UKBizDB.co.uk

NFS(UK) LTD

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

This company is commonly known as Nfs(uk) Ltd. The company was founded 5 years ago and was given the registration number 11884752. The firm's registered office is in LONDON. You can find them at 105 Hoe Street, , London, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:NFS(UK) LTD
Company Number:11884752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2019
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:105 Hoe Street, London, United Kingdom, E17 4SA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Stamford Close, London, England, N15 4PX

Director15 March 2019Active
Flat 12, Empire Way, Wembley, England, HA9 0RH

Director15 April 2019Active
13, Stamford Close, London, England, N15 4PX

Director15 March 2019Active
Flat 12, Empire Way, Wembley, United Kingdom, HA9 0RH

Director15 March 2019Active
105, Hoe Street, London, United Kingdom, E17 4SA

Director01 April 2021Active
9, Weston Drive, Stanmore, United Kingdom, HA7 2EX

Director15 March 2019Active

People with Significant Control

Mr Nasir Iqbal
Notified on:01 April 2021
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:United Kingdom
Address:105, Hoe Street, London, United Kingdom, E17 4SA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mansoor Butt
Notified on:31 March 2021
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:Flat 12, Empire Way, Wembley, England, HA9 0RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Nazia Butt
Notified on:15 March 2019
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:United Kingdom
Address:Flat 12, Empire Way, Wembley, United Kingdom, HA9 0RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Fatima Sana
Notified on:15 March 2019
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:United Kingdom
Address:9, Weston Drive, Stanmore, United Kingdom, HA7 2EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Muhammad Habib
Notified on:15 March 2019
Status:Active
Date of birth:December 1978
Nationality:Pakistani
Country of residence:England
Address:13, Stamford Close, London, England, N15 4PX
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Gazette

Gazette notice compulsory.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2024-02-09Persons with significant control

Notification of a person with significant control.

Download
2024-02-09Persons with significant control

Cessation of a person with significant control.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2024-02-02Address

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

Download
2023-10-30Persons with significant control

Change to a person with significant control.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-10-30Persons with significant control

Cessation of a person with significant control.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-27Accounts

Accounts with accounts type micro entity.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Persons with significant control

Notification of a person with significant control.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Persons with significant control

Cessation of a person with significant control.

Download
2021-04-12Persons with significant control

Notification of a person with significant control.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Accounts

Accounts with accounts type micro entity.

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-11-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.