About

Registered Number: 06619570
Date of Incorporation: 13/06/2008 (16 years and 10 months ago)
Company Status: Active
Registered Address: 33 Avon Avenue, Ringwood, Hampshire, BH24 2BQ,

 

Established in 2008, Subi Ltd has its registered office in Hampshire, it has a status of "Active". There are 5 directors listed as Bowyer, Russell Adrian, Temple Secretaries Limited, Bridges, Michael John, Bridges, Penelope Joan, Company Directors Limited for this company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWYER, Russell Adrian 11 October 2010 - 1
BRIDGES, Michael John 13 June 2008 11 October 2010 1
BRIDGES, Penelope Joan 13 June 2008 11 October 2010 1
COMPANY DIRECTORS LIMITED 13 June 2008 13 June 2008 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 13 June 2008 13 June 2008 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 26 June 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 07 July 2019
AA - Annual Accounts 24 March 2019
PSC01 - N/A 15 February 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 30 June 2017
AA - Annual Accounts 31 March 2017
RESOLUTIONS - N/A 01 September 2016
RESOLUTIONS - N/A 22 August 2016
CONNOT - N/A 22 August 2016
AD01 - Change of registered office address 11 August 2016
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 31 March 2016
CH01 - Change of particulars for director 31 March 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 28 March 2015
AR01 - Annual Return 28 June 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 29 July 2013
CH01 - Change of particulars for director 29 July 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 21 June 2011
CH01 - Change of particulars for director 21 June 2011
AD01 - Change of registered office address 21 October 2010
AP01 - Appointment of director 21 October 2010
TM02 - Termination of appointment of secretary 21 October 2010
TM01 - Termination of appointment of director 21 October 2010
TM01 - Termination of appointment of director 21 October 2010
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 16 July 2009
225 - Change of Accounting Reference Date 10 June 2009
287 - Change in situation or address of Registered Office 02 May 2009
287 - Change in situation or address of Registered Office 15 April 2009
288b - Notice of resignation of directors or secretaries 30 June 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
225 - Change of Accounting Reference Date 26 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 June 2008
NEWINC - New incorporation documents 13 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.