This company is commonly known as Essential Nutrition Limited. The company was founded 34 years ago and was given the registration number 02407484. The firm's registered office is in BROUGH. You can find them at Bank House, Saltgrounds Road, Brough, East Yorkshire. This company's SIC code is 10890 - Manufacture of other food products n.e.c..
Name | : | ESSENTIAL NUTRITION LIMITED |
---|---|---|
Company Number | : | 02407484 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 July 1989 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bank House, Saltgrounds Road, Brough, East Yorkshire, HU15 1EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Dale Road, Elloughton, HU15 1HY | Secretary | 08 August 1994 | Active |
3, West View, North Ferriby, England, HU14 3AG | Director | - | Active |
10 Station Road, Brough, HU15 1DY | Director | - | Active |
8, Main Street, Elloughton, Brough, United Kingdom, HU15 1JN | Director | - | Active |
Rua Du Alcaide 2, Cascais 2750, Portugal, | Director | 01 June 1996 | Active |
813 West Waveland St., Apt - Gdn, Chicago,, Usa, FOREIGN | Director | 01 June 1994 | Active |
16, Dale Road, Elloughton, Hull, England, HU15 1HY | Director | 01 January 1994 | Active |
16 Dale Road, Elloughton, HU15 1HY | Director | 08 August 1994 | Active |
Mr Andrew Philip Parker | ||
Notified on | : | 11 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Essential Nutrition, Bank House, Saltgrounds Road, Brough, England, HU15 1EG |
Nature of control | : |
|
Mr Christopher Maxwell Parker | ||
Notified on | : | 11 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Essential Nutrition, Bank House, Saltgrounds Road, Brough, England, HU15 1EG |
Nature of control | : |
|
Mr Timothy Roger Parker | ||
Notified on | : | 11 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Essential Nutrition, Bank House, Saltgrounds Road, Brough, England, HU15 1EG |
Nature of control | : |
|
Mrs Anne Pauline Parker | ||
Notified on | : | 13 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Dale Road, Brough, England, HU15 1HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-02 | Address | Change registered office address company with date old address new address. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-11 | Capital | Capital cancellation shares. | Download |
2022-09-29 | Capital | Capital return purchase own shares. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-26 | Officers | Termination director company with name termination date. | Download |
2022-03-31 | Capital | Capital cancellation shares. | Download |
2022-03-31 | Capital | Capital return purchase own shares. | Download |
2022-01-25 | Capital | Capital return purchase own shares. | Download |
2022-01-20 | Capital | Capital return purchase own shares. | Download |
2021-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.