UKBizDB.co.uk

F&R FOODS LTD

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

This company is commonly known as F&r Foods Ltd. The company was founded 6 years ago and was given the registration number 11164145. The firm's registered office is in WAKEFIELD. You can find them at 531 Denby Dale Road West, Calder Grove, Wakefield, West Yorkshire. This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:F&R FOODS LTD
Company Number:11164145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2018
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:531 Denby Dale Road West, Calder Grove, Wakefield, West Yorkshire, United Kingdom, WF4 3ND
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
531, Denby Dale Road West, Calder Grove, Wakefield, United Kingdom, WF4 3ND

Director02 November 2020Active
17, Rainforth Street, Manchester, United Kingdom, M13 0RP

Secretary23 January 2018Active
17, Rainforth Street, Manchester, United Kingdom, M13 0RP

Director23 January 2018Active
17, Rainforth Street, Manchester, United Kingdom, M13 0RP

Director15 October 2018Active

People with Significant Control

Rsgd (Lancaster) Limited
Notified on:02 November 2020
Status:Active
Country of residence:United Kingdom
Address:531, Denby Dale Road West, Wakefield, United Kingdom, WF4 3ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Malik Rizwan Ullah
Notified on:22 May 2020
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:United Kingdom
Address:17, Rainforth Street, Manchester, United Kingdom, M13 0RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Muhammad Rehan Ahsan
Notified on:23 January 2018
Status:Active
Date of birth:July 1981
Nationality:Pakistani
Country of residence:United Kingdom
Address:17, Rainforth Street, Manchester, United Kingdom, M13 0RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-03Restoration

Bona vacantia company.

Download
2022-02-01Gazette

Gazette dissolved compulsory.

Download
2021-11-16Gazette

Gazette notice compulsory.

Download
2021-01-15Address

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

Download
2020-11-05Officers

Termination secretary company with name termination date.

Download
2020-11-05Address

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

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-11-05Persons with significant control

Notification of a person with significant control.

Download
2020-11-05Persons with significant control

Cessation of a person with significant control.

Download
2020-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Persons with significant control

Cessation of a person with significant control.

Download
2020-05-28Persons with significant control

Notification of a person with significant control.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-01-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.