General information

Name:

Subsafe Ltd

Office Address:

Unit 1 The Wharf Bridge Street B1 2JS Birmingham

Number: 06181115

Incorporation date: 2007-03-23

Dissolution date: 2022-09-20

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Subsafe started conducting its operations in the year 2007 as a Private Limited Company with reg. no. 06181115. This company's head office was registered in Birmingham at Unit 1 The Wharf. The Subsafe Limited firm had been operating offering its services for fifteen years.

Keith S. was the firm's managing director, appointed seventeen years ago.

Executives who had control over the firm were as follows: Keith S. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Keith S. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Gina B.

Role: Secretary

Appointed: 23 March 2007

Latest update: 11 February 2024

Keith S.

Role: Director

Appointed: 23 March 2007

Latest update: 11 February 2024

People with significant control

Keith S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Keith S.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 08 April 2023
Confirmation statement last made up date 25 March 2022
Annual Accounts 23 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 July 2014
Annual Accounts 27 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 27 October 2015
Annual Accounts 24 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 24 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 24 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 24 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Document replacement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 20th, September 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

788-790 Finchley Road

Post code:

NW11 7TJ

City / Town:

London

HQ address,
2014

Address:

788-790 Finchley Road

Post code:

NW11 7TJ

City / Town:

London

HQ address,
2015

Address:

788-790 Finchley Road

Post code:

NW11 7TJ

City / Town:

London

HQ address,
2016

Address:

788-790 Finchley Road

Post code:

NW11 7TJ

City / Town:

London

Accountant/Auditor,
2013 - 2014

Name:

Bon Accord Accountancy Limited

Address:

R & A House Blackburn Business Park Woodburn Road

Post code:

AB21 0PS

City / Town:

Blackburn

Accountant/Auditor,
2015 - 2016

Name:

Carnegie Knox (scotland) Limited

Address:

R & A House Woodburn Road Blackburn

Post code:

AB21 0PS

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
15
Company Age

Closest Companies - by postcode