Subsight Surveys Limited

General information

Name:

Subsight Surveys Ltd

Office Address:

Unit 5 Braunston Business Park London Road Braunston NN11 7HB Daventry

Number: 02890455

Incorporation date: 1994-01-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Subsight Surveys came into being in 1994 as a company enlisted under no 02890455, located at NN11 7HB Daventry at Unit 5 Braunston Business Park London Road. It has been in business for 30 years and its state is active. The firm's SIC code is 71129 and their NACE code stands for Other engineering activities. 31st March 2023 is the last time when account status updates were reported.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Solihull Metropolitan Borough Council, with over 11 transactions from worth at least 500 pounds each, amounting to £12,345 in total. The company also worked with the Hampshire County Council (1 transaction worth £1,620 in total) and the Stroud District Council (2 transactions worth £1,597 in total). Subsight Surveys was the service provided to the South Gloucestershire Council Council covering the following areas: Site Investigations was also the service provided to the Solihull Metropolitan Borough Council Council covering the following areas: Central Services To The Public, Adult Social Care and Planning & Development Services.

Douglas C., Adam W. and Ian P. are registered as the enterprise's directors and have been cooperating as the Management Board since 2023.

Financial data based on annual reports

Company staff

Douglas C.

Role: Director

Appointed: 06 October 2023

Latest update: 11 March 2024

Adam W.

Role: Director

Appointed: 06 October 2023

Latest update: 11 March 2024

Ian P.

Role: Director

Appointed: 30 June 2008

Latest update: 11 March 2024

People with significant control

Executives with significant control over the firm are: Ian P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Martin W. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Ian P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Martin W.
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

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 07 February 2024
Confirmation statement last made up date 24 January 2023
Annual Accounts 21 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 21 July 2016
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 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 18th, July 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2016

Address:

2 Cross Lane Braunston Daventry

Post code:

NN11 7HH

City / Town:

Northamptonshire

Accountant/Auditor,
2016

Name:

Magma Audit Llp

Address:

Magma House 16 Davy Court Castle Mound Way

Post code:

CV23 0UZ

City / Town:

Rugby

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 1 £ 900.00
2020-06-17 17-Jun-2013_2894 £ 900.00 Site Investigations
2014 Solihull Metropolitan Borough Council 2 £ 4 535.00
2014-09-16 39886558 £ 2 985.00 Central Services To The Public
2014-03-04 26412606 £ 1 550.00 Adult Social Care
2013 Hampshire County Council 1 £ 1 620.00
2013-12-20 2209922257 £ 1 620.00 Rechargeable Costs
2013 Solihull Metropolitan Borough Council 2 £ 2 510.00
2013-02-13 13377547 £ 1 550.00 Adult Social Care
2013-04-10 14802625 £ 960.00 Central Services To The Public
2013 Stroud District Council 2 £ 1 597.00
2013-10-15 50127863 £ 799.00 Consultancy - Surveyors
2013-10-15 50127863 £ 798.00 Consultancy - Surveyors
2012 Solihull Metropolitan Borough Council 2 £ 2 450.00
2012-10-09 09/10/2012_7713 £ 1 400.00 Central Services To The Public
2012-08-14 12181781 £ 1 050.00 Central Services To The Public
2011 Solihull Metropolitan Borough Council 4 £ 2 325.00
2011-10-31 31/10/2011_4509 £ 1 500.00 Central Services To The Public
2011-08-16 11058016 £ 825.00 Planning & Development Services
2010 Solihull Metropolitan Borough Council 1 £ 525.00
2010-10-04 2785467 £ 525.00 Central Services To The Public

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
30
Company Age

Similar companies nearby

Closest companies