UKBizDB.co.uk

SALUBRIOUS FEEDS LTD

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

This company is commonly known as Salubrious Feeds Ltd. The company was founded 5 years ago and was given the registration number 11434848. The firm's registered office is in LONDON. You can find them at Kemp House, 160 City Road, London, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:SALUBRIOUS FEEDS LTD
Company Number:11434848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2018
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 The Coach House, Crakemarsh, Uttoxeter, England, ST14 5AR

Director01 December 2022Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director20 February 2020Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director27 June 2018Active
1 The Coach House, Crakemarsh, Uttoxeter, England, ST14 5AR

Director20 February 2020Active

People with Significant Control

Mr John Wright
Notified on:01 December 2022
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:1 The Coach House, Crakemarsh, Uttoxeter, England, ST14 5AR
Nature of control:
  • Significant influence or control
Miss Rebecca Paige Wright
Notified on:19 March 2020
Status:Active
Date of birth:May 1996
Nationality:British
Country of residence:United Kingdom
Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Steve David Hopkins
Notified on:27 June 2018
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:United Kingdom
Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Persons with significant control

Notification of a person with significant control.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-10-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-20Gazette

Gazette notice compulsory.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-07-12Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-07-12Address

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

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2020-06-28Address

Move registers to sail company with new address.

Download
2020-06-28Confirmation statement

Confirmation statement with updates.

Download
2020-06-28Address

Change sail address company with old address new address.

Download
2020-05-20Address

Move registers to sail company with new address.

Download
2020-05-19Address

Change sail address company with new address.

Download
2020-03-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-19Persons with significant control

Notification of a person with significant control.

Download
2020-03-19Persons with significant control

Cessation of a person with significant control.

Download
2020-03-18Capital

Capital allotment shares.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2020-02-24Accounts

Change account reference date company previous extended.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.