FAST'N FRESH LIMITED
CUPAR PURPLE VENTURE 166 LIMITED

Hellopages » Fife » Fife » KY15 7QD

Company number SC239049
Status Active
Incorporation Date 1 November 2002
Company Type Private Limited Company
Address 17 CUPAR ROAD, KETTLEBRIDGE, CUPAR, FIFE, KY15 7QD
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 1 November 2016 with updates; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 200 . The most likely internet sites of FAST'N FRESH LIMITED are www.fastnfresh.co.uk, and www.fast-n-fresh.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Markinch Rail Station is 3.8 miles; to Cupar Rail Station is 5.9 miles; to Glenrothes with Thornton Rail Station is 6.5 miles; to Cardenden Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fast N Fresh Limited is a Private Limited Company. The company registration number is SC239049. Fast N Fresh Limited has been working since 01 November 2002. The present status of the company is Active. The registered address of Fast N Fresh Limited is 17 Cupar Road Kettlebridge Cupar Fife Ky15 7qd. . IQBAL, Zafar is a Director of the company. IQBAL, Ziya is a Director of the company. Secretary PURPLE VENTURE SECRETARIES LIMITED has been resigned. Director IQBAL, Zafar has been resigned. Nominee Director PURPLE VENTURE INCORPORATION LIMITED has been resigned. The company operates in "Other food services".


Current Directors

Director
IQBAL, Zafar
Appointed Date: 14 August 2013
51 years old

Director
IQBAL, Ziya
Appointed Date: 06 December 2002
50 years old

Resigned Directors

Secretary
PURPLE VENTURE SECRETARIES LIMITED
Resigned: 07 July 2009
Appointed Date: 01 November 2002

Director
IQBAL, Zafar
Resigned: 12 June 2008
Appointed Date: 06 December 2002
51 years old

Nominee Director
PURPLE VENTURE INCORPORATION LIMITED
Resigned: 06 December 2002
Appointed Date: 01 November 2002

Persons With Significant Control

Mr Ziya Iqbal
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Zafar Iqbal
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FAST'N FRESH LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 30 April 2016
09 Nov 2016
Confirmation statement made on 1 November 2016 with updates
23 Dec 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 200

10 Jul 2015
Total exemption small company accounts made up to 30 April 2015
03 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 200

...
... and 40 more events
19 Feb 2003
New director appointed
19 Feb 2003
New director appointed
19 Feb 2003
Director resigned
06 Dec 2002
Company name changed purple venture 166 LIMITED\certificate issued on 06/12/02
01 Nov 2002
Incorporation

FAST'N FRESH LIMITED Charges

13 April 2012
Standard security
Delivered: 20 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 1 acorn court glenrothes please see form.
13 April 2012
Standard security
Delivered: 18 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 1 acorn court glenrothes fife.
12 April 2007
Standard security
Delivered: 14 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The hungry horse cafe, guardbridge, fife FFE30731.
28 July 2004
Standard security
Delivered: 4 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6/8 bennochy road, kirkcaldy--title number FFE26819.
14 May 2003
Standard security
Delivered: 23 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects forming and known as 17 cupar road, kettlebridge…
13 February 2003
Bond & floating charge
Delivered: 26 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…