Subsight Surveys Limited DAVENTRY


Founded in 1994, Subsight Surveys, classified under reg no. 02890455 is an active company. Currently registered at Unit 5 Braunston Business Park London Road NN11 7HB, Daventry the company has been in the business for 30 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

The company has 3 directors, namely Douglas C., Adam W. and Ian P.. Of them, Ian P. has been with the company the longest, being appointed on 30 June 2008 and Douglas C. and Adam W. have been with the company for the least time - from 6 October 2023. At present 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.

Subsight Surveys Limited Address / Contact

Office Address Unit 5 Braunston Business Park London Road
Office Address2 Braunston
Town Daventry
Post code NN11 7HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02890455
Date of Incorporation Mon, 24th Jan 1994
Industry Other engineering activities
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (237 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Douglas C.

Position: Director

Appointed: 06 October 2023

Adam W.

Position: Director

Appointed: 06 October 2023

Ian P.

Position: Director

Appointed: 30 June 2008

Sandra W.

Position: Secretary

Appointed: 30 June 2008

Resigned: 06 October 2023

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 24 January 1994

Resigned: 24 January 1994

Martin W.

Position: Director

Appointed: 24 January 1994

Resigned: 06 October 2023

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 24 January 1994

Resigned: 24 January 1994

Stewart C.

Position: Secretary

Appointed: 24 January 1994

Resigned: 30 June 2008

Stewart C.

Position: Director

Appointed: 24 January 1994

Resigned: 30 June 2008

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we identified, there is Ian P. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Martin W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Ian P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Martin W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth214 930265 532       
Balance Sheet
Cash Bank In Hand187 073184 212       
Cash Bank On Hand  184 835203 409216 564158 647230 705183 186208 583
Current Assets303 395383 082396 780438 309429 431334 724444 776383 192361 959
Debtors116 322198 870211 945234 900212 867176 077214 071200 006153 376
Other Debtors  7 67315 1919 72412 4784 5107 3437 708
Property Plant Equipment  22 01036 29536 19527 49614 89032 76050 933
Tangible Fixed Assets22 10413 591       
Net Assets Liabilities    288 002233 163235 450264 344228 212
Reserves/Capital
Called Up Share Capital9090       
Profit Loss Account Reserve214 830265 432       
Shareholder Funds214 930265 532       
Other
Accumulated Depreciation Impairment Property Plant Equipment  133 478151 183168 216169 165186 858199 665200 264
Average Number Employees During Period  12121314131112
Capital Redemption Reserve1010       
Creditors  143 330161 049177 624124 54845 000147 099172 188
Creditors Due Within One Year110 569131 141       
Future Minimum Lease Payments Under Non-cancellable Operating Leases  9 9515 50825 78138 12131 92921 2511 488
Increase From Depreciation Charge For Year Property Plant Equipment   17 70517 03318 38317 69312 80710 017
Net Current Assets Liabilities192 826251 941253 450277 260251 807210 176270 069236 093189 771
Number Shares Allotted 5       
Other Creditors  1 7001 7001 8153 3607 7451 9371 989
Other Taxation Social Security Payable  118 685134 869145 251101 610133 333114 112103 131
Par Value Share 1       
Property Plant Equipment Gross Cost  155 488187 478204 411196 661201 748232 425251 197
Share Capital Allotted Called Up Paid55       
Tangible Fixed Assets Additions 290       
Tangible Fixed Assets Cost Or Valuation133 507133 797       
Tangible Fixed Assets Depreciation111 403120 206       
Tangible Fixed Assets Depreciation Charged In Period 8 803       
Total Additions Including From Business Combinations Property Plant Equipment   31 99016 93310 5335 08730 67732 072
Total Assets Less Current Liabilities214 930265 532275 460313 555288 002237 672284 959268 853240 704
Trade Creditors Trade Payables  22 94524 48030 55819 57828 62931 05067 068
Trade Debtors Trade Receivables  204 272219 709203 143163 599209 561192 663145 668
Additional Provisions Increase From New Provisions Recognised        7 983
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     4 509   
Bank Borrowings Overdrafts      45 000  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     17 434  9 418
Disposals Property Plant Equipment     18 283  13 300
Provisions     4 5094 5094 50912 492
Provisions For Liabilities Balance Sheet Subtotal     4 5094 5094 50912 492

Company filings

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

Company search

Advertisements