UKBizDB.co.uk

NUTRITION EXPRESS LIMITED

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

This company is commonly known as Nutrition Express Limited. The company was founded 22 years ago and was given the registration number 04367185. The firm's registered office is in NANTWICH. You can find them at C/o Nwf Group Plc, Wardle, Nantwich, Cheshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:NUTRITION EXPRESS LIMITED
Company Number:04367185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2002
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Nwf Group Plc, Wardle, Nantwich, Cheshire, CW5 6BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Nwf Group Plc, Wardle, Nantwich, CW5 6BP

Director28 February 2006Active
Nwf Group Plc, Wardle, Nantwich, Cheshire, England, CW5 6BP

Director18 April 2017Active
C/O Nwf Group Plc, Wardle, Nantwich, CW5 6BP

Secretary19 August 2005Active
Highview House, Brington Road Old Weston, Huntingdon, PE28 5LP

Secretary15 April 2002Active
Heddons Croft, North Carrs Lane, Huby, YO61 1JH

Secretary05 February 2002Active
C/O Nwf Group Plc, Wardle, Nantwich, CW5 6BP

Director05 November 2012Active
Highview House, Brington Road Old Weston, Huntingdon, PE28 5LP

Director15 April 2002Active
Orchard House, Elmbridge Green, Droitwich, Worcester, WR4 0NH

Director30 April 2009Active
74 Broadwalk, Wilmslow, SK9 5PN

Director19 August 2005Active
11 Bramble Close, Middlewich, CW10 9FZ

Director15 April 2002Active
1 Cherrington Road, Nantwich, CW5 7AW

Director19 August 2005Active
Oakdene, Forge Close, Melbourne, YO42 4QS

Director05 February 2002Active
1 The Grove, Tarporley, CW6 0GB

Director19 August 2005Active
Holly Bank Farm, Uttoxeter, ST14 8PT

Director19 August 2005Active
23 Park Hill Road, Ilfracombe, EX34 8HL

Director19 August 2005Active
Nwf Group Plc, Wardle, Nantwich, Cheshire, England, CW5 6BP

Director31 August 2016Active
C/O Nwf Group Plc, Wardle, Nantwich, CW5 6BP

Director21 September 2012Active

People with Significant Control

Nwf Agriculture Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Wardle, Nantwich, Cheshire, England, CW5 6BP
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-13Gazette

Gazette dissolved voluntary.

Download
2022-06-28Gazette

Gazette notice voluntary.

Download
2022-06-21Dissolution

Dissolution application strike off company.

Download
2021-11-30Accounts

Accounts with accounts type dormant.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Officers

Termination director company with name termination date.

Download
2021-05-27Officers

Termination secretary company with name termination date.

Download
2020-11-30Accounts

Accounts with accounts type dormant.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type micro entity.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-18Accounts

Accounts with accounts type micro entity.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Accounts

Accounts with accounts type dormant.

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download
2017-04-25Officers

Appoint person director company with name date.

Download
2017-02-24Accounts

Accounts with accounts type total exemption small.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Officers

Termination director company with name termination date.

Download
2016-09-01Officers

Appoint person director company with name date.

Download
2016-06-16Capital

Legacy.

Download
2016-06-16Capital

Capital statement capital company with date currency figure.

Download
2016-06-16Insolvency

Legacy.

Download
2016-06-16Resolution

Resolution.

Download
2015-11-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.