UKBizDB.co.uk

THE INTERNATIONAL CENTRE FOR NUTRITIONAL EXCELLENCE LIMITED

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

This company is commonly known as The International Centre For Nutritional Excellence Limited. The company was founded 16 years ago and was given the registration number 06377561. The firm's registered office is in LYTHAM ST. ANNES. You can find them at Animal House, Boundary Road, Lytham St. Annes, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:THE INTERNATIONAL CENTRE FOR NUTRITIONAL EXCELLENCE LIMITED
Company Number:06377561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Animal House, Boundary Road, Lytham St. Annes, England, FY8 5LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Animal House, Boundary Road, Lytham St. Annes, England, FY8 5LT

Director11 August 2017Active
100 Blackpool Old Road, Poulton Le Fylde, FY6 7RJ

Secretary20 September 2007Active
The Old Manor House, Manor Way, Wrea Green, Preston, United Kingdom, PR4 2WH

Secretary08 July 2011Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 September 2007Active
The Old Manor, House, Manor Way Wrea Green, Preston, United Kingdom, PR4 2WH

Director08 July 2011Active
2 Bloomsbury Street, London, WC1B 3ST

Director20 September 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 September 2007Active

People with Significant Control

Gibraltar (Uk) Holdings Limited
Notified on:11 August 2017
Status:Active
Country of residence:England
Address:1 Croft Court, Plumpton Close, Blackpool, England, FY4 5PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Alan Haythornthwaite
Notified on:11 August 2017
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:1 Croft Court, Plumpton Close, Blackpool, England, FY4 5PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tangerine Holdings Limited
Notified on:11 August 2017
Status:Active
Country of residence:England
Address:Docklands, Dock Road, Lytham St. Annes, England, FY8 5AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adrian Sharpe
Notified on:20 September 2016
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:England
Address:Animal House, Boundary Road, Lytham St. Annes, England, FY8 5LT
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type small.

Download
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type small.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Mortgage

Mortgage satisfy charge full.

Download
2022-06-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-23Accounts

Legacy.

Download
2022-06-23Other

Legacy.

Download
2022-06-23Other

Legacy.

Download
2022-03-08Resolution

Resolution.

Download
2022-03-08Incorporation

Memorandum articles.

Download
2022-03-08Resolution

Resolution.

Download
2022-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Accounts

Legacy.

Download
2021-02-17Other

Legacy.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-07-14Accounts

Legacy.

Download
2020-07-14Other

Legacy.

Download
2020-07-14Other

Legacy.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-04-01Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.