This company is commonly known as Totally Nourish Limited. The company was founded 20 years ago and was given the registration number 05101553. The firm's registered office is in REDDITCH. You can find them at 1 Hedera Road, Ravensbank Business Park, Redditch, . This company's SIC code is 99999 - Dormant Company.
Name | : | TOTALLY NOURISH LIMITED |
---|---|---|
Company Number | : | 05101553 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Hedera Road, Ravensbank Business Park, Redditch, England, B98 9EY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Hedera Road, Ravensbank Business Park, Redditch, England, B98 9EY | Secretary | 28 November 2016 | Active |
1, Hedera Road, Ravensbank Business Park, Redditch, England, B98 9EY | Director | 28 November 2016 | Active |
180 Lifford Lane, Kings Norton, Birmingham, B30 3NU | Secretary | 21 September 2012 | Active |
65 Overstone Road, Harpenden, AL5 5PN | Secretary | 04 July 2007 | Active |
180 Lifford Lane, Kings Norton, Birmingham, B30 3NU | Secretary | 13 November 2016 | Active |
116, Grasmere Avenue, Wembley, HA9 8TQ | Secretary | 14 April 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 14 April 2004 | Active |
180 Lifford Lane, Kings Norton, Birmingham, B30 3NU | Director | 21 September 2012 | Active |
65 Overstone Road, Harpenden, AL5 5PN | Director | 04 July 2007 | Active |
180 Lifford Lane, Kings Norton, Birmingham, B30 3NU | Director | 12 October 2007 | Active |
147, Oakenshaw Lane, Walton, Wakefield, United Kingdom, WF2 6NL | Director | 05 May 2009 | Active |
180 Lifford Lane, Kings Norton, Birmingham, B30 3NU | Director | 13 November 2016 | Active |
93 Western Road, Tring, HP23 4BN | Director | 20 April 2004 | Active |
180 Lifford Lane, Kings Norton, Birmingham, B30 3NU | Director | 28 November 2016 | Active |
20a Chalcot Road, London, NW1 8LL | Director | 04 July 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 14 April 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-18 | Address | Change registered office address company with date old address new address. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-10 | Accounts | Accounts with accounts type full. | Download |
2017-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2017-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-19 | Officers | Termination director company with name termination date. | Download |
2016-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-01 | Officers | Appoint person secretary company with name date. | Download |
2016-12-01 | Officers | Appoint person director company with name date. | Download |
2016-12-01 | Officers | Appoint person director company with name date. | Download |
2016-12-01 | Officers | Termination director company with name termination date. | Download |
2016-12-01 | Officers | Termination secretary company with name termination date. | Download |
2016-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.