Warning: file_put_contents(c/3c5a4d591721ce5a49a01164a3155e63.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Ultra Health And Nutrition Ltd, HP15 7RT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ULTRA HEALTH AND NUTRITION LTD

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

This company is commonly known as Ultra Health And Nutrition Ltd. The company was founded 27 years ago and was given the registration number 03290149. The firm's registered office is in HIGH WYCOMBE. You can find them at 9 Ilex Close, Hazlemere, High Wycombe, Buckinghamshire. This company's SIC code is 47290 - Other retail sale of food in specialised stores.

Company Information

Name:ULTRA HEALTH AND NUTRITION LTD
Company Number:03290149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:9 Ilex Close, Hazlemere, High Wycombe, Buckinghamshire, United Kingdom, HP15 7RT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Ilex Close, Hazlemere, High Wycombe, England, HP15 7RT

Director01 September 2001Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary10 December 1996Active
86 Ashurst Road, Finchley, London, N12 9AX

Secretary10 December 2000Active
9 Ilex Close, Hazlemere, High Wycombe, HP15 7RT

Secretary20 January 2006Active
Hill Farm House, Newport Road, Woolstone, MK15 0AA

Secretary10 September 1998Active
160 Osborne Road, Forest Gate, London, E7 0PN

Secretary10 December 1996Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Director10 December 1996Active
86 Ashurst Road, Finchley, London, N12 9AX

Director10 December 2000Active
160 Osborne Road, Forest Gate, London, E7 0PN

Director10 December 1996Active
15 Windmill Hill, Ruislip, HA4 8QF

Director11 September 1998Active
9 Ilex Close, Hazlemere, High Wycombe, HP15 7RT

Director08 June 1999Active
15 Stone Street, Reading, RG30 1HU

Director16 November 1998Active

People with Significant Control

Ms Beverley Ann Hahn
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:England
Address:9, Ilex Close, High Wycombe, England, HP15 7RT
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 (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
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-31Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Officers

Change person director company with change date.

Download
2017-09-04Persons with significant control

Change to a person with significant control.

Download
2017-09-04Address

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

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Accounts

Accounts with accounts type total exemption small.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2015-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-18Accounts

Accounts with accounts type total exemption small.

Download
2014-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.