UKBizDB.co.uk

SUBZERO (GRIMSBY) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Subzero (grimsby) Limited. The company was founded 7 years ago and was given the registration number 10269911. The firm's registered office is in HULL. You can find them at Rollits Llp Citadel House, High Street, Hull, . This company's SIC code is 10200 - Processing and preserving of fish, crustaceans and molluscs.

Company Information

Name:SUBZERO (GRIMSBY) LIMITED
Company Number:10269911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10200 - Processing and preserving of fish, crustaceans and molluscs

Office Address & Contact

Registered Address:Rollits Llp Citadel House, High Street, Hull, England, HU1 1QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Genesis Way, Europarc, Healing, Grimsby, United Kingdom, DN37 9TU

Secretary08 July 2016Active
Unit 2 Genesis Way, Europarc, Healing, Grimsby, United Kingdom, DN37 9TU

Director08 July 2016Active
Unit 2 Genesis Way, Europarc, Healing, Grimsby, United Kingdom, DN37 9TU

Director08 July 2016Active
Unit 2 Genesis Way, Europarc, Healing, Grimsby, United Kingdom, DN37 9TU

Director08 July 2016Active
Unit 2 Genesis Way, Europarc, Healing, Grimsby, United Kingdom, DN37 9TU

Director03 April 2019Active
Unit 2 Genesis Way, Europarc, Healing, Grimsby, United Kingdom, DN37 9TU

Director10 May 2018Active
Unit 2 Genesis Way, Europarc, Healing, Grimsby, United Kingdom, DN37 9TU

Director17 January 2020Active
Unit 2 Genesis Way, Europarc, Healing, Grimsby, United Kingdom, DN37 9TU

Director05 May 2018Active

People with Significant Control

Mr Ryan Anthony Masterson
Notified on:05 May 2018
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:United Kingdom
Address:26, South St Marys Gate, Grimsby, United Kingdom, DN31 1LW
Nature of control:
  • Significant influence or control
Beverley Chapman
Notified on:08 July 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:26, South St Marys Gate, Grimsby, United Kingdom, DN31 1LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Simon Chapman
Notified on:08 July 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:26, South St Marys Gate, Grimsby, United Kingdom, DN31 1LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Miscellaneous

Legacy.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-08Address

Change registered office address company with date old address new address.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-18Capital

Capital allotment shares.

Download
2020-10-18Incorporation

Memorandum articles.

Download
2020-10-18Resolution

Resolution.

Download
2020-10-18Resolution

Resolution.

Download
2020-10-18Resolution

Resolution.

Download
2020-10-17Capital

Capital name of class of shares.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Capital

Capital name of class of shares.

Download
2019-04-16Capital

Capital variation of rights attached to shares.

Download
2019-04-16Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.