UKBizDB.co.uk

NORTHERN FOOD SERVICES LIMITED

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

This company is commonly known as Northern Food Services Limited. The company was founded 5 years ago and was given the registration number 11582273. The firm's registered office is in NELSON. You can find them at Unit 2d Valley Mills Nelson Lancashire, Southfield Street, Nelson, . This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:NORTHERN FOOD SERVICES LIMITED
Company Number:11582273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2018
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products
  • 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:Unit 2d Valley Mills Nelson Lancashire, Southfield Street, Nelson, England, BB9 0LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Workshop, Appleby Street, Blackburn, England, BB1 3BL

Director20 September 2020Active
Unit 2d Valley Mills, Southfield Street, Nelson, England, BB9 0LD

Director13 October 2020Active
60, Rhoda Street, Nelson, England, BB9 9HX

Director01 January 2020Active
64, Longfield Road, Bolton, United Kingdom, BL3 3TB

Director21 September 2018Active

People with Significant Control

Mr Zafran Saeed
Notified on:12 December 2020
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:Unit 2d Valley Mills, Southfield Street, Nelson, England, BB9 0LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Lee Charles Wynter
Notified on:01 January 2020
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:Flat 83, North George Street, Salford, England, M3 6HU
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Samira Yusuf
Notified on:21 September 2018
Status:Active
Date of birth:January 1976
Nationality:German
Country of residence:United Kingdom
Address:64, Longfield Road, Bolton, United Kingdom, BL3 3TB
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 (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
2022-05-27Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-17Gazette

Gazette notice compulsory.

Download
2021-05-06Resolution

Resolution.

Download
2021-05-04Address

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

Download
2021-04-23Officers

Change person director company with change date.

Download
2021-02-05Address

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

Download
2021-01-12Address

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

Download
2020-12-12Persons with significant control

Notification of a person with significant control.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-12-10Persons with significant control

Cessation of a person with significant control.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Officers

Change person director company with change date.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-10-19Officers

Change person director company with change date.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-10-13Address

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

Download
2020-10-13Address

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

Download
2020-09-16Address

Move registers to sail company with new address.

Download
2020-09-14Address

Change sail address company with new address.

Download
2020-01-28Address

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

Download
2020-01-11Gazette

Gazette filings brought up to date.

Download
2020-01-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.