Active
Company Information for SUB-TECH CONTRACTS LIMITED
17-19 Thames Road, Barking, IG11 0HS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
SUB-TECH CONTRACTS LIMITED | ||
Legal Registered Office | ||
17-19 Thames Road Barking IG11 0HS Other companies in EN8 | ||
Previous Names | ||
|
Company Number | 06512667 | |
---|---|---|
Company ID Number | 06512667 | |
Date formed | 2008-02-25 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-02-28 | |
Account next due | 2025-11-30 | |
Latest return | 2025-03-25 | |
Return next due | 2026-04-08 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB932296025 |
Last Datalog update: | 2025-04-07 16:10:57 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SARAH SHARKEY |
||
SEAN O'CANAINN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Company Secretary | ||
FORM 10 DIRECTORS FD LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUB-TECH CIVIL ENGINEERING (UK) LIMITED | Director | 2015-12-14 | CURRENT | 2015-12-14 | Active - Proposal to Strike off | |
SUB-TECH PLANT HIRE LIMITED | Director | 2015-12-14 | CURRENT | 2015-12-14 | Active |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2024-02-28 | ||
Amended account full exemption | ||
CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES | ||
Amended account full exemption | ||
Unaudited abridged accounts made up to 2023-02-28 | ||
CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES | ||
Amended account full exemption | ||
AAMD | Amended account full exemption | |
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AAMD | Amended account full exemption | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SARAH SHARKEY on 2021-09-27 | |
CH01 | Director's details changed for Mr Sean O'canainn on 2021-09-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/21 FROM Bayle's Yard Bidder Street Canning Town London E16 4st | |
AA | 28/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AAMD | Amended account full exemption | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AAMD | Amended account full exemption | |
AAMD | Amended account full exemption | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/18 FROM 76 Lodge Crescent Waltham Cross Herts EN8 8BJ | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AAMD | Amended account full exemption | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 25/02/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/14 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/15 | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AAMD | Amended accounts made up to 2013-02-28 | |
AR01 | 25/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AAMD | Amended accounts made up to 2012-02-28 | |
AR01 | 25/02/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AAMD | Amended accounts made up to 2011-02-28 | |
AR01 | 25/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AAMD | Amended accounts made up to 2010-02-28 | |
AR01 | 25/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION FULL | |
AA | 28/02/09 TOTAL EXEMPTION FULL | |
AR01 | 25/02/10 FULL LIST | |
363a | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED SARAH SHARKEY | |
288a | DIRECTOR APPOINTED SEAN O'CANAINN | |
CERTNM | COMPANY NAME CHANGED SUB-TECH CONTACTS LIMITED CERTIFICATE ISSUED ON 10/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD | |
288b | APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK2010616 | Licenced property: CROWN WHARF BAXLE LTD BIDDER STREET CANNING TOWN LONDON BIDDER STREET GB E16 4ST. Correspondance address: BIDDER STREET CROWN WHARF ESTATE CANNING TOWN LONDON CANNING TOWN GB E16 4ST |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 42990 - Construction of other civil engineering projects n.e.c.
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as SUB-TECH CONTRACTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |