Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > NIFTY NOSH LIMITED
Company Information for

NIFTY NOSH LIMITED

CLEAVER FULTON RANKIN SOLICITORS, 50 BEDFORD STREET, BELFAST, NORTHERN IRELAND, BT2 7FW,
Company Registration Number
NI059894
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Nifty Nosh Ltd
NIFTY NOSH LIMITED was founded on 2006-06-23 and has its registered office in Belfast. The organisation's status is listed as "Active - Proposal to Strike off". Nifty Nosh Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NIFTY NOSH LIMITED
 
Legal Registered Office
CLEAVER FULTON RANKIN SOLICITORS
50 BEDFORD STREET
BELFAST
NORTHERN IRELAND
BT2 7FW
Other companies in BT35
 
Filing Information
Company Number NI059894
Company ID Number NI059894
Date formed 2006-06-23
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2018-06-23
Return next due 2019-07-07
Type of accounts DORMANT
Last Datalog update: 2018-08-18 05:43:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NIFTY NOSH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NIFTY NOSH LIMITED

Current Directors
Officer Role Date Appointed
CYPHER SERVICES LIMITED
Company Secretary 2015-07-02
GRAHAM JOHN CORFIELD
Director 2015-07-02
PAUL SCOTT HARRISON
Director 2017-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM SILVER
Director 2015-07-02 2017-09-30
BERNARD MICHAEL BOYLE
Company Secretary 2009-03-01 2015-07-02
BERNARD MICHAEL BOYLE
Director 2007-04-20 2015-07-02
DONALD HACKETT
Director 2007-03-21 2015-07-02
BARRY LYNCH
Director 2007-03-21 2015-07-02
CIARAN PATRICK LYNCH
Director 2006-06-23 2015-07-02
SUNIEL SHARMA
Director 2014-03-11 2015-07-02
PATRICK JOSEPH TRAYNOR
Director 2007-03-21 2015-07-02
PETER QUINN
Director 2008-06-02 2010-06-23
ENDA COYLE
Director 2008-06-02 2009-12-30
ROISIN BRIGID LYNCH
Company Secretary 2006-06-23 2009-03-01
CS DIRECTOR SERVICES LIMITED
Director 2006-06-23 2006-06-28
C.S. SECRETARIAL SERVICES LTD
Company Secretary 2006-06-23 2006-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CYPHER SERVICES LIMITED 202 LANCASTER WAY (ELY) LIMITED Company Secretary 2017-07-03 CURRENT 2017-07-03 Liquidation
CYPHER SERVICES LIMITED DIXONS INVESTMENTS LIMITED Company Secretary 2017-06-30 CURRENT 2017-06-30 Active
CYPHER SERVICES LIMITED DLLNI LIMITED Company Secretary 2016-10-31 CURRENT 2007-03-23 Active
CYPHER SERVICES LIMITED TBL INTERNATIONAL LIMITED Company Secretary 2016-05-20 CURRENT 2016-05-20 Active
CYPHER SERVICES LIMITED TITANIC EXHIBITION CENTRE LIMITED Company Secretary 2015-03-23 CURRENT 2015-03-23 Active
CYPHER SERVICES LIMITED TITANIC RESTAURANTS LIMITED Company Secretary 2015-02-06 CURRENT 2015-02-06 Active
CYPHER SERVICES LIMITED TITANIC BELFAST NOMADIC COMPANY LIMITED Company Secretary 2015-02-06 CURRENT 2015-02-06 Active
CYPHER SERVICES LIMITED COLERAINE GRAMMAR SCHOOL Company Secretary 2014-12-18 CURRENT 2014-12-18 Active
CYPHER SERVICES LIMITED JOHN BROWN UNIVERSITY NORTHERN IRELAND Company Secretary 2013-11-22 CURRENT 2013-11-22 Active
CYPHER SERVICES LIMITED CONLY LIMITED Company Secretary 2013-11-18 CURRENT 2013-11-18 Active
CYPHER SERVICES LIMITED TITANIC HOTEL LIVERPOOL LIMITED Company Secretary 2013-01-28 CURRENT 2013-01-28 Dissolved 2017-03-14
CYPHER SERVICES LIMITED TITANIC HOTELS LIMITED Company Secretary 2013-01-28 CURRENT 2013-01-28 Dissolved 2017-03-14
CYPHER SERVICES LIMITED TITANIC HOTEL NEW YORK LIMITED Company Secretary 2013-01-28 CURRENT 2013-01-28 Active
