Sub-zero Tools Ltd

General information

Name:

Sub-zero Tools Limited

Office Address:

The Town Hall Burnley Road Padiham BB12 8BS Burnley

Number: 06142428

Incorporation date: 2007-03-07

End of financial year: 30 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

The firm referred to as Sub-zero Tools was created on 2007-03-07 as a Private Limited Company. This firm's office can be found at Burnley on The Town Hall Burnley Road, Padiham. In case you need to reach the firm by post, the area code is BB12 8BS. The registration number for Sub-zero Tools Ltd is 06142428. This firm's Standard Industrial Classification Code is 62020 which means Information technology consultancy activities. 2021-03-30 is the last time when the accounts were filed.

Financial data based on annual reports

Company staff

Michael J.

Role: Director

Appointed: 07 March 2007

Latest update: 17 June 2023

People with significant control

Michael J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lisa J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2022
Account last made up date 30 March 2021
Confirmation statement next due date 03 May 2023
Confirmation statement last made up date 19 April 2022
Annual Accounts 31 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 31 December 2014
Annual Accounts 22 March 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 March 2016
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 30 March 2018
Annual Accounts
Start Date For Period Covered By Report 31 March 2018
End Date For Period Covered By Report 30 March 2019
Annual Accounts
Start Date For Period Covered By Report 31 March 2019
End Date For Period Covered By Report 30 March 2020
Annual Accounts
Start Date For Period Covered By Report 31 March 2020
End Date For Period Covered By Report 30 March 2021
Annual Accounts 28 February 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 28 February 2013
Annual Accounts 31 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Address change date: 23rd June 2022. New Address: The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS. Previous address: First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England (AD01)
filed on: 23rd, June 2022
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

HQ address,
2013

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

HQ address,
2014

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

HQ address,
2015

Address:

First Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

HQ address,
2016

Address:

First Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

Accountant/Auditor,
2015

Name:

Grant Harrod Lerman Davis Llp

Address:

1st Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

Accountant/Auditor,
2014

Name:

Grant Harrod Lerman Davis Llp

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

Accountant/Auditor,
2016

Name:

Grant Harrod Lerman Davis Llp

Address:

1st Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
17
Company Age

Closest Companies - by postcode