UKBizDB.co.uk

NUTREL PRODUCTS LIMITED

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

This company is commonly known as Nutrel Products Limited. The company was founded 37 years ago and was given the registration number 02120895. The firm's registered office is in LEICESTERSHIRE. You can find them at Owen Street, Coalville, Leicestershire, . This company's SIC code is 20150 - Manufacture of fertilizers and nitrogen compounds.

Company Information

Name:NUTREL PRODUCTS LIMITED
Company Number:02120895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1987
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20150 - Manufacture of fertilizers and nitrogen compounds

Office Address & Contact

Registered Address:Owen Street, Coalville, Leicestershire, LE67 3DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Owen Street, Coalville, Leicestershire, LE67 3DE

Secretary25 August 2020Active
Owen Street, Coalville, Leicestershire, LE67 3DE

Director01 September 2021Active
Owen Street, Coalville, Leicestershire, LE67 3DE

Director07 September 2023Active
Owen Street, Coalville, Leicestershire, LE67 3DE

Director07 September 2023Active
Owen Street, Coalville, Leicestershire, LE67 3DE

Director12 December 2001Active
Owen Street, Coalville, Leicestershire, LE67 3DE

Director01 November 2010Active
Owen Street, Coalville, Leicestershire, LE67 3DE

Director25 August 2020Active
Owen Street, Coalville, Leicestershire, LE67 3DE

Secretary12 December 2011Active
Owen Street, Coalville, Leicestershire, LE67 3DE

Secretary03 September 2007Active
1 South Drive, Stow, Lincoln, LN1 2DH

Secretary-Active
16 Lapwing Close, Skellingthorpe, Lincoln, LN6 5XS

Director12 December 2001Active
Owen Street, Coalville, Leicestershire, LE67 3DE

Director02 September 2019Active
Owen Street, Coalville, Leicestershire, LE67 3DE

Director03 September 2007Active
9 The Coppice, Mancetter, Atherstone, CV9 1RT

Director03 September 2007Active
Owen Street, Coalville, Leicestershire, LE67 3DE

Director03 September 2007Active
1 South Drive, Stow, Lincoln, LN1 2DH

Director01 October 1991Active
Owen Street, Coalville, Leicestershire, LE67 3DE

Director12 November 1998Active
1 South Drive, Stow, Lincoln, LN1 2DH

Director-Active

People with Significant Control

Mr Paul Antony Gooding
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Address:Owen Street, Leicestershire, LE67 3DE
Nature of control:
  • Significant influence or control
Synchemicals Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Synchemcials Ltd, Owen Street, Coalville, England, LE67 3DE
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Officers

Termination director company with name termination date.

Download
2023-09-08Officers

Appoint person director company with name date.

Download
2023-09-08Officers

Appoint person director company with name date.

Download
2023-05-20Accounts

Accounts with accounts type full.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Persons with significant control

Cessation of a person with significant control.

Download
2022-05-16Accounts

Accounts with accounts type full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Officers

Change person director company with change date.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-05-25Accounts

Accounts with accounts type full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Officers

Appoint person secretary company with name date.

Download
2020-08-27Officers

Termination secretary company with name termination date.

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-05-21Accounts

Accounts with accounts type full.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2019-09-02Officers

Appoint person director company with name date.

Download
2019-05-31Accounts

Accounts with accounts type full.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Accounts

Accounts with accounts type full.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.