S Sub Limited MAIDENHEAD


S Sub started in year 1988 as Private Limited Company with registration number 02310582. The S Sub company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Maidenhead at Second Floor, Arena Court. Postal code: SL6 8QZ. Since Monday 11th December 1995 S Sub Limited is no longer carrying the name Southern Electric Retail Services.

Currently there are 4 directors in the the company, namely Alfredo Q., Robert D. and Nicholas B. and others. In addition one secretary - Wendy R. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

S Sub Limited Address / Contact

Office Address Second Floor, Arena Court
Office Address2 Crown Lane
Town Maidenhead
Post code SL6 8QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02310582
Date of Incorporation Mon, 31st Oct 1988
Industry Non-trading company
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Alfredo Q.

Position: Director

Appointed: 06 September 2021

Wendy R.

Position: Secretary

Appointed: 10 March 2016

Robert D.

Position: Director

Appointed: 09 December 2013

Nicholas B.

Position: Director

Appointed: 15 October 2013

Edward G.

Position: Director

Appointed: 02 June 2008

Carsten W.

Position: Director

Appointed: 01 December 2016

Resigned: 06 September 2021

David C.

Position: Director

Appointed: 01 June 2011

Resigned: 01 December 2016

Seyda P.

Position: Director

Appointed: 19 July 2010

Resigned: 31 August 2013

Roger T.

Position: Secretary

Appointed: 31 July 2008

Resigned: 10 March 2016

Richard G.

Position: Director

Appointed: 13 June 2008

Resigned: 30 December 2009

Benjamin G.

Position: Director

Appointed: 13 June 2008

Resigned: 01 June 2011

Christian L.

Position: Director

Appointed: 02 June 2008

Resigned: 31 March 2010

Graham D.

Position: Secretary

Appointed: 10 December 2007

Resigned: 30 June 2008

David E.

Position: Director

Appointed: 01 June 2007

Resigned: 16 June 2008

Ruth C.

Position: Director

Appointed: 01 December 2005

Resigned: 20 June 2008

Andrew B.

Position: Director

Appointed: 28 May 2003

Resigned: 01 December 2005

Nicholas S.

Position: Director

Appointed: 28 May 2003

Resigned: 01 June 2007

Justin R.

Position: Director

Appointed: 22 October 1999

Resigned: 28 May 2003

Samantha H.

Position: Director

Appointed: 18 March 1998

Resigned: 22 October 1999

Graham D.

Position: Director

Appointed: 18 March 1998

Resigned: 30 June 2008

Paul T.

Position: Secretary

Appointed: 18 March 1998

Resigned: 10 December 2007

Kenneth L.

Position: Director

Appointed: 18 March 1998

Resigned: 28 May 2003

Brian R.

Position: Secretary

Appointed: 20 May 1996

Resigned: 18 March 1998

John M.

Position: Director

Appointed: 20 May 1996

Resigned: 18 March 1998

Paul N.

Position: Director

Appointed: 16 January 1996

Resigned: 18 March 1998

John M.

Position: Secretary

Appointed: 16 January 1996

Resigned: 20 May 1996

Derrick B.

Position: Secretary

Appointed: 14 July 1995

Resigned: 16 January 1996

Glyn M.

Position: Director

Appointed: 28 March 1995

Resigned: 20 May 1996

Jacqueline Y.

Position: Secretary

Appointed: 23 July 1993

Resigned: 14 July 1995

Eamon B.

Position: Director

Appointed: 22 July 1992

Resigned: 28 March 1995

Ann J.

Position: Secretary

Appointed: 22 July 1992

Resigned: 14 July 1993

John D.

Position: Director

Appointed: 11 May 1992

Resigned: 22 July 1992

Derek M.

Position: Secretary

Appointed: 11 May 1992

Resigned: 22 July 1992

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats found, there is Hanson Funding (G) Limited from Maidenhead, England. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hanson Funding (G) Limited

Second Floor, Arena Court Crown Lane, Maidenhead, Berkshire, SL6 8QZ, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Companies House
Registration number 02582818
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Southern Electric Retail Services December 11, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 2nd, August 2023
Free Download (7 pages)

Company search