UKBizDB.co.uk

WFC FAST FOOD LIMITED

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

This company is commonly known as Wfc Fast Food Limited. The company was founded 6 years ago and was given the registration number 11040875. The firm's registered office is in WAKEFIELD. You can find them at 105 Kirkgate, , Wakefield, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:WFC FAST FOOD LIMITED
Company Number:11040875
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:105 Kirkgate, Wakefield, United Kingdom, WF1 1JG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
105 Kirkgate, Wakefield, United Kingdom, WF1 1JG

Director09 January 2019Active
105 Kirkgate, Wakefield, United Kingdom, WF1 1JG

Director15 November 2018Active
105 Kirkgate, Wakefield, United Kingdom, WF1 1JG

Director19 February 2019Active
105 Kirkgate, Wakefield, United Kingdom, WF1 1JG

Director01 February 2019Active
17 Langdale Drive, Wakefield, United Kingdom, WF2 9EL

Director31 October 2017Active

People with Significant Control

Mr Taha Aso
Notified on:09 January 2019
Status:Active
Date of birth:October 1990
Nationality:British
Country of residence:United Kingdom
Address:105 Kirkgate, Wakefield, United Kingdom, WF1 1JG
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Razhed Ali
Notified on:15 November 2018
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:United Kingdom
Address:105 Kirkgate, Wakefield, United Kingdom, WF1 1JG
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Aso Taha
Notified on:31 October 2017
Status:Active
Date of birth:October 1990
Nationality:British
Country of residence:United Kingdom
Address:17 Langdale Drive, Wakefield, United Kingdom, WF2 9EL
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-20Dissolution

Dissolution voluntary strike off suspended.

Download
2023-06-13Gazette

Gazette notice voluntary.

Download
2023-06-02Dissolution

Dissolution application strike off company.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts amended with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-17Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2019-02-21Officers

Termination director company with name termination date.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Officers

Appoint person director company with name date.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2019-02-08Officers

Appoint person director company with name date.

Download
2019-02-08Persons with significant control

Notification of a person with significant control.

Download
2019-02-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.