UKBizDB.co.uk

NUTRIVITAL SUPPLEMENTS LTD

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Worcester House, 4 Dragon Street, Petersfield, GU31 4JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Yew Tree House, Lewes Road, Forest Row, England, RH18 5AA

Director01 February 2024Active
Down Park Coach House, Turners Hill Rd, Crawley Down, England, RH10 4HQ

Director05 September 2018Active
Orchard Rise, Petersfield, GU32 1RU

Secretary07 September 2001Active
Worcester House, 4 Dragon Street, Petersfield, GU31 4JD

Secretary14 June 2010Active
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP

Corporate Secretary07 September 2001Active
Orchard Rise, Petersfield, GU32 1RU

Director21 November 2001Active
Riverside, Millbrook Hill, Nutley, Uckfield, England, TN22 3PH

Director01 October 2018Active
3 Lake House Heath Road, Petersfield, GU31 4EH

Director15 October 2004Active
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP

Director07 September 2001Active
Greenacre, Church Row Hilton, Blandford Forum, DT11 0DD

Director07 September 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Termination director company with name termination date.

Download
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2024-02-12Persons with significant control

Notification of a person with significant control.

Download
2024-02-12Persons with significant control

Notification of a person with significant control.

Download
2024-02-12Persons with significant control

Change to a person with significant control.

Download
2024-02-12Persons with significant control

Notification of a person with significant control.

Download
2024-02-12Persons with significant control

Cessation of a person with significant control.

Download
2024-02-12Officers

Appoint person director company with name date.

Download
2024-02-02Capital

Capital variation of rights attached to shares.

Download
2024-02-02Capital

Capital name of class of shares.

Download
2023-12-12Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-01Address

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

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Address

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

Download
2021-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Officers

Termination director company with name termination date.

Download
2019-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Persons with significant control

Notification of a person with significant control.

Download
2019-10-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.