SUBS2GO LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD1 1PA

Company number 05646225
Status Active
Incorporation Date 6 December 2005
Company Type Private Limited Company
Address 35 WESTGATE, HUDDERSFIELD, WEST YORKSHIRE, UNITED KINGDOM, HD1 1PA
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Registered office address changed from C/O W&S PO Box HD1 1PA 35 Westgate Huddersfield West Yorkshire HD1 1PA United Kingdom to 35 Westgate Huddersfield West Yorkshire HD1 1PA on 6 August 2016. The most likely internet sites of SUBS2GO LIMITED are www.subs2go.co.uk, and www.subs2go.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Subs2go Limited is a Private Limited Company. The company registration number is 05646225. Subs2go Limited has been working since 06 December 2005. The present status of the company is Active. The registered address of Subs2go Limited is 35 Westgate Huddersfield West Yorkshire United Kingdom Hd1 1pa. The company`s financial liabilities are £16.52k. It is £-5.09k against last year. And the total assets are £39.94k, which is £10.62k against last year. HALL, Leah is a Director of the company. Secretary HALL, Leah has been resigned. Secretary MULLIGAN, Kay Marie has been resigned. Director MULLIGAN, Kay Marie has been resigned. Director WORDEN, Tracey Diane has been resigned. The company operates in "Other retail sale of food in specialised stores".


subs2go Key Finiance

LIABILITIES £16.52k
-24%
CASH n/a
TOTAL ASSETS £39.94k
+36%
All Financial Figures

Current Directors

Director
HALL, Leah
Appointed Date: 06 December 2005
46 years old

Resigned Directors

Secretary
HALL, Leah
Resigned: 06 December 2005
Appointed Date: 06 December 2005

Secretary
MULLIGAN, Kay Marie
Resigned: 21 May 2012
Appointed Date: 06 December 2005

Director
MULLIGAN, Kay Marie
Resigned: 06 December 2005
Appointed Date: 06 December 2005
48 years old

Director
WORDEN, Tracey Diane
Resigned: 06 December 2005
Appointed Date: 06 December 2005
53 years old

Persons With Significant Control

Mrs Leah Hall
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SUBS2GO LIMITED Events

12 Dec 2016
Confirmation statement made on 6 December 2016 with updates
22 Aug 2016
Total exemption small company accounts made up to 29 February 2016
06 Aug 2016
Registered office address changed from C/O W&S PO Box HD1 1PA 35 Westgate Huddersfield West Yorkshire HD1 1PA United Kingdom to 35 Westgate Huddersfield West Yorkshire HD1 1PA on 6 August 2016
06 Aug 2016
Registered office address changed from 35 35 Huddersfield HD1 1PA England to C/O W&S PO Box HD1 1PA 35 Westgate Huddersfield West Yorkshire HD1 1PA on 6 August 2016
06 Aug 2016
Registered office address changed from 35 Westgate Huddersfield West Yorkshire HO1 1PA to 35 35 Huddersfield HD1 1PA on 6 August 2016
...
... and 29 more events
08 Dec 2005
Director resigned
08 Dec 2005
Director resigned
08 Dec 2005
New secretary appointed
08 Dec 2005
Registered office changed on 08/12/05 from: 14 benn lane longwood huddersfield HD3 4RT
06 Dec 2005
Incorporation

SUBS2GO LIMITED Charges

31 January 2006
Debenture
Delivered: 2 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…