Subcontractor Services Limited

General information

Name:

Subcontractor Services Ltd

Office Address:

127 Kingston Road IG1 1PE Ilford

Number: 09869395

Incorporation date: 2015-11-12

End of financial year: 30 November

Category: Private Limited Company

Description

Data updated on:

2015 is the year of the beginning of Subcontractor Services Limited, a firm which is located at 127 Kingston Road, , Ilford. This means it's been 9 years Subcontractor Services has been in the UK, as it was started on 2015-11-12. The registered no. is 09869395 and the postal code is IG1 1PE. The enterprise's classified under the NACE and SIC code 49410 - Freight transport by road. Subcontractor Services Ltd released its account information for the period up to 2018-11-30. The firm's latest annual confirmation statement was released on 2020-11-11.

Dragos-Florin N. is the enterprise's solitary managing director, who was appointed on 2020-10-01. That limited company had been guided by Cherkez C. up until 2020-10-01.

Dragos-Florin N. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Dragos-Florin N.

Role: Director

Appointed: 01 October 2020

Latest update: 1 October 2023

People with significant control

Dragos-Florin N.
Notified on 3 February 2021
Nature of control:
over 1/2 to 3/4 of shares
Cherkez C.
Notified on 6 November 2016
Ceased on 3 February 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2020
Account last made up date 30 November 2018
Confirmation statement next due date 25 November 2021
Confirmation statement last made up date 11 November 2020
Annual Accounts 10 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 10 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 2nd, November 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

12 East Lodge Lane Enfield

Post code:

EN2 8AS

City / Town:

Middlesex

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
8
Company Age

Closest Companies - by postcode