SUB ZERO FOODS LIMITED
CWMBRAN

Hellopages » Torfaen » Torfaen » NP44 5BJ

Company number 04963595
Status Active
Incorporation Date 13 November 2003
Company Type Private Limited Company
Address UNITS, 216-217 SPRINGVALE INDUSTRIAL ESTATE, CWMBRAN, SOUTH WALES, NP44 5BJ
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes, 56290 - Other food services
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 13 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 2 . The most likely internet sites of SUB ZERO FOODS LIMITED are www.subzerofoods.co.uk, and www.sub-zero-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Risca & Pontymister Rail Station is 4 miles; to Crosskeys Rail Station is 4.3 miles; to Newport (S Wales) Rail Station is 4.8 miles; to Heath Low Level Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sub Zero Foods Limited is a Private Limited Company. The company registration number is 04963595. Sub Zero Foods Limited has been working since 13 November 2003. The present status of the company is Active. The registered address of Sub Zero Foods Limited is Units 216 217 Springvale Industrial Estate Cwmbran South Wales Np44 5bj. . CUTRUPI, Piero is a Secretary of the company. CUTRUPI, Piero is a Director of the company. Secretary JENKINS, Alexandra Marie has been resigned. Secretary JENKINS, Kevin Martin has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BILLER, Rolf Ferdinand has been resigned. Director FORTE, David has been resigned. Director JENKINS, Kevin Martin has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Secretary
CUTRUPI, Piero
Appointed Date: 25 July 2007

Director
CUTRUPI, Piero
Appointed Date: 25 July 2007
61 years old

Resigned Directors

Secretary
JENKINS, Alexandra Marie
Resigned: 10 June 2004
Appointed Date: 13 November 2003

Secretary
JENKINS, Kevin Martin
Resigned: 25 July 2007
Appointed Date: 26 July 2004

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 13 November 2003
Appointed Date: 13 November 2003

Director
BILLER, Rolf Ferdinand
Resigned: 18 October 2011
Appointed Date: 25 July 2007
83 years old

Director
FORTE, David
Resigned: 25 July 2007
Appointed Date: 21 April 2004
57 years old

Director
JENKINS, Kevin Martin
Resigned: 25 July 2007
Appointed Date: 13 November 2003
62 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 13 November 2003
Appointed Date: 13 November 2003

Persons With Significant Control

Mr Pietro Cutrupi
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

SUB ZERO FOODS LIMITED Events

04 Jan 2017
Confirmation statement made on 13 November 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 30 November 2015
16 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2

03 Sep 2015
Total exemption small company accounts made up to 30 November 2014
20 Nov 2014
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2

...
... and 41 more events
16 Jan 2004
Director resigned
14 Jan 2004
New secretary appointed
14 Jan 2004
New director appointed
14 Jan 2004
Registered office changed on 14/01/04 from: 1ST floor 14/18 city road cardiff CF24 3DL
13 Nov 2003
Incorporation

SUB ZERO FOODS LIMITED Charges

8 June 2009
Debenture
Delivered: 9 June 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 January 2005
Debenture
Delivered: 3 February 2005
Status: Satisfied on 15 September 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…