This company is commonly known as Resilient Nutrition Limited. The company was founded 4 years ago and was given the registration number 12544123. The firm's registered office is in SWINDON. You can find them at Old Station House Station Approach, Newport Street, Swindon, Wiltshire. This company's SIC code is 86900 - Other human health activities.
Name | : | RESILIENT NUTRITION LIMITED |
---|---|---|
Company Number | : | 12544123 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 2020 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Station House Station Approach, Newport Street, Swindon, Wiltshire, United Kingdom, SN1 3DU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Red Cottage, Cholderton Road, Newton Toney, Salisbury, England, SP4 0HL | Director | 02 April 2020 | Active |
Red Cottage, Cholderton Road, Newton Toney, Salisbury, England, SP4 0HL | Director | 02 April 2020 | Active |
Farley House, Grimstead Road, Farley, Salisbury, England, SP5 1AT | Director | 09 July 2021 | Active |
Old Station House, Station Approach, Newport Street, Swindon, United Kingdom, SN1 3DU | Director | 02 April 2020 | Active |
Mr Jason Colin Reeve | ||
Notified on | : | 14 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Farley House, Grimstead Road, Salisbury, England, SP5 1AT |
Nature of control | : |
|
Gregory Potter | ||
Notified on | : | 02 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Old Station House, Station Approach, Swindon, United Kingdom, SN1 3DU |
Nature of control | : |
|
Mr Alasdair John Macdonald | ||
Notified on | : | 02 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Red Cottage, Cholderton Road, Salisbury, England, SP4 0HL |
Nature of control | : |
|
Mrs Elizabeth Emily Macdonald | ||
Notified on | : | 02 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Red Cottage, Cholderton Road, Salisbury, England, SP4 0HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-18 | Capital | Capital allotment shares. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-31 | Resolution | Resolution. | Download |
2023-03-31 | Resolution | Resolution. | Download |
2023-03-24 | Capital | Capital allotment shares. | Download |
2022-06-22 | Officers | Change person director company with change date. | Download |
2022-06-22 | Officers | Change person director company with change date. | Download |
2022-06-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-22 | Address | Change registered office address company with date old address new address. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-14 | Officers | Change person director company with change date. | Download |
2022-02-14 | Officers | Termination director company with name termination date. | Download |
2022-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-10 | Address | Change registered office address company with date old address new address. | Download |
2021-12-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-08 | Officers | Appoint person director company with name date. | Download |
2021-07-26 | Capital | Capital allotment shares. | Download |
2021-07-26 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.