CYPHER SERVICES LIMITED TITANIC RESORTS LIMITED Company Secretary 2013-01-28 CURRENT 2013-01-28 Active - Proposal to Strike off
CYPHER SERVICES LIMITED CLEAVER FULTON RANKIN TRUSTEES LIMITED Company Secretary 2012-04-18 CURRENT 2012-04-18 Active
CYPHER SERVICES LIMITED ABERCORN CONSTRUCTION LIMITED Company Secretary 2011-10-14 CURRENT 2011-10-14 Active
CYPHER SERVICES LIMITED TITANIC BELFAST LIMITED Company Secretary 2010-09-15 CURRENT 2010-09-15 Active
CYPHER SERVICES LIMITED CFR 71 (NHC) LIMITED Company Secretary 2010-08-26 CURRENT 2010-08-26 Dissolved 2017-12-12
CYPHER SERVICES LIMITED I H BELFAST TEACHER TRAINING LIMITED Company Secretary 2010-08-02 CURRENT 2010-08-02 Active
CYPHER SERVICES LIMITED CFR 67 LIMITED Company Secretary 2010-05-25 CURRENT 2010-05-25 Active
CYPHER SERVICES LIMITED RATHLIN ENERGY LIMITED Company Secretary 2008-01-28 CURRENT 2006-12-13 Active - Proposal to Strike off
CYPHER SERVICES LIMITED CARING MATTERS LIMITED Company Secretary 2007-09-21 CURRENT 2007-09-21 Active - Proposal to Strike off
CYPHER SERVICES LIMITED INTERNATIONAL HOUSE BELFAST LIMITED Company Secretary 2006-10-27 CURRENT 2006-10-27 Active
CYPHER SERVICES LIMITED YOUNG FARMERS' CLUBS OF ULSTER - THE Company Secretary 2006-01-20 CURRENT 1957-11-01 Active
CYPHER SERVICES LIMITED RECORD - PLAY LIMITED Company Secretary 2006-01-13 CURRENT 2006-01-13 Active
CYPHER SERVICES LIMITED DREAMSTORE (UK) Company Secretary 2003-06-18 CURRENT 2003-06-18 Liquidation
CYPHER SERVICES LIMITED FOREVER LIVING PRODUCTS IRELAND LIMITED Company Secretary 2002-12-23 CURRENT 2002-12-23 Active
CYPHER SERVICES LIMITED NORTHERN IRELAND CREDIT BUREAU LIMITED Company Secretary 2000-10-25 CURRENT 2000-10-25 Active - Proposal to Strike off
CYPHER SERVICES LIMITED DATAPAC (N.I.) Company Secretary 1998-06-02 CURRENT 1998-06-02 Active
CYPHER SERVICES LIMITED CYPHER NOMINEES LIMITED Company Secretary 1996-02-29 CURRENT 1996-02-29 Active - Proposal to Strike off
CYPHER SERVICES LIMITED RIGEL PETROLEUM (NI) LIMITED Company Secretary 1995-07-27 CURRENT 1995-07-27 Active
GRAHAM JOHN CORFIELD JUST EAT HOLDING LIMITED Director 2018-02-08 CURRENT 2005-04-28 Active
GRAHAM JOHN CORFIELD HUNGRYHOUSE.COM LTD Director 2018-01-31 CURRENT 2003-07-18 Active - Proposal to Strike off
GRAHAM JOHN CORFIELD HUNGRYHOUSE HOLDINGS LIMITED Director 2018-01-31 CURRENT 2008-04-07 Active
GRAHAM JOHN CORFIELD OROGO LIMITED Director 2014-07-10 CURRENT 2012-09-14 Active - Proposal to Strike off
GRAHAM JOHN CORFIELD MEAL 2 ORDER.COM LIMITED Director 2014-02-27 CURRENT 2006-05-09 Active - Proposal to Strike off
GRAHAM JOHN CORFIELD 1EPOS LIMITED Director 2014-02-27 CURRENT 2008-06-02 Active - Proposal to Strike off
GRAHAM JOHN CORFIELD MEAL 2 GO LIMITED Director 2014-02-27 CURRENT 2010-07-22 Active - Proposal to Strike off
GRAHAM JOHN CORFIELD JUST EAT.CO.UK LTD Director 2013-03-06 CURRENT 2003-02-04 Active
GRAHAM JOHN CORFIELD FILLMYBELLY LTD Director 2012-04-18 CURRENT 2009-01-20 Active - Proposal to Strike off
GRAHAM JOHN CORFIELD URBANBITE LIMITED Director 2011-10-04 CURRENT 1999-12-29 Active - Proposal to Strike off
GRAHAM JOHN CORFIELD URBANBITE HOLDINGS LIMITED Director 2011-10-04 CURRENT 2007-01-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-06LATEST SOC06/07/18 STATEMENT OF CAPITAL;GBP 876.48
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES
