This company is commonly known as Nutrivital Supplements Ltd. The company was founded 22 years ago and was given the registration number 04283340. The firm's registered office is in PETERSFIELD. You can find them at Worcester House, 4 Dragon Street, Petersfield, . This company's SIC code is 86900 - Other human health activities.
Name | : | NUTRIVITAL SUPPLEMENTS LTD |
---|---|---|
Company Number | : | 04283340 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Worcester House, 4 Dragon Street, Petersfield, GU31 4JD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Yew Tree House, Lewes Road, Forest Row, England, RH18 5AA | Director | 01 February 2024 | Active |
Down Park Coach House, Turners Hill Rd, Crawley Down, England, RH10 4HQ | Director | 05 September 2018 | Active |
Orchard Rise, Petersfield, GU32 1RU | Secretary | 07 September 2001 | Active |
Worcester House, 4 Dragon Street, Petersfield, GU31 4JD | Secretary | 14 June 2010 | Active |
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP | Corporate Secretary | 07 September 2001 | Active |
Orchard Rise, Petersfield, GU32 1RU | Director | 21 November 2001 | Active |
Riverside, Millbrook Hill, Nutley, Uckfield, England, TN22 3PH | Director | 01 October 2018 | Active |
3 Lake House Heath Road, Petersfield, GU31 4EH | Director | 15 October 2004 | Active |
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP | Director | 07 September 2001 | Active |
Greenacre, Church Row Hilton, Blandford Forum, DT11 0DD | Director | 07 September 2001 | Active |
Mr Filippus Jan Baardman | ||
Notified on | : | 01 February 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | Yew Tree House, Lewes Road, Forest Row, England, RH18 5AA |
Nature of control | : |
|
Mr Gerben Pieter De Jong | ||
Notified on | : | 01 February 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | Yew Tree House, Lewes Road, Forest Row, England, RH18 5AA |
Nature of control | : |
|
Best Care Products Ltd | ||
Notified on | : | 02 January 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Yew Tree House, Lewes Road, Forest Row, England, RH18 5AA |
Nature of control | : |
|
Mr Jeremy John Stephens | ||
Notified on | : | 30 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Yew Tree House, Lewes Road, Forest Row, England, RH18 5AA |
Nature of control | : |
|
Mr Mark Conrad Hide | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Address | : | Worcester House, Petersfield, GU31 4JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2024-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-12 | Officers | Appoint person director company with name date. | Download |
2024-02-02 | Capital | Capital variation of rights attached to shares. | Download |
2024-02-02 | Capital | Capital name of class of shares. | Download |
2023-12-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-01 | Address | Change registered office address company with date old address new address. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Address | Change registered office address company with date old address new address. | Download |
2021-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-20 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.