C & M FAST FOODS LTD

Register to unlock more data on OkredoRegister

C & M FAST FOODS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05462434

Incorporation date

24/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

64 Hall Gate, Doncaster DN1 3PBCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2005)
dot icon04/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon30/05/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-07-31
dot icon08/07/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon19/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon24/07/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon19/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon24/10/2022
Registered office address changed from 2nd Floor Cussins House 22-28 Wood Street Doncaster South Yorkshire DN1 3LW to 64 Hall Gate Doncaster DN1 3PB on 2022-10-24
dot icon27/05/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon15/10/2021
Compulsory strike-off action has been discontinued
dot icon14/10/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon12/10/2021
First Gazette notice for compulsory strike-off
dot icon22/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon08/09/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2019-07-31
dot icon29/08/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon10/06/2019
Registration of charge 054624340002, created on 2019-06-06
dot icon09/10/2018
Total exemption full accounts made up to 2018-07-31
dot icon04/09/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon03/10/2017
Total exemption full accounts made up to 2017-07-31
dot icon29/08/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon24/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon26/07/2016
Confirmation statement made on 2016-07-26 with updates
dot icon05/07/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon30/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon20/07/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon16/08/2014
Compulsory strike-off action has been discontinued
dot icon15/08/2014
Total exemption small company accounts made up to 2013-07-31
dot icon15/08/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon15/08/2014
Director's details changed for Ibrahimberk Cifci on 2014-01-01
dot icon14/08/2014
Compulsory strike-off action has been suspended
dot icon13/08/2014
Registered office address changed from 42 Pitt Street Barnsley South Yorkshire S70 1BB to 2Nd Floor Cussins House 22-28 Wood Street Doncaster South Yorkshire DN1 3LW on 2014-08-13
dot icon05/08/2014
First Gazette notice for compulsory strike-off
dot icon29/05/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon29/05/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon29/05/2012
Director's details changed for Ibrahimberk Cifci on 2011-10-28
dot icon29/05/2012
Secretary's details changed for Ibrahim Berk Cifci on 2011-10-28
dot icon29/05/2012
Director's details changed for Cetin Mayil on 2011-10-28
dot icon28/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon01/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon16/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon25/05/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon25/05/2010
Director's details changed for Ibrahimberk Cifci on 2009-10-02
dot icon25/05/2010
Director's details changed for Cetin Mayil on 2009-10-02
dot icon15/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon27/05/2009
Return made up to 24/05/09; full list of members
dot icon21/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon10/09/2008
Director's change of particulars / cetin mayil / 14/08/2007
dot icon02/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon28/05/2008
Return made up to 24/05/08; full list of members
dot icon28/05/2008
Director's change of particulars / ibrahimberk cifci / 25/04/2008
dot icon25/04/2008
Secretary's change of particulars / ibrahim cifci / 05/04/2008
dot icon06/06/2007
New director appointed
dot icon06/06/2007
Ad 23/05/07--------- £ si 115@1
dot icon05/06/2007
Return made up to 24/05/07; full list of members
dot icon13/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon26/02/2007
Accounting reference date extended from 31/05/06 to 31/07/06
dot icon17/10/2006
New secretary appointed
dot icon17/10/2006
Director resigned
dot icon17/10/2006
Secretary resigned
dot icon26/05/2006
Return made up to 24/05/06; full list of members
dot icon26/05/2006
Secretary's particulars changed;director's particulars changed
dot icon20/07/2005
Particulars of mortgage/charge
dot icon24/05/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

12
2023
change arrow icon-21.11 % *

* during past year

Cash in Bank

£835,762.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
784.12K
-
0.00
1.04M
-
2022
12
1.05M
-
0.00
1.06M
-
2023
12
1.25M
-
0.00
835.76K
-
2023
12
1.25M
-
0.00
835.76K
-

Employees

2023

Employees

12 Ascended0 % *

Net Assets(GBP)

1.25M £Ascended19.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

835.76K £Descended-21.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sogut, Murat
Director
24/05/2005 - 30/09/2006
-
Cifci, Ibrahim Berk
Director
23/05/2007 - Present
1
Cifci, Ibrahim Berk
Secretary
30/09/2006 - Present
-
Mayil, Cetin
Director
24/05/2005 - Present
-
Sogut, Murat
Secretary
24/05/2005 - 30/09/2006
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About C & M FAST FOODS LTD

C & M FAST FOODS LTD is an(a) Active company incorporated on 24/05/2005 with the registered office located at 64 Hall Gate, Doncaster DN1 3PB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of C & M FAST FOODS LTD?

toggle

C & M FAST FOODS LTD is currently Active. It was registered on 24/05/2005 .

Where is C & M FAST FOODS LTD located?

toggle

C & M FAST FOODS LTD is registered at 64 Hall Gate, Doncaster DN1 3PB.

What does C & M FAST FOODS LTD do?

toggle

C & M FAST FOODS LTD operates in the Non-specialised wholesale of food beverages and tobacco (46.39 - SIC 2007) sector.

How many employees does C & M FAST FOODS LTD have?

toggle

C & M FAST FOODS LTD had 12 employees in 2023.

What is the latest filing for C & M FAST FOODS LTD?

toggle

The latest filing was on 04/03/2026: Total exemption full accounts made up to 2025-07-31.