This company is commonly known as Healthy Stuff Holdings Limited. The company was founded 5 years ago and was given the registration number 11618640. The firm's registered office is in DERBYSHIRE. You can find them at Unit 1a Bonington Complex, Trent Lane, Derbyshire, . This company's SIC code is 64204 - Activities of distribution holding companies.
Name | : | HEALTHY STUFF HOLDINGS LIMITED |
---|---|---|
Company Number | : | 11618640 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 2018 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1a Bonington Complex, Trent Lane, Derbyshire, United Kingdom, DE74 2PY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1a, Bonington Complex, Trent Lane, Derbyshire, United Kingdom, DE74 2PY | Director | 21 March 2019 | Active |
1a Bonington Complex, Trent Lane, Castle Donington, England, DE74 2PY | Director | 09 October 2019 | Active |
Unit 1a, Bonington Complex, Trent Lane, Derbyshire, United Kingdom, DE74 2PY | Director | 11 October 2018 | Active |
1a Bonington Complex, Trent Lane, Castle Donington, England, DE74 2PY | Secretary | 09 October 2019 | Active |
Unit 1a, Bonington Complex, Trent Lane, Derbyshire, United Kingdom, DE74 2PY | Secretary | 11 October 2018 | Active |
Unit 1a, Bonington Complex, Trent Lane, Derbyshire, United Kingdom, DE74 2PY | Director | 21 March 2019 | Active |
Unit 1a, Bonington Complex, Trent Lane, Derbyshire, United Kingdom, DE74 2PY | Director | 11 October 2018 | Active |
Healthy Stuff Group Limited | ||
Notified on | : | 20 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1a Bonnington Complex, Trent Lane, Derby, England, DE74 2PY |
Nature of control | : |
|
Mrs Carol Ann West | ||
Notified on | : | 05 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Charnwood Accountants, The Point, Granite Way, Loughborough, England, LE12 7TZ |
Nature of control | : |
|
Mr Andrew Stephen West | ||
Notified on | : | 03 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1a, Bonington Complex, Derbyshire, United Kingdom, DE74 2PY |
Nature of control | : |
|
Mr Marcus John Richardson | ||
Notified on | : | 11 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1a, Bonington Complex, Derbyshire, United Kingdom, DE74 2PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-21 | Officers | Change person director company with change date. | Download |
2023-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-24 | Officers | Change person director company with change date. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Officers | Change person director company with change date. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-11 | Officers | Termination secretary company with name termination date. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-03 | Officers | Change person director company with change date. | Download |
2021-06-03 | Officers | Change person director company with change date. | Download |
2020-11-09 | Accounts | Change account reference date company previous shortened. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-22 | Officers | Change person director company with change date. | Download |
2020-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-06 | Officers | Change person director company with change date. | Download |
2020-01-06 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.