Director15 February 2024Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary11 July 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director11 July 2002Active

People with Significant Control

Mr Julio Andres Pena Triandafelopoulou
Notified on:27 February 2024
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:70, Heathwood Road, Bournemouth, England, BH9 2JZ
Nature of control:
  • Significant influence or control
Subway South Holdings Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:2nd Floor, Grove House, Harrow, England, HA1 3AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Susan Elaine Davies
Notified on:30 June 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:70, Heathwood Road, Bournemouth, England, BH9 2JZ
Nature of control:
  • Right to appoint and remove directors
Mr Martin Paul Graves
Notified on:30 June 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:70, Heathwood Road, Bournemouth, England, BH9 2JZ
Nature of control:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Persons with significant control

Change to a person with significant control.

Download
2024-04-05Officers

Change person director company with change date.

Download
2024-04-05Persons with significant control

Change to a person with significant control.

Download
2024-04-05Officers

Change person director company with change date.

Download
2024-03-25Persons with significant control

Change to a person with significant control.

Download
2024-03-25Officers

Change person director company with change date.

Download
2024-02-27Persons with significant control

Notification of a person with significant control.

Download
2024-02-15Officers

Appoint person director company with name date.

Download
2024-01-02Change of name

Certificate change of name company.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Officers

Change person director company with change date.

Download
2022-05-18Officers

Change person director company with change date.

Download
2022-05-12Address

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

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Officers

Change person director company with change date.

Download
2020-09-04Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Officers

Change person director company with change date.

Download
2020-08-21Officers

Change person secretary company with change date.

Download
2020-08-21Address

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

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.