Company NameNES Fast Foods Ltd.
Company StatusActive
Company NumberSC596605
CategoryPrivate Limited Company
Incorporation Date9 May 2018(5 years, 11 months ago)
Previous NamePepe's Northeast Ltd.

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Naveed Sarwar
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2018(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address70 Victoria Road
Aberdeen
AB11 9DS
Scotland
Director NameMr Mohammad Ehsan Ul-Haq
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2018(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address70 Victoria Road
Aberdeen
AB11 9DS
Scotland
Director NameMr Saeed Sarwar
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2018(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address70 Victoria Road
Aberdeen
AB11 9DS
Scotland

Location

Registered Address70 Victoria Road
Aberdeen
AB11 9DS
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 2 days from now)

Charges

13 October 2021Delivered on: 19 October 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Standard security over 96 albert street, dundee registered in the land register under title number ANG40538.
Outstanding
5 October 2021Delivered on: 11 October 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

2 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
14 March 2020Director's details changed for Mr Mohammad Ehsan Ul-Haq on 14 March 2020 (2 pages)
14 March 2020Change of details for Mr Mohammad Ehsan Ul-Haq as a person with significant control on 14 March 2020 (2 pages)
14 March 2020Director's details changed for Mr Naveed Sarwar on 14 March 2020 (2 pages)
14 March 2020Director's details changed for Saeed Sarwar on 14 March 2020 (2 pages)
14 March 2020Change of details for Mr Naveed Sarwar as a person with significant control on 14 March 2020 (2 pages)
14 March 2020Change of details for Saeed Sarwar as a person with significant control on 14 March 2020 (2 pages)
12 February 2020Registered office address changed from 2 Marshall Place Perth PH2 8AH Scotland to 57 Wellington Street Aberdeen AB11 5BX on 12 February 2020 (1 page)
26 June 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
10 June 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
22 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-22
(3 pages)
9 May 2018Incorporation
Statement of capital on 2018-05-09
  • GBP 300
(37 pages)