UKBizDB.co.uk

CONCEPT NUTRITION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Concept Nutrition Limited. The company was founded 29 years ago and was given the registration number 03035480. The firm's registered office is in MANCHESTER. You can find them at 9th Floor, 3 Hardman Street, Manchester, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:CONCEPT NUTRITION LIMITED
Company Number:03035480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 March 1995
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:9th Floor, 3 Hardman Street, Manchester, M3 3HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lune Bank, School Lane, Pilling, Preston, PR3 6AA

Secretary04 November 2000Active
Lune Bank, School Lane Pilling, Preston, PR3 6AA

Director03 April 1995Active
Windsor House, Temple Row, Birmingham, B2 5JX

Nominee Secretary20 March 1995Active
Strath Cottage Back Lane, Newburgh, Wigan, WN8 7XB

Secretary01 December 1999Active
6 Yew Tree Close, Bewdley, DY12 2PL

Secretary03 April 1995Active
141 Bedford Road, Sutton Coldfield, B75 6DB

Secretary01 March 1996Active
168 Corporation Street, Birmingham, B4 6TU

Nominee Director20 March 1995Active
36 Shanklin Gardens, South Oxhey, Watford, WD19 6JJ

Director18 July 1995Active
6 Yew Tree Close, Bewdley, DY12 2PL

Director10 May 1996Active
Redgorton, Old Waste Lane, Balsall Common, Coventry, CV7 7RY

Director17 December 1999Active

People with Significant Control

Mr John Alexander Whitehead
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Address:9th Floor, 3 Hardman Street, Manchester, M3 3HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-05Gazette

Gazette dissolved liquidation.

Download
2022-05-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-05-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-11Address

Change registered office address company with date old address new address.

Download
2020-03-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-10Resolution

Resolution.

Download
2020-03-02Mortgage

Mortgage satisfy charge full.

Download
2020-03-02Mortgage

Mortgage satisfy charge full.

Download
2020-01-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-15Capital

Capital return purchase own shares.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-11-27Capital

Capital cancellation shares.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Accounts

Change account reference date company previous shortened.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-17Resolution

Resolution.

Download
2016-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-10Resolution

Resolution.

Download
2016-05-10Change of name

Change of name notice.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.