Subco Fire Systems Limited

General information

Name:

Subco Fire Systems Ltd

Office Address:

2 Orchard House Burnmill Bank DH8 9TE Shotley Bridge

Number: 04190522

Incorporation date: 2001-03-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Subco Fire Systems Limited with reg. no. 04190522 has been on the market for twenty three years. This Private Limited Company can be reached at 2 Orchard House, Burnmill Bank, Shotley Bridge and their post code is DH8 9TE. It started under the business name Houndplay, but for the last 23 years has been on the market under the business name Subco Fire Systems Limited. This business's classified under the NACE and SIC code 84250 - Fire service activities. The firm's latest filed accounts documents cover the period up to 31st March 2022 and the most current annual confirmation statement was released on 23rd March 2023.

Taking into consideration this firm's executives list, for five years there have been four directors to name just a few: Jack R., Kevin W. and David S.. Moreover, the managing director's assignments are constantly assisted with by a secretary - Margaret R., who joined the following company 17 years ago.

David S. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Subco Fire Systems Limited 2001-05-14
  • Houndplay Limited 2001-03-29

Financial data based on annual reports

Company staff

Jack R.

Role: Director

Appointed: 01 April 2019

Latest update: 28 January 2024

Margaret R.

Role: Secretary

Appointed: 26 April 2007

Latest update: 28 January 2024

Kevin W.

Role: Director

Appointed: 01 April 2006

Latest update: 28 January 2024

David S.

Role: Director

Appointed: 01 June 2001

Latest update: 28 January 2024

Steve R.

Role: Director

Appointed: 09 May 2001

Latest update: 28 January 2024

People with significant control

David S.
Notified on 17 April 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Stephen R.
Notified on 6 April 2016
Ceased on 17 April 2019
Nature of control:
over 1/2 to 3/4 of shares
substantial control or influence
over 1/2 to 3/4 of voting rights
right to manage directors
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 06 April 2024
Confirmation statement last made up date 23 March 2023
Annual Accounts 5 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 5 December 2014
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 14 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 14 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on March 31, 2022 (AA)
filed on: 22nd, December 2022
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Beechwood Cottage Moss Heaps Wrekenton

Post code:

NE9 7UX

City / Town:

Gateshead

HQ address,
2014

Address:

Beechwood Cottage Moss Heaps Wrekenton

Post code:

NE9 7UX

City / Town:

Gateshead

Accountant/Auditor,
2013 - 2014

Name:

Rhk Business Advisers Llp

Address:

Coburg House 1 Coburg Street Gateshead

Post code:

NE8 1NS

City / Town:

Tyne & Wear

Search other companies

Services (by SIC Code)

  • 84250 : Fire service activities
23
Company Age

Closest Companies - by postcode