UKBizDB.co.uk

TOTAL FAST FOOD SUPPLIES LIMITED

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

This company is commonly known as Total Fast Food Supplies Limited. The company was founded 7 years ago and was given the registration number 10615701. The firm's registered office is in CARDIFF. You can find them at Unit 11 Llandough Trading Estate, Penarth Road, Cardiff, South Glamorgan. This company's SIC code is 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks.

Company Information

Name:TOTAL FAST FOOD SUPPLIES LIMITED
Company Number:10615701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2017
End of financial year:31 August 2020
Jurisdiction:Wales
Industry Codes:
  • 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks

Office Address & Contact

Registered Address:Unit 11 Llandough Trading Estate, Penarth Road, Cardiff, South Glamorgan, Wales, CF11 8RR
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58a Lower Cathedral Road, Cardiff, Wales, CF11 6LT

Director13 February 2017Active
Unit 11, Llandough Trading Estate, Penarth Road, Cardiff, Wales, CF11 8RR

Director09 July 2017Active
Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX

Director09 July 2017Active

People with Significant Control

Mr Maqbool Sadiq
Notified on:15 January 2020
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:Wales
Address:Unit 11, Llandough Trading Estate, Cardiff, Wales, CF11 8RR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tehmoor Ahmed Tariq
Notified on:15 January 2020
Status:Active
Date of birth:March 1988
Nationality:British
Address:Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nazrul Islam
Notified on:13 February 2017
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:Wales
Address:Unit 11, Llandough Trading Estate, Cardiff, Wales, CF11 8RR
Nature of control:
  • Ownership of shares 25 to 50 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 (5 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
2024-04-04Gazette

Gazette dissolved liquidation.

Download
2024-01-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-10-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-20Officers

Termination director company with name termination date.

Download
2023-01-24Address

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

Download
2022-09-21Insolvency

Liquidation disclaimer notice.

Download
2022-09-02Address

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

Download
2022-09-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-02Resolution

Resolution.

Download
2022-09-02Insolvency

Liquidation voluntary statement of affairs.

Download
2022-05-29Accounts

Change account reference date company previous shortened.

Download
2022-01-25Persons with significant control

Change to a person with significant control.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Persons with significant control

Cessation of a person with significant control.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Accounts

Change account reference date company previous shortened.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-07-17Persons with significant control

Change to a person with significant control.

Download
2020-07-17Persons with significant control

Cessation of a person with significant control.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Persons with significant control

Notification of a person with significant control.

Download
2020-01-15Persons with significant control

Notification of a person with significant control.

Download
2020-01-15Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.