2018-06-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-06-06DS01APPLICATION FOR STRIKING-OFF
2018-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SCOTT HARRISON / 01/06/2018
2017-10-06AP01DIRECTOR APPOINTED MR PAUL SCOTT HARRISON
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ADAM SILVER
2017-10-06LATEST SOC06/10/17 STATEMENT OF CAPITAL;GBP 876.48
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN CORFIELD / 01/09/2017
2017-09-23DISS40DISS40 (DISS40(SOAD))
2017-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-09-20PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUST EAT.CO.UK LTD
2017-09-19GAZ1FIRST GAZETTE
2017-09-19GAZ1FIRST GAZETTE
2016-11-29AR0123/06/16 FULL LIST
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 876.48
2016-11-17SH1917/11/16 STATEMENT OF CAPITAL GBP 876.48
2016-09-30AA31/12/15 TOTAL EXEMPTION SMALL
2016-05-23SH20STATEMENT BY DIRECTORS
2016-05-23RES06REDUCE ISSUED CAPITAL 31/12/2015
2016-05-23CAP-SSSOLVENCY STATEMENT DATED 31/12/15
2016-01-28AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 876.48
2015-07-27SH0106/07/15 STATEMENT OF CAPITAL GBP 876.48
2015-07-23AA01CURRSHO FROM 31/03/2016 TO 31/12/2015
2015-07-22AR0123/06/15 FULL LIST
2015-07-17AP04CORPORATE SECRETARY APPOINTED CYPHER SERVICES LIMITED
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR SUNIEL SHARMA
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD BOYLE
2015-07-15AP01DIRECTOR APPOINTED MR GRAHAM JOHN CORFIELD
2015-07-15AP01DIRECTOR APPOINTED MR ADAM SILVER
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK TRAYNOR
2015-07-14TM02APPOINTMENT TERMINATED, SECRETARY BERNARD BOYLE
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DONALD HACKETT
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR CIARAN LYNCH
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR BARRY LYNCH
2015-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 4 FORKHILL BUSINESS CENTRE MAIN STREET FORKHILL NEWRY BT35 9SG
2015-05-26SH0114/05/15 STATEMENT OF CAPITAL GBP 829.96
2015-03-25RES01ADOPT ARTICLES 09/03/2015
2015-03-25SH0126/02/15 STATEMENT OF CAPITAL GBP 814.96
2014-09-08AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 807.46
2014-08-04AR0123/06/14 FULL LIST
2014-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY LYNCH / 24/07/2014
2014-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CIARAN PATRICK LYNCH / 24/07/2014
2014-04-30SH0131/03/14 STATEMENT OF CAPITAL GBP 807.46
2014-04-10SH0111/03/14 STATEMENT OF CAPITAL GBP 787.46
2014-03-13AP01DIRECTOR APPOINTED MR SUNEIL SHARMA
2014-03-10SH0124/02/14 STATEMENT OF CAPITAL GBP 617.46
2013-12-18SH0112/12/13 STATEMENT OF CAPITAL GBP 594.96
2013-12-18SH0107/10/13 STATEMENT OF CAPITAL GBP 564.96
2013-12-18SH0117/10/13 STATEMENT OF CAPITAL GBP 539.96
2013-10-03AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-24AR0123/06/13 FULL LIST
2013-06-13SH0128/03/13 STATEMENT OF CAPITAL GBP 504.96
2013-06-13SH0116/04/13 STATEMENT OF CAPITAL GBP 529.96
2013-02-18SH0128/01/13 STATEMENT OF CAPITAL GBP 504.20
2012-11-09SH0118/10/12 STATEMENT OF CAPITAL GBP 481.90
2012-09-14AA31/03/12 TOTAL EXEMPTION FULL
2012-07-10AR0123/06/12 FULL LIST
2012-06-19SH0116/01/12 STATEMENT OF CAPITAL GBP 462.66
2012-05-25ANNOTATIONClarification
2012-05-25RP04SECOND FILING FOR FORM SH01
2012-01-20ANNOTATIONClarification
2012-01-20RP04SECOND FILING FOR FORM SH01
2012-01-20RP04SECOND FILING FOR FORM SH01
2012-01-20SH0109/01/12 STATEMENT OF CAPITAL GBP 367.80
