This company is commonly known as Subworks Ltd. The company was founded 10 years ago and was given the registration number 08827698. The firm's registered office is in PONTYPRIDD. You can find them at The Willows, Kingsacre, Pontypridd, Rhondda Cynon Taff. This company's SIC code is 18129 - Printing n.e.c..
Name | : | SUBWORKS LTD |
---|---|---|
Company Number | : | 08827698 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 December 2013 |
End of financial year | : | 30 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Willows, Kingsacre, Pontypridd, Rhondda Cynon Taff, United Kingdom, CF38 2HG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Willows, Kingsacre, Pontypridd, Wales, CF38 2HG | Director | 30 December 2013 | Active |
9, Jenkin Street, Maesycwmmer, Hengoed, United Kingdom, CF82 7QH | Director | 30 December 2013 | Active |
Mr Phillip Robert Edwicker | ||
Notified on | : | 30 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Willows, Kingsacre, Pontypridd, United Kingdom, CF38 2HG |
Nature of control | : |
|
Mr Gareth Tedstone | ||
Notified on | : | 30 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Willows, Kingsacre, Pontypridd, United Kingdom, CF38 2HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-09 | Gazette | Gazette dissolved compulsory. | Download |
2021-01-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-15 | Gazette | Gazette notice compulsory. | Download |
2020-02-01 | Gazette | Gazette filings brought up to date. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-03 | Gazette | Gazette notice compulsory. | Download |
2019-06-12 | Officers | Termination director company with name termination date. | Download |
2019-02-04 | Address | Change registered office address company with date old address new address. | Download |
2019-02-02 | Gazette | Gazette filings brought up to date. | Download |
2019-02-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-11 | Gazette | Gazette notice compulsory. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-24 | Gazette | Gazette filings brought up to date. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-13 | Gazette | Gazette notice compulsory. | Download |
2016-03-19 | Gazette | Gazette filings brought up to date. | Download |
2016-03-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-08 | Gazette | Gazette notice compulsory. | Download |
2015-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2015-09-29 | Accounts | Change account reference date company previous extended. | Download |
2015-01-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.