Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUB ZERO FOODS LIMITED
Company Information for

SUB ZERO FOODS LIMITED

93-94 ST MARYS STREET, CARDIFF, CF10 1DX,
Company Registration Number
04963595
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sub Zero Foods Ltd
SUB ZERO FOODS LIMITED was founded on 2003-11-13 and has its registered office in Cardiff. The organisation's status is listed as "Active - Proposal to Strike off". Sub Zero Foods Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House
Key Data
Company Name
SUB ZERO FOODS LIMITED
 
Legal Registered Office
93-94 ST MARYS STREET
CARDIFF
CF10 1DX
Other companies in NP44
 
Filing Information
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 GB840733144  
Last Datalog update: 2020-01-06 09:22:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUB ZERO FOODS LIMITED
Is this data useful to you?
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.

Company Officers of SUB ZERO FOODS LIMITED

Current Directors
Officer Role Date Appointed
PIERO CUTRUPI
Company Secretary 2007-07-25
PIERO CUTRUPI
Director 2007-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
ROLF FERDINAND BILLER
Director 2007-07-25 2011-10-18
KEVIN MARTIN JENKINS
Company Secretary 2004-07-26 2007-07-25
DAVID FORTE
Director 2004-04-21 2007-07-25
KEVIN MARTIN JENKINS
Director 2003-11-13 2007-07-25
ALEXANDRA MARIE JENKINS
Company Secretary 2003-11-13 2004-06-10
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 2003-11-13 2003-11-13
SEVERNSIDE NOMINEES LIMITED
Nominated Director 2003-11-13 2003-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PIERO CUTRUPI KUNADALE LIMITED Company Secretary 2007-01-18 CURRENT 2006-12-15 Active - Proposal to Strike off
PIERO CUTRUPI PERFECT PATISSERIE LIMITED Company Secretary 1992-08-07 CURRENT 1992-08-07 Dissolved 2013-10-10
PIERO CUTRUPI NINE YARDS (NP) LTD Director 2015-09-09 CURRENT 2015-09-09 Dissolved 2016-09-06
PIERO CUTRUPI KUNADALE LIMITED Director 2007-01-18 CURRENT 2006-12-15 Active - Proposal to Strike off
PIERO CUTRUPI PERFECT PATISSERIE LIMITED Director 1992-08-07 CURRENT 1992-08-07 Dissolved 2013-10-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-12-07DISS16(SOAS)Compulsory strike-off action has been suspended
2019-11-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/19 FROM Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG United Kingdom
2019-05-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES
2018-08-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/18 FROM Brunel House George Street Gloucester Gloucestershire GL1 1BZ United Kingdom
2017-11-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIETRO CUTRUPI
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES
2017-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/17 FROM Units 216-217 Springvale Industrial Estate Cwmbran South Wales NP44 5BJ
2017-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-09-26AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-16AR0113/11/15 ANNUAL RETURN FULL LIST
2015-09-03AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-20AR0113/11/14 ANNUAL RETURN FULL LIST
2014-09-02AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-18AR0113/11/13 ANNUAL RETURN FULL LIST
2013-09-05AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-15AR0113/11/12 ANNUAL RETURN FULL LIST
2012-08-20AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-17AR0113/11/11 ANNUAL RETURN FULL LIST
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ROLF BILLER
2011-08-04AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-17AR0113/11/10 ANNUAL RETURN FULL LIST
2010-08-03AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-15AR0113/11/09 ANNUAL RETURN FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIERO CUTRUPI / 01/10/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROLF FERDINAND BILLER / 01/10/2009
2009-06-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-17AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-17363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-12-17190LOCATION OF DEBENTURE REGISTER
2008-12-17353LOCATION OF REGISTER OF MEMBERS
2008-12-17287REGISTERED OFFICE CHANGED ON 17/12/2008 FROM UNIT 5 216-217 SPRINGVALE INDUSTRIAL ESTATE CWMBRAN SOUTH WALES NP44 5BJ
2008-11-04287REGISTERED OFFICE CHANGED ON 04/11/2008 FROM UNITS 216-217 SPRINGVALE INDUSTRIAL ESTATE CWMBRAN NP44 5BJ
2008-09-09AA30/11/07 TOTAL EXEMPTION SMALL
2008-01-18363(287)REGISTERED OFFICE CHANGED ON 18/01/08
2008-01-18363sRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-09-19287REGISTERED OFFICE CHANGED ON 19/09/07 FROM: ANGELTON VILLA PEN Y FAI BRIDGEND GLAMORGAN CF31 4LW
2007-09-19288bDIRECTOR RESIGNED
2007-09-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-09363sRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-11-15363sRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2005-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-02-03395PARTICULARS OF MORTGAGE/CHARGE
2005-01-10363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS; AMEND
2004-11-25363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-11-1288(2)RAD 15/07/04--------- £ SI 1@1=1 £ IC 1/2
2004-08-04288aNEW SECRETARY APPOINTED
2004-06-23288bSECRETARY RESIGNED
2004-04-28288aNEW DIRECTOR APPOINTED
2004-01-16288bSECRETARY RESIGNED
2004-01-16288bDIRECTOR RESIGNED
2004-01-14288aNEW SECRETARY APPOINTED
2004-01-14287REGISTERED OFFICE CHANGED ON 14/01/04 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL
2004-01-14288aNEW DIRECTOR APPOINTED
2003-11-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56102 - Unlicensed restaurants and cafes

56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services



Licences & Regulatory approval
We could not find any licences issued to SUB ZERO FOODS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUB ZERO FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-06-09 Outstanding HSBC BANK PLC
DEBENTURE 2005-01-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-11-30
Annual Accounts
2017-11-30

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

Intangible Assets
Patents
We have not found any records of SUB ZERO FOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUB ZERO FOODS LIMITED
Trademarks
We have not found any records of SUB ZERO FOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUB ZERO FOODS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56102 - Unlicensed restaurants and cafes) as SUB ZERO FOODS LIMITED are:

HARVEY ROBERTS LTD. £ 181,296
BRIGHTHELM CHURCH AND COMMUNITY CENTRE TRUST LIMITED £ 26,949
FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED £ 20,164
L SMITH LIMITED £ 11,525
FRIZZANTE LIMITED £ 6,451
GREEN BRITAIN CENTRE LIMITED £ 5,805
CATER1 LIMITED £ 1,668
TOTALLY DELICIOUS LIMITED £ 1,477
MOLLY'S CATERING SERVICES LTD £ 816
ABU ZAAD LIMITED £ 811
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
Outgoings
Business Rates/Property Tax
No properties were found where SUB ZERO FOODS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUB ZERO FOODS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUB ZERO FOODS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.