SUBTECH SOLUTIONS LIMITED
PICKERING

Hellopages » North Yorkshire » Ryedale » YO18 8PE

Company number 03531411
Status Active
Incorporation Date 20 March 1998
Company Type Private Limited Company
Address LANE END FARM, AISLABY, PICKERING, NORTH YORKSHIRE, YO18 8PE
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 2 . The most likely internet sites of SUBTECH SOLUTIONS LIMITED are www.subtechsolutions.co.uk, and www.subtech-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Subtech Solutions Limited is a Private Limited Company. The company registration number is 03531411. Subtech Solutions Limited has been working since 20 March 1998. The present status of the company is Active. The registered address of Subtech Solutions Limited is Lane End Farm Aislaby Pickering North Yorkshire Yo18 8pe. The company`s financial liabilities are £62.22k. It is £-2.35k against last year. And the total assets are £65.05k, which is £-7k against last year. PEIRSON, Georgina Mary is a Secretary of the company. PEIRSON, Michael James is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Business and domestic software development".


subtech solutions Key Finiance

LIABILITIES £62.22k
-4%
CASH n/a
TOTAL ASSETS £65.05k
-10%
All Financial Figures

Current Directors

Secretary
PEIRSON, Georgina Mary
Appointed Date: 15 June 1998

Director
PEIRSON, Michael James
Appointed Date: 15 June 1998
57 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 June 1998
Appointed Date: 20 March 1998

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 June 1998
Appointed Date: 20 March 1998

Persons With Significant Control

Mr Michael James Peirson
Notified on: 10 March 2017
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUBTECH SOLUTIONS LIMITED Events

11 Mar 2017
Confirmation statement made on 10 March 2017 with updates
06 Jun 2016
Total exemption small company accounts made up to 5 April 2016
10 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2

01 Jun 2015
Total exemption small company accounts made up to 5 April 2015
11 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2

...
... and 41 more events
23 Jun 1998
Secretary resigned
23 Jun 1998
Director resigned
23 Jun 1998
New secretary appointed
23 Jun 1998
New director appointed
20 Mar 1998
Incorporation