Company NameBattered And Fried Ltd
DirectorsSavdeep Lally and Surinder Singh Lally
Company StatusActive
Company Number12369991
CategoryPrivate Limited Company
Incorporation Date18 December 2019(4 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Savdeep Lally
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Fowberry Crescent
Newcastle Upon Tyne
Tyne And Wear
NE4 9XH
Director NameMr Surinder Singh Lally
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Fowberry Crescent
Newcastle Upon Tyne
Tyne And Wear
NE4 9XH

Location

Registered Address68 High St Carrville
Durham
Co. Durham
DH1 1AT
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Filing History

15 March 2024Total exemption full accounts made up to 31 December 2023 (11 pages)
19 December 2023Confirmation statement made on 17 December 2023 with no updates (3 pages)
8 June 2023Change of details for Mr. Savdeep Lally as a person with significant control on 8 June 2023 (2 pages)
8 June 2023Director's details changed for Mr Surinder Singh Lally on 8 June 2023 (2 pages)
8 June 2023Director's details changed for Mr. Savdeep Lally on 8 June 2023 (2 pages)
8 June 2023Director's details changed for Mr Surinder Singh Lally on 8 June 2023 (2 pages)
8 March 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
4 January 2023Confirmation statement made on 17 December 2022 with updates (5 pages)
31 October 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 October 2022Particulars of variation of rights attached to shares (3 pages)
28 October 2022Memorandum and Articles of Association (16 pages)
28 October 2022Change of share class name or designation (2 pages)
17 October 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
28 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
10 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
16 February 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
18 December 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-12-18
  • GBP 100
(32 pages)