UKBizDB.co.uk

FOOD REPUBLIC LTD

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

This company is commonly known as Food Republic Ltd. The company was founded 15 years ago and was given the registration number 06900157. The firm's registered office is in HUDDERSFIELD. You can find them at J O Hunter House, 409 Bradford Road, Huddersfield, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:FOOD REPUBLIC LTD
Company Number:06900157
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2009
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:J O Hunter House, 409 Bradford Road, Huddersfield, England, HD2 2RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
J O Hunter House, 409 Bradford Road, Huddersfield, England, HD2 2RB

Director01 September 2020Active
J O Hunter House, 409 Bradford Road, Huddersfield, England, HD2 2RB

Secretary01 October 2009Active
1258, Leeds Road, Bradford, England, BD3 8LF

Director23 January 2012Active
J O Hunter House, 409 Bradford Road, Huddersfield, England, HD2 2RB

Director09 May 2011Active
J O Hunter House, 409 Bradford Road, Huddersfield, England, HD2 2RB

Director02 September 2019Active
The Limes, 2 Park Grove, Bradford, England, BD9 4JY

Director18 January 2012Active
J O Hunter House, 409 Bradford Road, Huddersfield, England, HD2 2RB

Director09 May 2011Active
J O Hunter House, 409 Bradford Road, Huddersfield, England, HD2 2RB

Director02 September 2019Active
The Limes, 2 Park Grove, Bradford, United Kingdom, BD9 4JY

Director08 May 2009Active

People with Significant Control

Ms Hanna Aslam
Notified on:09 May 2021
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:The Elsie Whiteley Innovation Centre, C/O Pinnacle, Halifax, England, HX1 5ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Saba Ali
Notified on:30 June 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:J O Hunter House, 409 Bradford Road, Huddersfield, England, HD2 2RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Fuad Arshad
Notified on:30 June 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:J O Hunter House, 409 Bradford Road, Huddersfield, England, HD2 2RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Address

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

Download
2023-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-07Accounts

Accounts with accounts type micro entity.

Download
2022-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-23Persons with significant control

Change to a person with significant control.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Persons with significant control

Cessation of a person with significant control.

Download
2021-08-12Persons with significant control

Cessation of a person with significant control.

Download
2021-08-12Persons with significant control

Notification of a person with significant control.

Download
2021-08-04Capital

Capital cancellation shares.

Download
2021-08-04Mortgage

Mortgage satisfy charge full.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Officers

Termination secretary company with name termination date.

Download
2021-05-09Confirmation statement

Confirmation statement with updates.

Download
2021-05-09Accounts

Accounts with accounts type micro entity.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-10-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.