Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Subcontractor Services Limited
Subcontractor Services Limited is an active company incorporated on 12 November 2015 with the registered office located in Ilford, Greater London. Subcontractor Services Limited was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
09869395
Private limited company
Age
9 years
Incorporated
12 November 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1388 days
Dated
11 November 2020
(4 years ago)
Next confirmation dated
11 November 2021
Was due on
25 November 2021
(3 years ago)
Last change occurred
4 years ago
Accounts
Overdue
Accounts overdue by
1748 days
For period
1 Dec
⟶
30 Nov 2018
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2019
Was due on
30 November 2020
(4 years ago)
Learn more about Subcontractor Services Limited
Contact
Address
127 Kingston Road
Ilford
IG1 1PE
England
Same address for the past
4 years
Companies in IG1 1PE
Telephone
02034895525
Email
Unreported
Website
Subcontractorservicesltd.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Dragos-Florin Niculae
Director • PSC • Romanian • Lives in UK • Born in Aug 1989
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2018)
Period Ended
30 Nov 2018
For period
30 Nov
⟶
30 Nov 2018
Traded for
12 months
Cash in Bank
£18.41K
Increased by £16.62K (+926%)
Turnover
£265.14K
Increased by £265.14K (%)
Employees
Unreported
Same as previous period
Total Assets
£72.1K
Increased by £9.11K (+14%)
Total Liabilities
-£18.14K
Decreased by £11.9K (-40%)
Net Assets
£53.96K
Increased by £21.02K (+64%)
Debt Ratio (%)
25%
Decreased by 22.54% (-47%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
3 Years Ago on 9 Dec 2021
Compulsory Gazette Notice
3 Years Ago on 2 Nov 2021
Compulsory Strike-Off Discontinued
4 Years Ago on 4 Feb 2021
Dragos-Florin Niculae (PSC) Appointed
4 Years Ago on 3 Feb 2021
Cherkez Cherkez (PSC) Resigned
4 Years Ago on 3 Feb 2021
Confirmation Submitted
4 Years Ago on 3 Feb 2021
Registered Address Changed
4 Years Ago on 3 Feb 2021
Compulsory Gazette Notice
4 Years Ago on 2 Feb 2021
Mr Dragos-Florin Niculae Appointed
4 Years Ago on 1 Oct 2020
Cherkez Cherkez Resigned
4 Years Ago on 1 Oct 2020
Get Alerts
Get Credit Report
Discover Subcontractor Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 9 Dec 2021
First Gazette notice for compulsory strike-off
Submitted on 2 Nov 2021
Compulsory strike-off action has been discontinued
Submitted on 4 Feb 2021
Termination of appointment of Cherkez Cherkez as a director on 1 October 2020
Submitted on 3 Feb 2021
Registered office address changed from 12 East Lodge Lane Enfield Middlesex EN2 8AS England to 127 Kingston Road Ilford IG1 1PE on 3 February 2021
Submitted on 3 Feb 2021
Appointment of Mr Dragos-Florin Niculae as a director on 1 October 2020
Submitted on 3 Feb 2021
Confirmation statement made on 11 November 2020 with updates
Submitted on 3 Feb 2021
Cessation of Cherkez Cherkez as a person with significant control on 3 February 2021
Submitted on 3 Feb 2021
Notification of Dragos-Florin Niculae as a person with significant control on 3 February 2021
Submitted on 3 Feb 2021
First Gazette notice for compulsory strike-off
Submitted on 2 Feb 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs