Warning: file_put_contents(c/b4c8917f600f598af4203409ddd079e5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Healthy Life Choices Ltd., S4 8LB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HEALTHY LIFE CHOICES LTD.

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

This company is commonly known as Healthy Life Choices Ltd.. The company was founded 4 years ago and was given the registration number 12400078. The firm's registered office is in SHEFFIELD. You can find them at 160 Earl Marshal Road, , Sheffield, . This company's SIC code is 47750 - Retail sale of cosmetic and toilet articles in specialised stores.

Company Information

Name:HEALTHY LIFE CHOICES LTD.
Company Number:12400078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2020
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47750 - Retail sale of cosmetic and toilet articles in specialised stores

Office Address & Contact

Registered Address:160 Earl Marshal Road, Sheffield, England, S4 8LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mountview Court, 1148 High Road, Whetstone, N20 0RA

Director13 January 2020Active
160, Earl Marshal Road, Sheffield, England, S4 8LB

Director08 June 2022Active
13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, England, BH16 6FA

Director03 December 2020Active
160, Earl Marshal Road, Sheffield, England, S4 8LB

Director13 January 2020Active
13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, England, BH16 6FA

Director02 December 2020Active
160, Earl Marshal Road, Sheffield, England, S4 8LB

Director14 April 2020Active

People with Significant Control

Mr Arshad Mahmood
Notified on:14 April 2020
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:160, Earl Marshal Road, Sheffield, England, S4 8LB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Ms Maia Holmes
Notified on:13 January 2020
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:England
Address:160, Earl Marshal Road, Sheffield, England, S4 8LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Nazia Begum
Notified on:13 January 2020
Status:Active
Date of birth:December 1978
Nationality:British
Address:Mountview Court, 1148 High Road, Whetstone, N20 0RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Address

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

Download
2024-01-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-03Resolution

Resolution.

Download
2024-01-03Insolvency

Liquidation voluntary statement of affairs.

Download
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-10-10Persons with significant control

Cessation of a person with significant control.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Address

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

Download
2022-08-16Accounts

Accounts with accounts type micro entity.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-18Gazette

Gazette filings brought up to date.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Gazette

Gazette notice compulsory.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-01-05Address

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

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-11-02Resolution

Resolution.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.