UKBizDB.co.uk

PURE VITAMIN CLUB UK LIMITED

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

This company is commonly known as Pure Vitamin Club Uk Limited. The company was founded 7 years ago and was given the registration number 10418019. The firm's registered office is in WALTHAM CROSS. You can find them at 103 High Street, , Waltham Cross, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PURE VITAMIN CLUB UK LIMITED
Company Number:10418019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2016
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:103 High Street, Waltham Cross, United Kingdom, EN8 7AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
103, High Street, Waltham Cross, United Kingdom, EN8 7AN

Director10 October 2016Active
103, High Street, Waltham Cross, United Kingdom, EN8 7AN

Director09 February 2017Active
103, High Street, Waltham Cross, United Kingdom, EN8 7AN

Director10 October 2016Active
22909, Mariano St., Woodland Hills, Usa, 91367

Corporate Director10 October 2016Active

People with Significant Control

Pure Vitamin Club Llc
Notified on:10 October 2016
Status:Active
Country of residence:Usa
Address:22909, Mariano St., Woodland Hills, Usa, 91367
Nature of control:
  • Ownership of shares 25 to 50 percent
Andrew Schreiber
Notified on:10 October 2016
Status:Active
Date of birth:December 1956
Nationality:American
Country of residence:England
Address:19, Branksea Street, London, England, SW6 6TT
Nature of control:
  • Ownership of shares 25 to 50 percent
Vincent Tortorich
Notified on:10 October 2016
Status:Active
Date of birth:September 1962
Nationality:American
Country of residence:United Kingdom
Address:103, High Street, Waltham Cross, United Kingdom, EN8 7AN
Nature of control:
  • Ownership of shares 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 (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
2023-04-11Gazette

Gazette dissolved compulsory.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Gazette

Gazette filings brought up to date.

Download
2020-12-29Gazette

Gazette notice compulsory.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Address

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

Download
2019-10-08Gazette

Gazette filings brought up to date.

Download
2019-10-07Accounts

Accounts with accounts type micro entity.

Download
2019-10-01Gazette

Gazette notice compulsory.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Persons with significant control

Change to a person with significant control.

Download
2018-10-05Address

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

Download
2018-07-10Accounts

Accounts with accounts type micro entity.

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2017-03-20Officers

Termination director company with name termination date.

Download
2017-03-20Officers

Change person director company with change date.

Download
2017-03-15Persons with significant control

Persons with significant control register information on withdrawal from the public register.

Download
2017-03-15Persons with significant control

Withdrawal of the persons with significant control register information from the public register.

Download
2017-02-09Officers

Appoint person director company with name date.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.