UKBizDB.co.uk

HEALTHY SUPPLIES LIMITED

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

This company is commonly known as Healthy Supplies Limited. The company was founded 14 years ago and was given the registration number 06960233. The firm's registered office is in LANCING. You can find them at South Coast House 35 Chartwell Road, Lancing Business Park, Lancing, . This company's SIC code is 47290 - Other retail sale of food in specialised stores.

Company Information

Name:HEALTHY SUPPLIES LIMITED
Company Number:06960233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2009
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:South Coast House 35 Chartwell Road, Lancing Business Park, Lancing, England, BN15 8TU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
South Coast House, 35 Chartwell Road, Lancing Business Park, Lancing, England, BN15 8TU

Secretary09 November 2017Active
South Coast House, 35 Chartwell Road, Lancing Business Park, Lancing, England, BN15 8TU

Director16 June 2016Active
South Coast House, 35 Chartwell Road, Lancing Business Park, Lancing, England, BN15 8TU

Director07 April 2017Active
South Coast House, 35 Chartwell Road, Lancing Business Park, Lancing, England, BN15 8TU

Director17 June 2016Active
8, Field Close, Burgess Hill, England, RH15 8PP

Secretary13 July 2009Active
8, Field Close, Burgess Hill, England, RH15 8PP

Director13 July 2009Active
8, Field Close, Burgess Hill, England, RH15 8PP

Director13 July 2009Active
South Coast House, 35 Chartwell Road, Lancing Business Park, Lancing, England, BN15 8TU

Director17 June 2016Active

People with Significant Control

Mrs Caroline Elizabeth Fernandes
Notified on:20 June 2017
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:South Coast House, 35 Chartwell Road, Lancing, England, BN15 8TU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brendan Savio Andrew Fernandes
Notified on:20 June 2017
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:South Coast House, 35 Chartwell Road, Lancing, England, BN15 8TU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dimitrios Samantzopoulos
Notified on:20 June 2017
Status:Active
Date of birth:March 1988
Nationality:Greek
Country of residence:England
Address:South Coast House, 35 Chartwell Road, Lancing, England, BN15 8TU
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Persons with significant control

Change to a person with significant control.

Download
2024-03-21Officers

Change person director company with change date.

Download
2024-02-02Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Mortgage

Mortgage satisfy charge full.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Officers

Change person director company with change date.

Download
2023-04-05Persons with significant control

Change to a person with significant control.

Download
2023-04-05Officers

Change person director company with change date.

Download
2023-04-05Officers

Change person director company with change date.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Persons with significant control

Change to a person with significant control.

Download
2018-03-29Officers

Change person director company with change date.

Download
2018-03-27Officers

Termination director company with name termination date.

Download
2018-03-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.