Company NameSubtle Services Ltd
DirectorSteven David Christopher Mulvenna
Company StatusActive
Company Number09374797
CategoryPrivate Limited Company
Incorporation Date6 January 2015(9 years, 3 months ago)
Previous NameExpress Brewing Ltd

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMr Steven David Christopher Mulvenna
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2015(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCrocus Cottage Crocus Cottage
45 Bramhall Lane South Bramhall
Stockport
SK7 2DU
Secretary NameMs Susan Mary Mulvenna
StatusCurrent
Appointed01 February 2015(3 weeks, 5 days after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence Address3 Rowan Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 7DU

Contact

Websitewww.expressmep.com

Location

Registered AddressCrocus Cottage Crocus Cottage
45 Bramhall Lane South Bramhall
Stockport
SK7 2DU
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Shareholders

1 at £1Steven Mulvenna
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Filing History

17 January 2023Confirmation statement made on 6 January 2023 with updates (4 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (2 pages)
4 August 2022Registered office address changed from 38 38 Waverley Drive Cheadle Hulme Cheadle SK8 7QE England to Crocus Cottage Crocus Cottage 45 Bramhall Lane South Bramhall Stockport SK7 2DU on 4 August 2022 (1 page)
15 January 2022Confirmation statement made on 6 January 2022 with updates (4 pages)
14 January 2022Change of details for Mr Steven David Christopher Mulvenna as a person with significant control on 31 December 2021 (2 pages)
14 January 2022Director's details changed for Mr Steven David Christopher Mulvenna on 31 December 2021 (2 pages)
3 December 2021Registered office address changed from 181B Ferme Park Road London N8 9BP England to 38 38 Waverley Drive Cheadle Hulme Cheadle SK8 7QE on 3 December 2021 (1 page)
29 October 2021Micro company accounts made up to 31 January 2021 (2 pages)
6 January 2021Confirmation statement made on 6 January 2021 with updates (4 pages)
6 December 2020Micro company accounts made up to 31 January 2020 (2 pages)
13 January 2020Confirmation statement made on 6 January 2020 with updates (4 pages)
28 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-28
(3 pages)
25 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
6 January 2019Confirmation statement made on 6 January 2019 with updates (4 pages)
8 March 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
6 January 2018Confirmation statement made on 6 January 2018 with updates (4 pages)
7 December 2017Change of details for Mr Steven Mulvenna as a person with significant control on 7 December 2017 (2 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
6 January 2017Registered office address changed from 125 Sirdar Road Sirdar Road London N22 6QS to 181B Ferme Park Road London N8 9BP on 6 January 2017 (1 page)
6 January 2017Registered office address changed from 125 Sirdar Road Sirdar Road London N22 6QS to 181B Ferme Park Road London N8 9BP on 6 January 2017 (1 page)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
3 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
15 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(3 pages)
15 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(3 pages)
16 February 2015Appointment of Ms Susan Mary Mulvenna as a secretary on 1 February 2015 (2 pages)
16 February 2015Appointment of Ms Susan Mary Mulvenna as a secretary on 1 February 2015 (2 pages)
16 February 2015Appointment of Ms Susan Mary Mulvenna as a secretary on 1 February 2015 (2 pages)
6 January 2015Incorporation
Statement of capital on 2015-01-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 January 2015Incorporation
Statement of capital on 2015-01-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)