2012-01-04SH0112/12/11 STATEMENT OF CAPITAL GBP 411.80
2012-01-04SH0105/10/11 STATEMENT OF CAPITAL GBP 372.44
2012-01-04SH0108/07/11 STATEMENT OF CAPITAL GBP 367.80
2011-12-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-19AR0123/06/11 FULL LIST
2011-04-15SH0102/11/10 STATEMENT OF CAPITAL GBP 357.52
2011-03-22SH0103/03/11 STATEMENT OF CAPITAL GBP 363.94
2011-02-22SH0109/11/10 STATEMENT OF CAPITAL GBP 357.52
2011-02-08SH0114/01/11 STATEMENT OF CAPITAL GBP 359.28
2010-11-08AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-18SH0119/07/10 STATEMENT OF CAPITAL GBP 350.22
2010-07-06AR0123/06/10 FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH TRAYNOR / 23/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CIARAN PATRICK LYNCH / 23/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD HACKETT / 23/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH TRAYNOR / 23/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY LYNCH / 23/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD BOYLE / 23/06/2010
2010-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / BERNARD BOYLE / 23/06/2010
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER QUINN
2010-04-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ENDA COYLE
2010-01-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-16371S(NI)23/06/09 ANNUAL RETURN SHUTTLE
2009-06-30402(NI)PARS RE MORTAGE
2009-06-24296(NI)CHANGE OF DIRS/SEC
2009-04-29296(NI)CHANGE OF DIRS/SEC
2008-12-03AC(NI)31/03/08 ANNUAL ACCTS
2008-08-21371SR(NI)23/06/08
2008-08-21132(NI)NOT RE CONSOL/DIVN OF SHS
2008-08-21RES(NI)SPECIAL/EXTRA RESOLUTION
2008-08-21UDM+A(NI)UPDATED MEM AND ARTS
2008-07-10296(NI)CHANGE OF DIRS/SEC
2008-06-13RES(NI)SPECIAL/EXTRA RESOLUTION
2008-06-13UDM+A(NI)UPDATED MEM AND ARTS
2008-06-13132(NI)NOT RE CONSOL/DIVN OF SHS
2008-06-13296(NI)CHANGE OF DIRS/SEC
2008-02-02AC(NI)31/03/07 ANNUAL ACCTS
2007-12-12UDM+A(NI)UPDATED MEM AND ARTS
2007-12-12132(NI)NOT RE CONSOL/DIVN OF SHS
2007-12-12RES(NI)SPECIAL/EXTRA RESOLUTION
2007-06-29371S(NI)23/06/07 ANNUAL RETURN SHUTTLE
2007-06-29402(NI)PARS RE MORTAGE
2007-06-13295(NI)CHANGE IN SIT REG ADD
2007-05-01233(NI)CHANGE OF ARD
2007-04-20296(NI)CHANGE OF DIRS/SEC
2007-04-20296(NI)CHANGE OF DIRS/SEC
2007-04-20296(NI)CHANGE OF DIRS/SEC
2007-04-20296(NI)CHANGE OF DIRS/SEC
2006-08-18295(NI)CHANGE IN SIT REG ADD
2006-08-01295(NI)CHANGE IN SIT REG ADD
2006-08-01296(NI)CHANGE OF DIRS/SEC
2006-08-01296(NI)CHANGE OF DIRS/SEC
2006-06-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to NIFTY NOSH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NIFTY NOSH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-06-30 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2007-06-11 Satisfied AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NIFTY NOSH LIMITED

Intangible Assets
Patents
We have not found any records of NIFTY NOSH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NIFTY NOSH LIMITED
Trademarks
We have not found any records of NIFTY NOSH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NIFTY NOSH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56290 - Other food services) as NIFTY NOSH LIMITED are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where NIFTY NOSH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NIFTY NOSH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NIFTY NOSH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.