Company NameSkipton Subway Fresh Food Ltd
DirectorMohammed Danyaal Ali
Company StatusActive
Company Number09455676
CategoryPrivate Limited Company
Incorporation Date24 February 2015(9 years, 2 months ago)
Previous NameNorwest Fine Furniture & Restoration Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr Mohammed Danyaal Ali
Date of BirthFebruary 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2024(8 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks
RolePhysicion Associcate
Country of ResidenceUnited Kingdom
Correspondence AddressPost Office 7-11
Swadford Street
Skipton
North Yorkshire
BD23 1RD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Riaz Hussain Syed
Date of BirthMay 1950 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed24 February 2015(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address18 Clitheroe Street
Skipton
North Yorkshire
BD23 1SU
Director NameMr Atif Zia
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2022(6 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 March 2024)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address7-11 Swadford Street
Skipton
BD23 1RD

Location

Registered Address7-11 Swadford Street
Skipton
BD23 1RD
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton North
Built Up AreaSkipton
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Riaz Hussain Syed
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return30 August 2023 (8 months, 1 week ago)
Next Return Due13 September 2024 (4 months, 1 week from now)

Filing History

1 January 2021Accounts for a dormant company made up to 29 February 2020 (2 pages)
19 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
8 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
23 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
20 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
25 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
16 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
16 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
29 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
29 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
20 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
20 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
27 March 2015Appointment of Mr Riaz Hussain Syed as a director on 24 February 2015 (2 pages)
27 March 2015Appointment of Mr Riaz Hussain Syed as a director on 24 February 2015 (2 pages)
26 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(2 pages)
26 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(2 pages)
17 March 2015Registered office address changed from 21 Duckworth Lane Bradford West Yorkshire BD9 5ER United Kingdom to 18 Clitheroe Street Skipton North Yorkshire BD23 1SU on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 21 Duckworth Lane Bradford West Yorkshire BD9 5ER United Kingdom to 18 Clitheroe Street Skipton North Yorkshire BD23 1SU on 17 March 2015 (1 page)
6 March 2015Termination of appointment of Barbara Kahan as a director on 24 February 2015 (2 pages)
6 March 2015Termination of appointment of Barbara Kahan as a director on 24 February 2015 (2 pages)
24 February 2015Incorporation
Statement of capital on 2015-02-24
  • GBP 1
(36 pages)
24 February 2015Incorporation
Statement of capital on 2015-02-24
  • GBP 1
(36 pages)