UKBizDB.co.uk

NUTRIX PERSONNEL LIMITED

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

This company is commonly known as Nutrix Personnel Limited. The company was founded 6 years ago and was given the registration number 11357496. The firm's registered office is in HARROW. You can find them at Bridge House, 25-27 The Bridge, Harrow, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:NUTRIX PERSONNEL LIMITED
Company Number:11357496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Bridge House, 25-27 The Bridge, Harrow, United Kingdom, HA3 5AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
124, City Road, London, England, EC1V 2NX

Secretary01 May 2019Active
124, City Road, London, England, EC1V 2NX

Director11 May 2018Active
124, City Road, London, England, EC1V 2NX

Director11 May 2018Active
124, City Road, London, England, EC1V 2NX

Director11 May 2018Active
124, City Road, London, England, EC1V 2NX

Director11 May 2018Active
124, City Road, London, England, EC1V 2NX

Director01 December 2022Active
Bridge House, 25-27 The Bridge, Harrow, United Kingdom, HA3 5AB

Secretary11 May 2018Active
Bridge House, 25-27 The Bridge, Harrow, United Kingdom, HA3 5AB

Director11 May 2018Active
Bridge House, 25-27 The Bridge, Harrow, United Kingdom, HA3 5AB

Director11 May 2018Active
124, City Road, London, England, EC1V 2NX

Director11 May 2018Active
124, City Road, London, England, EC1V 2NX

Director01 October 2019Active

People with Significant Control

Greencastle Holdings Limited
Notified on:19 September 2019
Status:Active
Country of residence:England
Address:Kemp House, 152- 160 City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Michael Coyle
Notified on:11 May 2018
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:United Kingdom
Address:Bridge House, 25-27 The Bridge, Harrow, United Kingdom, HA3 5AB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Accounts

Accounts with accounts type full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-06-22Address

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

Download
2022-05-27Accounts

Accounts with accounts type full.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Address

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

Download
2021-06-11Accounts

Accounts with accounts type full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2019-10-16Persons with significant control

Notification of a person with significant control.

Download
2019-10-16Persons with significant control

Cessation of a person with significant control.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Officers

Appoint person secretary company with name date.

Download
2019-05-07Officers

Termination secretary company with name termination date.

Download
2019-04-15Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Accounts

Change account reference date company current shortened.

Download
2018-06-18Officers

Appoint person director company with name date.

Download
2018-06-15Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.