SCORSE FOODS LTD
HELSTON

Hellopages » Cornwall » Cornwall » TR13 0LW
Company number 03976584
Status Active
Incorporation Date 19 April 2000
Company Type Private Limited Company
Address WATER-MA-TROUT, INDUSTRIAL ESTATE, HELSTON, CORNWALL, TR13 0LW
Home Country United Kingdom
Nature of Business 10110 - Processing and preserving of meat, 46320 - Wholesale of meat and meat products, 47220 - Retail sale of meat and meat products in specialised stores
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 1,500 ; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of SCORSE FOODS LTD are www.scorsefoods.co.uk, and www.scorse-foods.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and ten months. The distance to to Hayle Rail Station is 8.4 miles; to Redruth Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scorse Foods Ltd is a Private Limited Company. The company registration number is 03976584. Scorse Foods Ltd has been working since 19 April 2000. The present status of the company is Active. The registered address of Scorse Foods Ltd is Water Ma Trout Industrial Estate Helston Cornwall Tr13 0lw. The company`s financial liabilities are £155.31k. It is £-4.1k against last year. The cash in hand is £32.14k. It is £-22.4k against last year. And the total assets are £445.53k, which is £2.65k against last year. LOVELOCK, Patina Valerie is a Secretary of the company. LOVELOCK, Jeremy Oliver is a Director of the company. LOVELOCK, Patina Valerie is a Director of the company. SCORSE, Darren Richard is a Director of the company. SCORSE, Richard Charles Eric is a Director of the company. SCORSE, Venesta Valerie is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Processing and preserving of meat".


scorse foods Key Finiance

LIABILITIES £155.31k
-3%
CASH £32.14k
-42%
TOTAL ASSETS £445.53k
+0%
All Financial Figures

Current Directors

Secretary
LOVELOCK, Patina Valerie
Appointed Date: 19 April 2000

Director
LOVELOCK, Jeremy Oliver
Appointed Date: 19 April 2000
57 years old

Director
LOVELOCK, Patina Valerie
Appointed Date: 19 April 2000
56 years old

Director
SCORSE, Darren Richard
Appointed Date: 19 April 2000
53 years old

Director
SCORSE, Richard Charles Eric
Appointed Date: 19 April 2000
82 years old

Director
SCORSE, Venesta Valerie
Appointed Date: 19 April 2000
77 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 April 2000
Appointed Date: 19 April 2000

SCORSE FOODS LTD Events

09 Dec 2016
Total exemption small company accounts made up to 31 October 2016
28 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,500

04 Dec 2015
Total exemption small company accounts made up to 31 October 2015
07 May 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,500

19 Dec 2014
Total exemption small company accounts made up to 31 October 2014
...
... and 46 more events
06 Feb 2001
Accounts for a small company made up to 31 October 2000
25 May 2000
Accounting reference date shortened from 30/04/01 to 31/10/00
25 May 2000
Ad 19/04/00--------- £ si 1498@1=1498 £ ic 2/1500
25 Apr 2000
Secretary resigned
19 Apr 2000
Incorporation

SCORSE FOODS LTD Charges

30 October 2006
Chattels mortgage
Delivered: 1 November 2006
Status: Satisfied on 14 August 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fatosa PA130 auto feed mincing machine with hoist unit…
8 February 2006
Chattels mortgage
Delivered: 9 February 2006
Status: Satisfied on 14 August 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: 35S12 complete with grp fridge body iveco ford…
6 August 2003
Fixed charge
Delivered: 8 August 2003
Status: Satisfied on 14 August 2012
Persons entitled: Lloyds Udt Limited
Description: First fixed charge over 1 x iveco 35S12 van 5 spd-3950 reg…
18 March 2003
Fixed charge
Delivered: 19 March 2003
Status: Satisfied on 14 August 2012
Persons entitled: Lloyds Udt Limited
Description: 1 x mercedes-benz 316CDI van reg. No. S6 evs chassis no…