Taverham
Norwich
NR8 6NG
Secretary Name | Mr Gordon Mark Sherry |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2003(1 year, 5 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 St Walstans Road Taverham Norwich NR8 6NG |
Director Name | Mr Brian Stewart Lane |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 62 Harbour Road Tayport Fife DD6 9EU Scotland |
Secretary Name | Gordon Mark Sherry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(5 days after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 17 June 2002) |
Role | IT Manager |
Correspondence Address | 65 Britannia Road Norwich Norfolk NR1 4HS |
Secretary Name | Keith Dodds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | Woodend Cottage Netherley Stonehaven Kincardineshire AB39 3QL Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | subnetservices.com |
---|---|
Telephone | 01603 813959 |
Telephone region | Norwich |
Registered Address | Hudson House 8 Albany Street Edinburgh EH1 3QB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 80 other UK companies use this postal address |
6 at £1 | Gordon Mark Sherry 60.00% Ordinary |
---|---|
4 at £1 | Brian Stewart Lane 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,324 |
Cash | £350,495 |
Current Liabilities | £472,671 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 29 November 2023 (5 months ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
8 September 2003 | Delivered on: 20 September 2003 Satisfied on: 10 July 2015 Persons entitled: Royal Bank of Scotland Commercial Services Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
29 November 2023 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
---|---|
29 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
13 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
29 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
18 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
17 May 2022 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA to Hudson House 8 Albany Street Edinburgh EH1 3QB on 17 May 2022 (1 page) |
3 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2022 | Micro company accounts made up to 28 February 2021 (3 pages) |
10 February 2022 | Compulsory strike-off action has been suspended (1 page) |
25 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
26 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
21 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
19 February 2020 | Micro company accounts made up to 28 February 2019 (2 pages) |
12 July 2019 | Micro company accounts made up to 28 February 2018 (2 pages) |
2 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
9 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
10 July 2015 | Satisfaction of charge 1 in full (1 page) |
10 July 2015 | Satisfaction of charge 1 in full (1 page) |
13 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
14 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Termination of appointment of Brian Lane as a director (1 page) |
12 February 2013 | Termination of appointment of Brian Lane as a director (1 page) |
21 January 2013 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
26 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
26 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
14 February 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
7 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
9 March 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
9 March 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
1 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
27 February 2010 | Director's details changed for Brian Stewart Lane on 1 January 2010 (2 pages) |
27 February 2010 | Secretary's details changed for Mr Gordon Mark Sherry on 1 January 2010 (1 page) |
27 February 2010 | Director's details changed for Gordon Mark Sherry on 1 January 2010 (2 pages) |
27 February 2010 | Director's details changed for Gordon Mark Sherry on 1 January 2010 (2 pages) |
27 February 2010 | Secretary's details changed for Mr Gordon Mark Sherry on 1 January 2010 (1 page) |
27 February 2010 | Secretary's details changed for Mr Gordon Mark Sherry on 1 January 2010 (1 page) |
27 February 2010 | Director's details changed for Brian Stewart Lane on 1 January 2010 (2 pages) |
27 February 2010 | Director's details changed for Brian Stewart Lane on 1 January 2010 (2 pages) |
27 February 2010 | Director's details changed for Gordon Mark Sherry on 1 January 2010 (2 pages) |
13 May 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
13 May 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
7 May 2009 | Return made up to 13/02/09; full list of members (4 pages) |
7 May 2009 | Return made up to 13/02/09; full list of members (4 pages) |
4 November 2008 | Return made up to 13/02/08; full list of members (4 pages) |
4 November 2008 | Return made up to 13/02/08; full list of members (4 pages) |
3 November 2008 | Director's change of particulars / brian lane / 29/10/2008 (1 page) |
3 November 2008 | Director's change of particulars / brian lane / 29/10/2008 (1 page) |
5 June 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
8 June 2007 | Return made up to 13/02/07; full list of members (2 pages) |
8 June 2007 | Return made up to 13/02/07; full list of members (2 pages) |
9 February 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
9 February 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
25 September 2006 | Ad 20/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 September 2006 | Ad 20/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 February 2006 | Return made up to 13/02/06; full list of members (7 pages) |
16 February 2006 | Return made up to 13/02/06; full list of members (7 pages) |
16 December 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
16 December 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
11 March 2005 | Return made up to 13/02/05; full list of members (7 pages) |
11 March 2005 | Return made up to 13/02/05; full list of members (7 pages) |
23 December 2004 | Total exemption small company accounts made up to 28 February 2004 (3 pages) |
23 December 2004 | Total exemption small company accounts made up to 28 February 2004 (3 pages) |
23 March 2004 | Return made up to 13/02/04; full list of members
|
23 March 2004 | New secretary appointed (2 pages) |
23 March 2004 | Return made up to 13/02/04; full list of members
|
23 March 2004 | New secretary appointed (2 pages) |
10 November 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
10 November 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
20 September 2003 | Partic of mort/charge * (6 pages) |
20 September 2003 | Partic of mort/charge * (6 pages) |
12 March 2003 | Return made up to 13/02/03; full list of members
|
12 March 2003 | Return made up to 13/02/03; full list of members
|
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
20 September 2002 | Ad 14/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 September 2002 | Ad 14/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | New secretary appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New secretary appointed;new director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New secretary appointed;new director appointed (2 pages) |
18 February 2002 | Secretary resigned;director resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Secretary resigned;director resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
13 February 2002 | Incorporation (15 pages) |
13 February 2002 | Incorporation (15 pages) |