SUBBIT STRUCTURAL DETAILING LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S71 1HH

Company number 03731910
Status Active
Incorporation Date 12 March 1999
Company Type Private Limited Company
Address UNIT 20 MOUNT OSBORNE BUSINESS, OAKWELL VIEW, BARNSLEY, SOUTH YORKSHIRE, S71 1HH
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 12,000 . The most likely internet sites of SUBBIT STRUCTURAL DETAILING LIMITED are www.subbitstructuraldetailing.co.uk, and www.subbit-structural-detailing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Subbit Structural Detailing Limited is a Private Limited Company. The company registration number is 03731910. Subbit Structural Detailing Limited has been working since 12 March 1999. The present status of the company is Active. The registered address of Subbit Structural Detailing Limited is Unit 20 Mount Osborne Business Oakwell View Barnsley South Yorkshire S71 1hh. . PEPPER, Nicholas Alan is a Secretary of the company. PEPPER, Nicholas Alan is a Director of the company. THACKRAY, Wayne is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director MCCORMACK, Terence Peter has been resigned. Director SEATH, Ian George has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
PEPPER, Nicholas Alan
Appointed Date: 12 March 1999

Director
PEPPER, Nicholas Alan
Appointed Date: 12 March 1999
52 years old

Director
THACKRAY, Wayne
Appointed Date: 12 March 1999
65 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 12 March 1999
Appointed Date: 12 March 1999

Director
MCCORMACK, Terence Peter
Resigned: 31 March 2002
Appointed Date: 12 March 1999
85 years old

Director
SEATH, Ian George
Resigned: 31 March 2002
Appointed Date: 12 March 1999
60 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 12 March 1999
Appointed Date: 12 March 1999

Persons With Significant Control

Nicholas Alan Pepper
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Wayne Thackray
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUBBIT STRUCTURAL DETAILING LIMITED Events

15 Mar 2017
Confirmation statement made on 12 March 2017 with updates
04 Nov 2016
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 12,000

05 Nov 2015
Total exemption small company accounts made up to 31 March 2015
16 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 12,000

...
... and 48 more events
26 Mar 1999
Secretary resigned
26 Mar 1999
Director resigned
26 Mar 1999
New director appointed
26 Mar 1999
Registered office changed on 26/03/99 from: 12 york place leeds west yorkshire LS1 2DS
12 Mar 1999
Incorporation