UKBizDB.co.uk

NUTRICENTRE LIMITED

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

This company is commonly known as Nutricentre Limited. The company was founded 33 years ago and was given the registration number 02602894. The firm's registered office is in LONDON. You can find them at 1 More London Place, , London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:NUTRICENTRE LIMITED
Company Number:02602894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 April 1991
End of financial year:23 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 47290 - Other retail sale of food in specialised stores
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:1 More London Place, London, SE1 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Corporate Secretary15 October 2013Active
1, More London Place, London, SE1 2AF

Director13 August 2019Active
1, More London Place, London, SE1 2AF

Director28 March 2019Active
Unit 3, Kendal Court, Kendal Avenue, Acton, W3 0RU

Secretary14 June 2011Active
27 Dudley Road, Finchley Central, London, N3 2QR

Secretary09 May 2007Active
Wentworth Pinewood Close, Oxhey Drive South, Northwood, HA6 3ET

Secretary09 May 1991Active
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL

Secretary25 March 2013Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary18 April 1991Active
Unit 3, Kendal Court, Kendal Avenue, Acton, W3 0RU

Director10 April 2014Active
Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director07 August 2001Active
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL

Director16 September 2013Active
Unit 3, Kendal Court, Kendal Avenue, Acton, W3 0RU

Director06 August 2014Active
9 Eversleigh Road, Finchley, London, N3 1HY

Nominee Director18 April 1991Active
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL

Director14 December 2012Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director10 November 2015Active
New Tesco House, Delamare Road, Cheshunt, Herts, United Kingdom, EN8 9SL

Director01 February 2011Active
Unit 3, Kendal Court, Kendal Avenue, Acton, W3 0RU

Director10 November 2015Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director10 November 2015Active
Unit 3, Kendal Court, Kendal Avenue, Acton, W3 0RU

Director10 November 2015Active
Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director08 April 2008Active
Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director19 May 2010Active
The Wentworth Pinewood Close, Oxhey Drive South, Northwood, HA6 3ET

Director09 May 1991Active
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL

Director02 March 2011Active
New Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director07 August 2001Active
Unit 3, Kendal Court, Kendal Avenue, Acton, W3 0RU

Director18 January 2013Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director28 March 2019Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director10 November 2015Active
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL

Director06 August 2014Active
Unit 3, Kendal Court, Kendal Avenue, Acton, W3 0RU

Director06 August 2014Active

People with Significant Control

Tesco Stores Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Tesco House, Shire Park, Welwyn Garden City, United Kingdom, AL7 1GA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-12Gazette

Gazette dissolved liquidation.

Download
2020-10-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Legacy.

Download
2019-10-15Other

Legacy.

Download
2019-10-15Other

Legacy.

Download
2019-10-12Accounts

Accounts with accounts type dormant.

Download
2019-09-10Address

Move registers to sail company with new address.

Download
2019-09-10Address

Change sail address company with old address new address.

Download
2019-09-10Address

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

Download
2019-09-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-09Insolvency

Liquidation resolution miscellaneous.

Download
2019-09-09Resolution

Resolution.

Download
2019-09-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-08-20Officers

Appoint person director company with name date.

Download
2019-08-20Officers

Termination director company with name termination date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Accounts

Accounts with accounts type dormant.

Download
2018-09-14Accounts

Legacy.

Download
2018-09-14Other

Legacy.

Download
2018-09-14Other

Legacy.

Download
2018-07-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.