Sublimity Industries Limited

General information

Name:

Sublimity Industries Ltd

Office Address:

Unit 26 Park Lane WV10 9QB Wolverhampton

Number: 08640927

Incorporation date: 2013-08-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is situated in Wolverhampton registered with number: 08640927. The firm was set up in the year 2013. The office of this firm is located at Unit 26 Park Lane. The postal code for this address is WV10 9QB. This firm's registered with SIC code 82990 meaning Other business support service activities not elsewhere classified. 2022-03-31 is the last time the accounts were filed.

There is a single director this particular moment controlling this company, specifically Mark B. who has been carrying out the director's responsibilities since 2013-08-07. This company had been supervised by Simon B. until one year ago.

The companies with significant control over this firm include: Protect And Serve Home Security Ltd owns over 3/4 of company shares. This business can be reached in Wolverhampton at Park Lane, WV10 9QB and was registered as a PSC under the reg no 13075775.

Company staff

Mark B.

Role: Director

Appointed: 06 January 2023

Latest update: 13 April 2024

People with significant control

Protect And Serve Home Security Ltd
Address: 28 Park Lane, Wolverhampton, WV10 9QB, England
Legal authority Limited Company Act
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 13075775
Notified on 13 January 2023
Nature of control:
over 3/4 of shares
Simon B.
Notified on 6 April 2016
Ceased on 12 January 2023
Nature of control:
over 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 23 June 2024
Confirmation statement last made up date 09 June 2023
Annual Accounts 24 June 2014
Start Date For Period Covered By Report 07 August 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 June 2014
Called Up Share Capital 21
Number Shares Allotted 21
Annual Accounts 25 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 25 June 2015
Accounting Period Subsidiary 2015
Creditors Due Within One Year 219,479
Investments Fixed Assets 248,200
Share Capital Allotted Called Up Paid 21
Shareholder Funds 21
Total Assets Less Current Liabilities 28,721
Called Up Share Capital 21
Number Shares Allotted 21
Annual Accounts 31 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 31 July 2016
Investments Fixed Assets 248,200
Profit Loss Account Reserve 28,700
Shareholder Funds 28,721
Accounting Period Subsidiary 2016
Called Up Share Capital 21
Creditors Due Within One Year 219,479
Number Shares Allotted 21
Share Capital Allotted Called Up Paid 21
Total Assets Less Current Liabilities 28,721
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Creditors 219,479
Fixed Assets 248,200
Total Assets Less Current Liabilities 28,721
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Fixed Assets 248,200
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Creditors 224,479
Total Assets Less Current Liabilities 23,721
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Creditors 224,479
Fixed Assets 248,200
Total Assets Less Current Liabilities 23,708
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Creditors 224,492
Fixed Assets 248,200
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Creditors 161,892
Total Assets Less Current Liabilities 86,308
Fixed Assets 248,200

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates 9th June 2023 (CS01)
filed on: 9th, June 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2014

Address:

4 Parkside Court Greenhough Road

Post code:

WS13 7AU

City / Town:

Lichfield

HQ address,
2015

Address:

4 Parkside Court Greenhough Road

Post code:

WS13 7AU

City / Town:

Lichfield

HQ address,
2016

Address:

4 Parkside Court Greenhough Road

Post code:

WS13 7AU

City / Town:

Lichfield

Accountant/Auditor,
2014 - 2015

Name:

Inspired Accountants (uk) Limited

Address:

4 Parkside Court Greenhough Road

Post code:

WS13 7AU

City / Town:

Lichfield

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
10
Company Age

Closest Companies - by postcode