UKBizDB.co.uk

NUTRIBUG LTD

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

This company is commonly known as Nutribug Ltd. The company was founded 8 years ago and was given the registration number 10197322. The firm's registered office is in 20/20 BUSINESS PARK. You can find them at Canada House, First Floor, 20/20 Business Park, Maidstone, Kent. This company's SIC code is 56290 - Other food services.

Company Information

Name:NUTRIBUG LTD
Company Number:10197322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2016
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:Canada House, First Floor, 20/20 Business Park, Maidstone, Kent, United Kingdom, ME16 0LS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Canada House, First Floor, 20/20 Business Park, United Kingdom, ME16 0LS

Director01 October 2016Active
Canada House, First Floor, 20/20 Business Park, United Kingdom, ME16 0LS

Director24 May 2016Active
Canada House, First Floor, 20/20 Business Park, United Kingdom, ME16 0LS

Director01 October 2016Active
Canada House, First Floor, 20/20 Business Park, United Kingdom, ME16 0LS

Director01 October 2016Active

People with Significant Control

Mr Graeme Lee Rose
Notified on:01 October 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:C7-8 Spectrum Business Centre, Anthonys Way, Rochester, England, ME2 4NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roman Peter Baumberger
Notified on:09 September 2016
Status:Active
Date of birth:December 1963
Nationality:Swiss
Country of residence:England
Address:C7-8 Spectrum Business Centre, Anthonys Way, Rochester, England, ME2 4NP
Nature of control:
  • Significant influence or control
Mr Roger Hacki
Notified on:09 September 2016
Status:Active
Date of birth:May 1966
Nationality:Swiss
Country of residence:England
Address:C7-8 Spectrum Business Centre, Anthonys Way, Rochester, England, ME2 4NP
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Officers

Change person director company with change date.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Persons with significant control

Change to a person with significant control.

Download
2022-05-30Officers

Change person director company with change date.

Download
2022-05-30Officers

Change person director company with change date.

Download
2022-05-30Officers

Change person director company with change date.

Download
2022-05-30Officers

Change person director company with change date.

Download
2021-10-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Officers

Change person director company with change date.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Officers

Change person director company with change date.

Download
2020-10-21Address

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

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-02-24Accounts

Accounts with accounts type total exemption full.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Officers

Change person director company with change date.

Download
2016-11-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.