This company is commonly known as Profound Nutrition Limited. The company was founded 32 years ago and was given the registration number 02692645. The firm's registered office is in DUNSTABLE. You can find them at 2 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | PROFOUND NUTRITION LIMITED |
---|---|---|
Company Number | : | 02692645 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire, England, LU5 4SB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Apex Business Centre, Boscombe Road, Dunstable, England, LU5 4SB | Director | 02 March 1992 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 27 February 1992 | Active |
36 Orchard Way, Stanbridge, Leighton Buzzard, LU7 9JE | Secretary | 02 March 1992 | Active |
1 Front Lodge, Easneye, Ware, SG12 8DB | Secretary | 24 February 2000 | Active |
5 Brookfields, Pavenham, Bedford, MK43 7QA | Secretary | 11 March 2004 | Active |
47 Tilsworth Road, Stanbridge, Leighton Buzzard, LU7 9HY | Director | 02 March 1992 | Active |
8 Rue Imberty, Square Gastard, Monaco 98000, FOREIGN | Director | 02 March 1992 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 27 February 1992 | Active |
Mr James Michaels | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Apex Business Centre, Dunstable, England, LU5 4SB |
Nature of control | : |
|
Mr Andrew Philip Michaels | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Apex Business Centre, Dunstable, England, LU5 4SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-08 | Officers | Termination director company with name termination date. | Download |
2021-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-06 | Address | Change registered office address company with date old address new address. | Download |
2019-03-05 | Officers | Termination secretary company with name termination date. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-25 | Accounts | Change account reference date company previous shortened. | Download |
2017-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-12 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.