UKBizDB.co.uk

FORFAR HOT FOOD LIMITED

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

This company is commonly known as Forfar Hot Food Limited. The company was founded 6 years ago and was given the registration number 10827092. The firm's registered office is in WALTHAM ABBEY. You can find them at Pixel Building, 110 Brooker Road, Waltham Abbey, Essex. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:FORFAR HOT FOOD LIMITED
Company Number:10827092
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Pixel Building, 110 Brooker Road, Waltham Abbey, Essex, England, EN9 1JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Castle Street, Forfar, Scotland, DD8 3AG

Director02 July 2020Active
Pixel Building, 110 Brooker Road, Waltham Abbey, England, EN9 1JH

Director17 June 2020Active
Pixel Building, 110 Brooker Road, Waltham Abbey, England, EN9 1JH

Director20 June 2017Active

People with Significant Control

Mr Haci Ahmet Kaya
Notified on:16 December 2022
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:Scotland
Address:65, Castle Street, Forfar, Scotland, DD8 3AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Done Kaya
Notified on:02 July 2020
Status:Active
Date of birth:March 1970
Nationality:Turkish
Country of residence:Scotland
Address:65, Castle Street, Forfar, Scotland, DD8 3AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Done Kaya
Notified on:17 June 2020
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:England
Address:Pixel Building, 110 Brooker Road, Waltham Abbey, England, EN9 1JH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nilolay Palangaliev
Notified on:20 June 2017
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:Pixel Building, 110 Brooker Road, Waltham Abbey, England, EN9 1JH
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 (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
2024-02-22Accounts

Accounts with accounts type micro entity.

Download
2023-07-28Persons with significant control

Change to a person with significant control.

Download
2023-07-28Officers

Change person director company with change date.

Download
2023-07-28Persons with significant control

Change to a person with significant control.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Persons with significant control

Change to a person with significant control.

Download
2023-03-16Address

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

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Persons with significant control

Change to a person with significant control.

Download
2023-02-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Persons with significant control

Notification of a person with significant control.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Officers

Change person director company with change date.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Persons with significant control

Cessation of a person with significant control.

Download
2020-07-02Persons with significant control

Notification of a person with significant control.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-21Persons with significant control

Cessation of a person with significant control.

Download
2020-06-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.