UKBizDB.co.uk

VIRTUAL FOODHALL LTD

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

This company is commonly known as Virtual Foodhall Ltd. The company was founded 3 years ago and was given the registration number 13000596. The firm's registered office is in BOLTON. You can find them at 67 Chorley Old Road, , Bolton, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:VIRTUAL FOODHALL LTD
Company Number:13000596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2020
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:67 Chorley Old Road, Bolton, United Kingdom, BL1 3AJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA

Director05 November 2020Active
4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA

Director05 November 2020Active
4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA

Director05 November 2020Active
4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA

Director05 November 2020Active

People with Significant Control

Mr Matthew William Bigland
Notified on:05 November 2020
Status:Active
Date of birth:September 1978
Nationality:British
Address:4th Floor, Fountain Precinct, Sheffield, S1 2JA
Nature of control:
  • Significant influence or control
Mr Patrick James Bond
Notified on:05 November 2020
Status:Active
Date of birth:February 1991
Nationality:British
Address:4th Floor, Fountain Precinct, Sheffield, S1 2JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Nader Kohanzad
Notified on:05 November 2020
Status:Active
Date of birth:July 1988
Nationality:British
Address:4th Floor, Fountain Precinct, Sheffield, S1 2JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Bigland Holdings Ltd
Notified on:05 November 2020
Status:Active
Country of residence:England
Address:67, Chorley Old Road, Bolton, England, BL1 3AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Address

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

Download
2023-08-30Insolvency

Liquidation voluntary statement of affairs.

Download
2023-08-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-30Resolution

Resolution.

Download
2023-03-01Address

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

Download
2023-02-14Persons with significant control

Change to a person with significant control.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type micro entity.

Download
2022-07-05Officers

Change person director company with change date.

Download
2022-07-05Persons with significant control

Change to a person with significant control.

Download
2022-07-05Persons with significant control

Change to a person with significant control.

Download
2022-07-05Persons with significant control

Change to a person with significant control.

Download
2022-03-15Accounts

Change account reference date company current extended.

Download
2022-01-21Officers

Change person director company with change date.

Download
2022-01-21Persons with significant control

Change to a person with significant control.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Persons with significant control

Change to a person with significant control.

Download
2021-06-07Officers

Change person director company with change date.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Persons with significant control

Notification of a person with significant control.

Download
2020-11-17Persons with significant control

Notification of a person with significant control.

Download
2020-11-17Persons with significant control

Notification of a person with significant control.

Download
2020-11-17Capital

Capital allotment shares.

Download
2020-11-05Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.