UKBizDB.co.uk

ANFH FASTFOODS LTD

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

This company is commonly known as Anfh Fastfoods Ltd. The company was founded 4 years ago and was given the registration number 12146623. The firm's registered office is in NUNEATON. You can find them at Unit E The Cherry Tree 229 Haunchwood Road, Haunchwood Road, Nuneaton, Warwickshire. This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:ANFH FASTFOODS LTD
Company Number:12146623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2019
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:Unit E The Cherry Tree 229 Haunchwood Road, Haunchwood Road, Nuneaton, Warwickshire, England, CV10 8DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cherry Tree, Unit 5, Haunchwood Road, Nuneaton, England, CV10 8DE

Director19 May 2020Active
Unit E The Cherry Tree, 229 Haunchwood Road, Haunchwood Road, Nuneaton, England, CV10 8DE

Secretary18 May 2020Active
Unit E The Cherry Tree, 229 Haunchwood Road, Haunchwood Road, Nuneaton, England, CV10 8DE

Director01 January 2021Active
Unit E The Cherry Tree, 229 Haunchwood Road, Haunchwood Road, Nuneaton, England, CV10 8DE

Director08 August 2019Active
The Cherry Tree, Unit 5, Haunchwood Road, Nuneaton, England, CV10 8DE

Director08 August 2019Active
The Cherry Tree, Unit 5, Haunchwood Road, Nuneaton, England, CV10 8DE

Director08 August 2019Active

People with Significant Control

Mr Hisheam Mohamed Ben Hamed
Notified on:19 May 2020
Status:Active
Date of birth:November 1976
Nationality:Libyan
Country of residence:United Kingdom
Address:9, Shortridge Drive, Coventry, United Kingdom, CV6 5BF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Malek Nait Nait Abdesselam
Notified on:08 August 2019
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:The Cherry Tree, Unit 5, Nuneaton, England, CV10 8DE
Nature of control:
  • Ownership of shares 75 to 100 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 (5 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
2024-05-24Accounts

Accounts with accounts type micro entity.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Accounts

Accounts with accounts type micro entity.

Download
2022-06-21Accounts

Accounts with accounts type micro entity.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-27Address

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

Download
2022-02-27Address

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

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type micro entity.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-09-02Officers

Termination secretary company with name termination date.

Download
2020-08-18Officers

Appoint person secretary company with name date.

Download
2020-07-29Address

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

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-05-19Officers

Change person director company with change date.

Download
2020-05-19Persons with significant control

Change to a person with significant control.

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2020-05-19Persons with significant control

Notification of a person with significant control.

Download
2020-05-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.