About

Registered Number: 02841815
Date of Incorporation: 03/08/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: Qfm House, 10 Brightside Lane, Sheffield, S9 3YE,

 

Based in Sheffield, Northgate Fast Food Ltd was founded on 03 August 1993, it's status is listed as "Active". The current directors of this company are listed as Barker, Kenneth Edward, Koeppl, Judith Anne in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Kenneth Edward 26 November 1993 30 July 2003 1
KOEPPL, Judith Anne 26 November 1993 30 July 2003 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 10 August 2020
AD01 - Change of registered office address 11 March 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 19 April 2016
MR04 - N/A 29 February 2016
RESOLUTIONS - N/A 15 September 2015
MR01 - N/A 08 September 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 11 June 2015
RESOLUTIONS - N/A 28 October 2014
AR01 - Annual Return 04 August 2014
CH01 - Change of particulars for director 16 July 2014
CH01 - Change of particulars for director 16 July 2014
CH03 - Change of particulars for secretary 16 July 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 08 June 2012
RESOLUTIONS - N/A 21 December 2011
MG01 - Particulars of a mortgage or charge 10 December 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 19 April 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 15 July 2008
363a - Annual Return 10 August 2007
353 - Register of members 10 August 2007
AA - Annual Accounts 27 July 2007
287 - Change in situation or address of Registered Office 01 November 2006
363a - Annual Return 16 August 2006
AA - Annual Accounts 26 July 2006
363a - Annual Return 17 August 2005
AA - Annual Accounts 26 April 2005
363a - Annual Return 21 December 2004
363a - Annual Return 21 December 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 December 2004
RESOLUTIONS - N/A 06 December 2004
363a - Annual Return 07 September 2004
AA - Annual Accounts 20 April 2004
363a - Annual Return 18 September 2003
353 - Register of members 18 September 2003
225 - Change of Accounting Reference Date 12 September 2003
RESOLUTIONS - N/A 09 August 2003
RESOLUTIONS - N/A 09 August 2003
288a - Notice of appointment of directors or secretaries 09 August 2003
288a - Notice of appointment of directors or secretaries 09 August 2003
288b - Notice of resignation of directors or secretaries 09 August 2003
288b - Notice of resignation of directors or secretaries 09 August 2003
287 - Change in situation or address of Registered Office 09 August 2003
AA - Annual Accounts 21 June 2003
363s - Annual Return 13 August 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 13 August 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 21 August 2000
AA - Annual Accounts 25 April 2000
AA - Annual Accounts 01 September 1999
363s - Annual Return 16 August 1999
363s - Annual Return 13 August 1998
AA - Annual Accounts 20 April 1998
363s - Annual Return 19 August 1997
AA - Annual Accounts 12 June 1997
AA - Annual Accounts 20 October 1996
363s - Annual Return 21 August 1996
363s - Annual Return 22 August 1995
RESOLUTIONS - N/A 07 June 1995
RESOLUTIONS - N/A 07 June 1995
RESOLUTIONS - N/A 07 June 1995
AA - Annual Accounts 22 May 1995
363s - Annual Return 08 August 1994
RESOLUTIONS - N/A 09 December 1993
288 - N/A 09 December 1993
288 - N/A 09 December 1993
287 - Change in situation or address of Registered Office 09 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 October 1993
CERTNM - Change of name certificate 18 October 1993
NEWINC - New incorporation documents 03 August 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 September 2015 Outstanding

N/A

Debenture 08 December 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.