SUBISM LIMITED
BELPER SUBNOTO LIMITED

Hellopages » Derbyshire » Amber Valley » DE56 1SW

Company number 07993270
Status Active
Incorporation Date 16 March 2012
Company Type Private Limited Company
Address UNIT 6 HERITAGE BUSINESS CENTRE, DERBY ROAD, BELPER, DERBYSHIRE, DE56 1SW
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Director's details changed for Mr Stuart Andrew Boyd on 31 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SUBISM LIMITED are www.subism.co.uk, and www.subism.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. The distance to to Derby Rail Station is 6.6 miles; to Peartree Rail Station is 7.9 miles; to Matlock Bath Rail Station is 8.3 miles; to Matlock Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Subism Limited is a Private Limited Company. The company registration number is 07993270. Subism Limited has been working since 16 March 2012. The present status of the company is Active. The registered address of Subism Limited is Unit 6 Heritage Business Centre Derby Road Belper Derbyshire De56 1sw. . BOYD, Stuart Andrew is a Director of the company. WONGSAM, Marc is a Director of the company. The company operates in "Other information technology service activities".


Current Directors

Director
BOYD, Stuart Andrew
Appointed Date: 16 March 2012
44 years old

Director
WONGSAM, Marc
Appointed Date: 16 March 2012
49 years old

Persons With Significant Control

Mr Stuart Andrew Boyd
Notified on: 1 July 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Marc Wongsam
Notified on: 1 July 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUBISM LIMITED Events

21 Mar 2017
Confirmation statement made on 16 March 2017 with updates
14 Feb 2017
Director's details changed for Mr Stuart Andrew Boyd on 31 January 2017
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 10 more events
09 Dec 2013
Total exemption small company accounts made up to 31 March 2013
28 Mar 2013
Annual return made up to 16 March 2013 with full list of shareholders
23 Mar 2012
Company name changed subnoto LIMITED\certificate issued on 23/03/12
  • RES15 ‐ Change company name resolution on 2012-03-16

23 Mar 2012
Change of name notice
16 Mar 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

SUBISM LIMITED Charges

27 April 2015
Charge code 0799 3270 0004
Delivered: 12 May 2015
Status: Outstanding
Persons entitled: Derby City Council
Description: The borrower with full title guarantee charges to the…
27 April 2015
Charge code 0799 3270 0003
Delivered: 6 May 2015
Status: Outstanding
Persons entitled: Derby City Council
Description: All properties acquired by the borrower in the future; all…
20 January 2015
Charge code 0799 3270 0002
Delivered: 27 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 11A st mary's gate derby…
31 December 2014
Charge code 0799 3270 0001
Delivered: 2 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…