Active - Proposal to Strike off
Company Information for SUB ZERO FOODS LIMITED
93-94 ST MARYS STREET, CARDIFF, CF10 1DX,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SUB ZERO FOODS LIMITED | |
Legal Registered Office | |
93-94 ST MARYS STREET CARDIFF CF10 1DX Other companies in NP44 | |
Company Number | 04963595 | |
---|---|---|
Company ID Number | 04963595 | |
Date formed | 2003-11-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2017 | |
Account next due | 31/08/2019 | |
Latest return | 13/11/2015 | |
Return next due | 11/12/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2020-01-06 09:22:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PIERO CUTRUPI |
||
PIERO CUTRUPI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROLF FERDINAND BILLER |
Director | ||
KEVIN MARTIN JENKINS |
Company Secretary | ||
DAVID FORTE |
Director | ||
KEVIN MARTIN JENKINS |
Director | ||
ALEXANDRA MARIE JENKINS |
Company Secretary | ||
SEVERNSIDE SECRETARIAL LIMITED |
Nominated Secretary | ||
SEVERNSIDE NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KUNADALE LIMITED | Company Secretary | 2007-01-18 | CURRENT | 2006-12-15 | Active - Proposal to Strike off | |
PERFECT PATISSERIE LIMITED | Company Secretary | 1992-08-07 | CURRENT | 1992-08-07 | Dissolved 2013-10-10 | |
NINE YARDS (NP) LTD | Director | 2015-09-09 | CURRENT | 2015-09-09 | Dissolved 2016-09-06 | |
KUNADALE LIMITED | Director | 2007-01-18 | CURRENT | 2006-12-15 | Active - Proposal to Strike off | |
PERFECT PATISSERIE LIMITED | Director | 1992-08-07 | CURRENT | 1992-08-07 | Dissolved 2013-10-10 |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/19 FROM Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG United Kingdom | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/18 FROM Brunel House George Street Gloucester Gloucestershire GL1 1BZ United Kingdom | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIETRO CUTRUPI | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/17 FROM Units 216-217 Springvale Industrial Estate Cwmbran South Wales NP44 5BJ | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/16 | |
LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/11/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROLF BILLER | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIERO CUTRUPI / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROLF FERDINAND BILLER / 01/10/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/12/2008 FROM UNIT 5 216-217 SPRINGVALE INDUSTRIAL ESTATE CWMBRAN SOUTH WALES NP44 5BJ | |
287 | REGISTERED OFFICE CHANGED ON 04/11/2008 FROM UNITS 216-217 SPRINGVALE INDUSTRIAL ESTATE CWMBRAN NP44 5BJ | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363(287) | REGISTERED OFFICE CHANGED ON 18/01/08 | |
363s | RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/09/07 FROM: ANGELTON VILLA PEN Y FAI BRIDGEND GLAMORGAN CF31 4LW | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS | |
88(2)R | AD 15/07/04--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/01/04 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUB ZERO FOODS LIMITED
The top companies supplying to UK government with the same SIC code (56102 - Unlicensed restaurants and cafes) as SUB ZERO FOODS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |