Subadra Consulting Limited STOKE MANDEVILLE


Subadra Consulting started in year 2002 as Private Limited Company with registration number 04586038. The Subadra Consulting company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Stoke Mandeville at Triangle Business Park. Postal code: HP22 5BL. Since 2007/07/16 Subadra Consulting Limited is no longer carrying the name Ardabus Number One.

Currently there are 4 directors in the the firm, namely Steven P., James E. and Angus G. and others. In addition one secretary - Duncan E. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Rosalina P. who worked with the the firm until 11 June 2007.

This company operates within the HP22 5BL postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1075937 . It is located at Unit 13, Triangle Business Park, Stoke with a total of 2 cars.

Subadra Consulting Limited Address / Contact

Office Address Triangle Business Park
Office Address2 Unit 13, Wendover Road
Town Stoke Mandeville
Post code HP22 5BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04586038
Date of Incorporation Fri, 8th Nov 2002
Industry Test drilling and boring
Industry Remediation activities and other waste management services
End of financial Year 31st January
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Steven P.

Position: Director

Appointed: 01 May 2022

James E.

Position: Director

Appointed: 01 February 2009

Angus G.

Position: Director

Appointed: 20 July 2007

Duncan E.

Position: Secretary

Appointed: 11 June 2007

Duncan E.

Position: Director

Appointed: 18 November 2002

Nicola W.

Position: Director

Appointed: 01 February 2005

Resigned: 01 October 2006

James S.

Position: Director

Appointed: 01 February 2003

Resigned: 26 March 2021

Rosalina P.

Position: Secretary

Appointed: 18 November 2002

Resigned: 11 June 2007

Pemex Services Limited

Position: Corporate Nominee Secretary

Appointed: 08 November 2002

Resigned: 18 November 2002

Pemex Services Limited

Position: Corporate Nominee Director

Appointed: 08 November 2002

Resigned: 18 November 2002

Amersham Services Limited

Position: Corporate Nominee Director

Appointed: 08 November 2002

Resigned: 18 November 2002

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Duncan E. The abovementioned PSC and has 50,01-75% shares.

Duncan E.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Ardabus Number One July 16, 2007
Subadra Consulting June 27, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-31
Net Worth84 52048 55944 705      
Balance Sheet
Cash Bank On Hand  4 60314 28863 31754 28333 416102 907302 417
Current Assets221 474222 473240 354395 826462 073357 647470 201408 817837 852
Debtors135 634211 548229 419374 164349 855255 033378 872160 004481 003
Other Debtors  14 60916 33413 56515 38118 45516 56616 219
Total Inventories  6 3327 37448 90148 33157 913145 90654 432
Net Assets Liabilities       224 894355 847
Cash Bank In Hand70 0758 1594 603      
Net Assets Liabilities Including Pension Asset Liability84 52048 55944 705      
Stocks Inventory15 7652 7666 332      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve84 42048 45944 605      
Shareholder Funds84 52048 55944 705      
Other
Average Number Employees During Period   161721262831
Creditors  195 649317 272337 471199 961257 381183 923201 389
Dividends Paid   161 784     
Net Current Assets Liabilities84 52048 55944 70578 554124 602157 686212 820224 894557 236
Other Creditors  21 84522 11059 5532 9143 8773 595201 389
Other Taxation Social Security Payable  66 90693 677130 96494 374127 17573 627129 520
Profit Loss   195 633     
Total Assets Less Current Liabilities84 52048 55944 70578 554124 602157 686212 820224 894557 236
Trade Creditors Trade Payables  106 898201 485146 954102 673126 329106 70198 885
Trade Debtors Trade Receivables  214 810357 830336 290239 652360 417143 438464 784
Creditors Due Within One Year Total Current Liabilities136 954173 914195 649      

Transport Operator Data

Unit 13
Address Triangle Business Park , Quilters Way
City Stoke
Post code HP22 5BL
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 31st, January 2024
Free Download (7 pages)

Company search

Advertisements