Company NameSubani Consulting Limited
DirectorsSubash Panchal and Anita Panchal
Company StatusActive
Company Number05895393
CategoryPrivate Limited Company
Incorporation Date3 August 2006(17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Subash Panchal
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Ferriby Road
Cawston
Rugby
Warwickshire
CV22 7XH
Secretary NameMrs Anita Panchal
NationalityBritish
StatusCurrent
Appointed03 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address16 Ferriby Road
Cawston
Rugby
Warwickshire
CV22 7XH
Director NameMrs Anita Panchal
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2015(9 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Ferriby Road Cawston
Rugby
Warwickshire
CV22 7XH

Location

Registered AddressFirst Floor Offices
40 Norwood
Beverley
East Yorkshire
HU17 9EY
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Anita Panchal
50.00%
Ordinary B
2 at £1Subash Panchal
50.00%
Ordinary

Financials

Year2014
Net Worth£110,710
Cash£141,223
Current Liabilities£32,173

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return3 August 2023 (9 months ago)
Next Return Due17 August 2024 (3 months, 1 week from now)

Filing History

16 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
4 April 2023Micro company accounts made up to 31 August 2022 (7 pages)
11 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
11 April 2022Micro company accounts made up to 31 August 2021 (7 pages)
17 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 31 August 2020 (7 pages)
8 September 2020Confirmation statement made on 3 August 2020 with updates (5 pages)
9 January 2020Micro company accounts made up to 31 August 2019 (7 pages)
9 August 2019Confirmation statement made on 3 August 2019 with updates (5 pages)
18 December 2018Micro company accounts made up to 31 August 2018 (7 pages)
6 August 2018Confirmation statement made on 3 August 2018 with updates (5 pages)
19 December 2017Micro company accounts made up to 31 August 2017 (6 pages)
19 December 2017Micro company accounts made up to 31 August 2017 (6 pages)
10 August 2017Confirmation statement made on 3 August 2017 with updates (5 pages)
10 August 2017Confirmation statement made on 3 August 2017 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
8 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
27 November 2015Appointment of Mrs Anita Panchal as a director on 27 November 2015 (2 pages)
27 November 2015Appointment of Mrs Anita Panchal as a director on 27 November 2015 (2 pages)
19 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 4
(6 pages)
19 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 4
(6 pages)
19 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 4
(6 pages)
1 May 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 4
(3 pages)
1 May 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 4
(3 pages)
6 February 2015Registered office address changed from Rackhams 3 Melton Park Redcliff Road Melton East Yorkshire HU14 3RS to First Floor Offices 40 Norwood Beverley East Yorkshire HU17 9EY on 6 February 2015 (1 page)
6 February 2015Registered office address changed from Rackhams 3 Melton Park Redcliff Road Melton East Yorkshire HU14 3RS to First Floor Offices 40 Norwood Beverley East Yorkshire HU17 9EY on 6 February 2015 (1 page)
6 February 2015Registered office address changed from Rackhams 3 Melton Park Redcliff Road Melton East Yorkshire HU14 3RS to First Floor Offices 40 Norwood Beverley East Yorkshire HU17 9EY on 6 February 2015 (1 page)
3 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
3 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(5 pages)
8 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(5 pages)
8 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(5 pages)
5 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
(5 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
(5 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
(5 pages)
19 June 2013Director's details changed for Mr Subash Panchal on 19 June 2013 (2 pages)
19 June 2013Secretary's details changed for Mrs Anita Panchal on 19 June 2013 (2 pages)
19 June 2013Director's details changed (2 pages)
19 June 2013Director's details changed (2 pages)
19 June 2013Director's details changed for Mr Subash Panchal on 19 June 2013 (2 pages)
19 June 2013Secretary's details changed for Mrs Anita Panchal on 19 June 2013 (2 pages)
9 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 September 2012Director's details changed (2 pages)
3 September 2012Director's details changed for Mr Subash Panchal on 3 September 2012 (2 pages)
3 September 2012Director's details changed for Mr Subash Panchal on 3 September 2012 (2 pages)
3 September 2012Secretary's details changed for Mrs Anita Panchal on 3 September 2012 (2 pages)
3 September 2012Secretary's details changed for Mrs Anita Panchal on 3 September 2012 (2 pages)
3 September 2012Director's details changed (2 pages)
3 September 2012Secretary's details changed for Mrs Anita Panchal on 3 September 2012 (2 pages)
3 September 2012Director's details changed for Mr Subash Panchal on 3 September 2012 (2 pages)
22 August 2012Annual return made up to 3 August 2012 (5 pages)
22 August 2012Annual return made up to 3 August 2012 (5 pages)
22 August 2012Annual return made up to 3 August 2012 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 August 2011Registered office address changed from Melton Court Gibson Lane Melton East Yorkshire HU14 3HH on 23 August 2011 (1 page)
23 August 2011Registered office address changed from Melton Court Gibson Lane Melton East Yorkshire HU14 3HH on 23 August 2011 (1 page)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
27 October 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
27 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Mr Subash Panchal on 13 January 2010 (2 pages)
13 January 2010Secretary's details changed for Anita Panchal on 13 January 2010 (2 pages)
13 January 2010Secretary's details changed for Anita Panchal on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Subash Panchal on 13 January 2010 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 October 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
7 August 2009Return made up to 03/08/09; full list of members (3 pages)
7 August 2009Return made up to 03/08/09; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
12 November 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
6 August 2008Return made up to 03/08/08; full list of members (3 pages)
6 August 2008Return made up to 03/08/08; full list of members (3 pages)
17 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
4 September 2007Return made up to 03/08/07; full list of members (6 pages)
4 September 2007Return made up to 03/08/07; full list of members (6 pages)
21 April 2007Registered office changed on 21/04/07 from: 40 market place, south cave brough north humberside HU15 2AT (1 page)
21 April 2007Registered office changed on 21/04/07 from: 40 market place, south cave brough north humberside HU15 2AT (1 page)
25 August 2006Ad 07/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 August 2006Ad 07/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 August 2006Incorporation (17 pages)
3 August 2006Incorporation (17 pages)