Company NameSubeo Limited
DirectorsDavid Laurence Harvey and Robert Reginald Leeds
Company StatusActive
Company Number03752630
CategoryPrivate Limited Company
Incorporation Date15 April 1999(24 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3512Build & repair pleasure & sport boats
SIC 30120Building of pleasure and sporting boats

Directors

Director NameMr David Laurence Harvey
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Burywoods
Bakers Lane, Braiswick
Colchester
Essex
CO4 5AW
Director NameMr Robert Reginald Leeds
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1999(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 4c Riverside Avenue West
Lawford
Manningtree
Essex
CO11 1UN
Secretary NameMr Robert Reginald Leeds
NationalityBritish
StatusCurrent
Appointed15 April 1999(same day as company formation)
RoleEngineer
Correspondence AddressUnit 4c Riverside Avenue West
Lawford
Manningtree
Essex
CO11 1UN

Contact

Websitesubeo.com

Location

Registered AddressUnit 4c Riverside Avenue West
Lawford
Manningtree
Essex
CO11 1UN
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLawford
WardLawford
Built Up AreaManningtree

Shareholders

82.4k at £1Mr David Laurence Harvey
50.00%
Ordinary
82.4k at £1Mr Robert Reginald Leeds
50.00%
Ordinary

Financials

Year2014
Net Worth-£90,799
Cash£44
Current Liabilities£90,843

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return3 April 2023 (12 months ago)
Next Return Due17 April 2024 (2 weeks, 4 days from now)

Filing History

8 February 2024Accounts for a dormant company made up to 31 May 2023 (6 pages)
26 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
7 February 2023Accounts for a dormant company made up to 31 May 2022 (7 pages)
4 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
28 January 2022Accounts for a dormant company made up to 31 May 2021 (7 pages)
22 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
22 February 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
23 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
7 February 2020Accounts for a dormant company made up to 31 May 2019 (6 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
4 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
13 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
4 April 2017Register(s) moved to registered inspection location Santa Maria Anchor Lane, the Heath Dedham Colchester Essex CO7 6BX (1 page)
4 April 2017Register inspection address has been changed to Santa Maria Anchor Lane, the Heath Dedham Colchester Essex CO7 6BX (1 page)
4 April 2017Register(s) moved to registered inspection location Santa Maria Anchor Lane, the Heath Dedham Colchester Essex CO7 6BX (1 page)
4 April 2017Register inspection address has been changed to Santa Maria Anchor Lane, the Heath Dedham Colchester Essex CO7 6BX (1 page)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 164,800
(5 pages)
28 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 164,800
(5 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
14 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 164,800
(5 pages)
14 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 164,800
(5 pages)
14 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 164,800
(5 pages)
14 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
14 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 164,800
(5 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 164,800
(5 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 164,800
(5 pages)
22 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
22 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
8 April 2013Registered office address changed from 22 South Street Manningtree Essex CO11 1BG on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 22 South Street Manningtree Essex CO11 1BG on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 22 South Street Manningtree Essex CO11 1BG on 8 April 2013 (1 page)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
12 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
13 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
13 April 2011Register(s) moved to registered office address (1 page)
13 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
13 April 2011Register(s) moved to registered office address (1 page)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
25 June 2010Secretary's details changed for Mr Robert Reginald Leeds on 2 April 2010 (1 page)
25 June 2010Director's details changed for Mr David Laurence Harvey on 2 April 2010 (2 pages)
25 June 2010Director's details changed for Mr David Laurence Harvey on 2 April 2010 (2 pages)
25 June 2010Director's details changed for Mr Robert Reginald Leeds on 2 April 2010 (2 pages)
25 June 2010Director's details changed for Mr David Laurence Harvey on 2 April 2010 (2 pages)
25 June 2010Secretary's details changed for Mr Robert Reginald Leeds on 2 April 2010 (1 page)
25 June 2010Director's details changed for Mr Robert Reginald Leeds on 2 April 2010 (2 pages)
25 June 2010Secretary's details changed for Mr Robert Reginald Leeds on 2 April 2010 (1 page)
25 June 2010Director's details changed for Mr Robert Reginald Leeds on 2 April 2010 (2 pages)
7 December 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
7 December 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
5 June 2009Return made up to 03/04/09; full list of members (4 pages)
5 June 2009Return made up to 03/04/09; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
10 November 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
1 May 2008Location of debenture register (1 page)
1 May 2008Return made up to 03/04/08; full list of members (4 pages)
1 May 2008Location of register of members (1 page)
1 May 2008Return made up to 03/04/08; full list of members (4 pages)
1 May 2008Location of register of members (1 page)
1 May 2008Location of debenture register (1 page)
1 May 2008Director's change of particulars / david harvey / 04/04/2007 (1 page)
1 May 2008Director's change of particulars / david harvey / 04/04/2007 (1 page)
1 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 September 2007Registered office changed on 12/09/07 from: 820 the crescent colchester business park colchester essex CO4 9YQ (1 page)
12 September 2007Registered office changed on 12/09/07 from: 820 the crescent colchester business park colchester essex CO4 9YQ (1 page)
10 May 2007Return made up to 03/04/07; no change of members
  • 363(287) ‐ Registered office changed on 10/05/07
(7 pages)
10 May 2007Return made up to 03/04/07; no change of members
  • 363(287) ‐ Registered office changed on 10/05/07
(7 pages)
30 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
30 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
10 May 2006Return made up to 03/04/06; full list of members
  • 363(287) ‐ Registered office changed on 10/05/06
(7 pages)
10 May 2006Return made up to 03/04/06; full list of members
  • 363(287) ‐ Registered office changed on 10/05/06
(7 pages)
5 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
26 May 2005Return made up to 03/04/05; full list of members (7 pages)
26 May 2005Return made up to 03/04/05; full list of members (7 pages)
15 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
15 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
14 May 2004Return made up to 03/04/04; full list of members (7 pages)
14 May 2004Return made up to 03/04/04; full list of members (7 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
23 April 2003Return made up to 03/04/03; full list of members (7 pages)
23 April 2003Return made up to 03/04/03; full list of members (7 pages)
27 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
27 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
29 May 2002Return made up to 03/04/02; full list of members (6 pages)
29 May 2002Return made up to 03/04/02; full list of members (6 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
25 April 2001Return made up to 03/04/01; full list of members (6 pages)
25 April 2001Return made up to 03/04/01; full list of members (6 pages)
13 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
13 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
20 January 2001Ad 13/12/00--------- £ si 121175@1=121175 £ ic 2/121177 (2 pages)
20 January 2001Ad 13/12/00--------- £ si 121175@1=121175 £ ic 2/121177 (2 pages)
11 January 2001Memorandum and Articles of Association (7 pages)
11 January 2001£ nc 1000/10000000 12/12/00 (1 page)
11 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 January 2001Memorandum and Articles of Association (7 pages)
11 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 January 2001£ nc 1000/10000000 12/12/00 (1 page)
9 January 2001Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
9 January 2001Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
12 September 2000Return made up to 15/04/00; full list of members (6 pages)
12 September 2000Return made up to 15/04/00; full list of members (6 pages)
26 June 2000Registered office changed on 26/06/00 from: amandra house st botolphs circus colchester essex CO6 3QL (1 page)
26 June 2000Registered office changed on 26/06/00 from: amandra house st botolphs circus colchester essex CO6 3QL (1 page)
15 April 1999Incorporation (13 pages)
15 April 1999Incorporation (13 pages)