UKBizDB.co.uk

IP FAST FOOD LTD

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

This company is commonly known as Ip Fast Food Ltd. The company was founded 5 years ago and was given the registration number 11531369. The firm's registered office is in BOLTON. You can find them at 76 Egerton Street, Farnworth, Bolton, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:IP FAST FOOD LTD
Company Number:11531369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2018
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:76 Egerton Street, Farnworth, Bolton, England, BL4 7LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Citygate House, 246-250, Romford Road, London, England, E7 9HZ

Director06 April 2022Active
7, Spring Grove, Mitcham, England, CR4 2NN

Director24 September 2020Active
76, Egerton Street, Farnworth, Bolton, England, BL4 7LE

Director01 December 2020Active
9, Trawden Avenue, Bolton, England, BL1 6JD

Director22 August 2018Active
10, Glen Bott Street, Bolton, United Kingdom, BL1 3PT

Director22 August 2018Active

People with Significant Control

Mr Nasir Javed
Notified on:06 April 2022
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:Citygate House, 246-250, Romford Road, London, England, E7 9HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Nasir Javed
Notified on:06 October 2020
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:76, Egerton Street, Bolton, England, BL4 7LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Asif Mohamad Patel
Notified on:01 March 2020
Status:Active
Date of birth:May 1986
Nationality:Indian
Country of residence:England
Address:9, Trawden Avenue, Bolton, England, BL1 6JD
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Idris Aiyub Isap Patel
Notified on:22 August 2018
Status:Active
Date of birth:September 1982
Nationality:Indian
Country of residence:United Kingdom
Address:10, Glen Bott Street, Bolton, United Kingdom, BL1 3PT
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 (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
2023-11-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-24Gazette

Gazette notice compulsory.

Download
2022-10-22Accounts

Accounts with accounts type micro entity.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-04-21Address

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

Download
2022-04-06Persons with significant control

Notification of a person with significant control.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-01-15Persons with significant control

Cessation of a person with significant control.

Download
2022-01-15Confirmation statement

Confirmation statement with updates.

Download
2022-01-15Officers

Termination director company with name termination date.

Download
2021-10-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-10-26Address

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

Download
2020-10-06Persons with significant control

Notification of a person with significant control.

Download
2020-10-06Persons with significant control

Cessation of a person with significant control.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type micro entity.

Download
2020-03-09Persons with significant control

Notification of a person with significant control.

Download
2020-03-09Address

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

Download

Copyright © 2024. All rights reserved.