CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
SUB ZERO TECHNOLOGY LIMITED
Company
SUB ZERO TECHNOLOGY
Phone:
01162 402 634
B⁺
rating
KEY FINANCES
Year
2017
Assets
£170.86k
▼ £-22.81k (-11.78 %)
Cash
£41.13k
▼ £-29.42k (-41.70 %)
Liabilities
£178.62k
▼ £-52.58k (-22.74 %)
Net Worth
£-7.76k
▼ £29.77k (-79.31 %)
Download Balance Sheet for 2009-2017
REGISTRATION INFO
Check the company
UK
Harborough
Company name
SUB ZERO TECHNOLOGY LIMITED
Company number
01297686
VAT
GB294325837
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Feb 1977
Age - 49 years
Home Country
United Kingdom
CONTACTS
Website
www.subzerostore.co.uk
Phones
01162 402 634
Registered Address
35 CHURCHILL WAY,
SADDINGTON ROAD,
FLECKNEY,
LEICESTERSHIRE,
LE8 8UD
ECONOMIC ACTIVITIES
14190
Manufacture of other wearing apparel and accessories n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
Instagram
View
LAST EVENTS
09 May 2016
Total exemption small company accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 40,200
05 Aug 2015
Total exemption small company accounts made up to 31 March 2015
CHARGES
18 October 1993
Status
Satisfied on 2 December 2011
Delivered
21 October 1993
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…
22 May 1991
Status
Satisfied on 11 March 2015
Delivered
30 May 1991
Persons entitled
The Royal Bank of Scotland PLC
Description
All that freehold land and buildings k/as 35 churchill way…
1 March 1982
Status
Satisfied on 30 July 1991
Delivered
8 March 1982
Persons entitled
Lloyds Bank PLC
Description
F/H industrial unit number 35 saddington road industrial…
See Also
STYLIST WINDOWS OF CREWE LIMITED
SUB ZERO INT LTD
SUBACOUSTECH ENVIRONMENTAL LIMITED
SUBARU RALLY EXPERIENCE LIMITED
SUB-CNC PRECISION LTD
SUBCON DRILLING LTD
Last update 2018
SUB ZERO TECHNOLOGY LIMITED DIRECTORS
Derek Arthur Laxton
Acting
Role
Secretary
Address
5 Hollies Way, Thurnby, Leicester, Leicestershire, LE7 9RL
Name
LAXTON, Derek Arthur
Darrell Anthony Laxton
Acting
Appointed
01 April 2001
Occupation
None
Role
Director
Age
50
Nationality
British
Address
The Laburnums, Main Street, Gilmorton, Lutterworth, Leicestershire, England, LE17 5LT
Country Of Residence
United Kingdom
Name
LAXTON, Darrell Anthony
Deane Arthur Laxton
Acting
Appointed
01 April 2001
Occupation
Director
Role
Director
Age
49
Nationality
British
Address
3 Wootton Close, Whetstone, Leicester, Leicestershire, LE8 6EA
Country Of Residence
England
Name
LAXTON, Deane Arthur
Delese Ann Laxton
Acting
Occupation
Director
Role
Director
Age
78
Nationality
British
Address
5 Hollies Way, Thurnby, Leicester, Leicestershire, LE7 9RL
Country Of Residence
England
Name
LAXTON, Delese Ann
Derek Arthur Laxton
Acting
Occupation
Director
Role
Director
Age
80
Nationality
British
Address
5 Hollies Way, Thurnby, Leicester, Leicestershire, LE7 9RL
Country Of Residence
England
Name
LAXTON, Derek Arthur
Arthur George Laxton
Resigned
Resigned
01 April 1992
Occupation
Director
Role
Director
Age
107
Nationality
British
Address
22 Highcroft Road, Oadby, Leicester, Leicestershire, LE2 4RS
Name
LAXTON, Arthur George
Margaret Elizabeth Laxton
Resigned
Resigned
01 March 1995
Occupation
Director
Role
Director
Age
104
Nationality
British
Address
22 Highcroft Road, Oadby, Leicester, Leicestershire, LE2 4RS
Name
LAXTON, Margaret Elizabeth
REVIEWS
Check The Company
Very good according to the company’s financial health.