UKBizDB.co.uk

NUTRIMATE LIMITED

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

This company is commonly known as Nutrimate Limited. The company was founded 21 years ago and was given the registration number 04562669. The firm's registered office is in NEWARK. You can find them at Unit 5 Tuxford Business Park, Ashvale Road Tuxford, Newark, Notts. This company's SIC code is 20150 - Manufacture of fertilizers and nitrogen compounds.

Company Information

Name:NUTRIMATE LIMITED
Company Number:04562669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20150 - Manufacture of fertilizers and nitrogen compounds

Office Address & Contact

Registered Address:Unit 5 Tuxford Business Park, Ashvale Road Tuxford, Newark, Notts, NG22 0NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cottage, The Moor, Southwell Road, Kirklington, England, NG22 8NQ

Secretary28 November 2008Active
Tanamerah, Church Lane Clarborough, Retford, DN22 9NQ

Director31 January 2003Active
The Cottage, The Moor, Southwell Road, Kirklington, England, NG22 8NQ

Director04 April 2018Active
The Cottage, The Moor, Southwell Road, Kirklington, England, NG22 8NQ

Director11 April 2018Active
Gibstick Cottage West, Island Lane, Winmarleigh, Preston, PR3 0LB

Secretary31 January 2003Active
123 Deansgate, Manchester, M3 2BU

Corporate Secretary15 October 2002Active
Gibstick Cottage West, Island Lane, Winmarleigh, Preston, PR3 0LB

Director31 January 2003Active
Brookfield, Chain House Lane, Whitestake, Preston, PR4 4LD

Director31 January 2003Active
123, Deansgate, Manchester, M3 2BU

Corporate Director15 October 2002Active

People with Significant Control

Mr Phillip Lilley
Notified on:11 April 2018
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:The Cottage, The Moor, Kirklington, England, NG22 8NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Hardie
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:The Cottage, The Moor, Kirklington, England, NG22 8NQ
Nature of control:
  • Ownership of shares 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type micro entity.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type micro entity.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Address

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

Download
2021-08-17Accounts

Accounts with accounts type micro entity.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type micro entity.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type micro entity.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Persons with significant control

Notification of a person with significant control.

Download
2018-09-10Accounts

Accounts with accounts type micro entity.

Download
2018-05-02Capital

Capital alter shares subdivision.

Download
2018-05-02Officers

Appoint person director company with name date.

Download
2018-04-17Officers

Change person secretary company with change date.

Download
2018-04-17Officers

Appoint person director company with name date.

Download
2018-04-17Officers

Termination director company with name termination date.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type micro entity.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type micro entity.

Download
2016-04-15Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.