UKBizDB.co.uk

PROFOUND NUTRITION LIMITED

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 82920 - Packaging activities
  • 86900 - Other human health activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2, Apex Business Centre, Boscombe Road, Dunstable, England, LU5 4SB

Director02 March 1992Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary27 February 1992Active
36 Orchard Way, Stanbridge, Leighton Buzzard, LU7 9JE

Secretary02 March 1992Active
1 Front Lodge, Easneye, Ware, SG12 8DB

Secretary24 February 2000Active
5 Brookfields, Pavenham, Bedford, MK43 7QA

Secretary11 March 2004Active
47 Tilsworth Road, Stanbridge, Leighton Buzzard, LU7 9HY

Director02 March 1992Active
8 Rue Imberty, Square Gastard, Monaco 98000, FOREIGN

Director02 March 1992Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director27 February 1992Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type micro entity.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-27Accounts

Accounts with accounts type micro entity.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-06-08Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Persons with significant control

Change to a person with significant control.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Address

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

Download
2019-03-05Officers

Termination secretary company with name termination date.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2018-02-23Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Accounts

Change account reference date company previous shortened.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Accounts

Accounts with accounts type total exemption small.

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-29Accounts

Accounts with accounts type total exemption small.

Download
2015-02-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.