This company is commonly known as Nutrix (uk) Limited. The company was founded 16 years ago and was given the registration number 06440773. The firm's registered office is in BUCKFASTLEIGH. You can find them at Glencoe, 3a Springfield Park, Buckfastleigh, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | NUTRIX (UK) LIMITED |
---|---|---|
Company Number | : | 06440773 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 2007 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Glencoe, 3a Springfield Park, Buckfastleigh, England, TQ11 0LL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Glencoe, 3a Springfield Park, Buckfastleigh, England, TQ11 0LL | Secretary | 07 August 2012 | Active |
Glencoe, 3a Springfield Park, Buckfastleigh, England, TQ11 0LL | Director | 29 November 2007 | Active |
Spring Cottage, 12 Howton Road, Highweek, Abbot Newton, TQ12 6NB | Secretary | 29 November 2007 | Active |
19, North Grange, Clyst Heath, Exeter, England, EX2 7EY | Secretary | 04 June 2010 | Active |
Mrs Dianne Alice Conduit | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Pullman House, Battle Road, Newton Abbot, United Kingdom, TQ12 6RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Gazette | Gazette dissolved voluntary. | Download |
2023-07-04 | Gazette | Gazette notice voluntary. | Download |
2023-06-21 | Dissolution | Dissolution application strike off company. | Download |
2023-01-12 | Resolution | Resolution. | Download |
2023-01-12 | Change of name | Change of name notice. | Download |
2023-01-11 | Officers | Change person director company with change date. | Download |
2023-01-11 | Restoration | Restoration order of court. | Download |
2023-01-11 | Change of name | Certificate change of name company. | Download |
2022-02-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-16 | Gazette | Gazette notice voluntary. | Download |
2021-11-03 | Dissolution | Dissolution application strike off company. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-12 | Address | Change registered office address company with date old address new address. | Download |
2017-03-31 | Accounts | Change account reference date company current extended. | Download |
2016-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.