Nutrapod Limited is a private limited company that can be found at 24 Picton House, Hussar Court, Waterlooville PO7 7SQ. Its net worth is valued to be roughly 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2017-06-22, this 6-year-old company is run by 1 director.
Director Gavin S., appointed on 22 June 2017.
The company is categorised as "manufacture of plastic packing goods" (SIC: 22220).
The last confirmation statement was filed on 2023-06-21 and the due date for the next filing is 2024-07-05. What is more, the statutory accounts were filed on 31 August 2022 and the next filing should be sent on 31 May 2024.
Office Address | 24 Picton House |
Office Address2 | Hussar Court |
Town | Waterlooville |
Post code | PO7 7SQ |
Country of origin | United Kingdom |
Registration Number | 10830313 |
Date of Incorporation | Thu, 22nd Jun 2017 |
Industry | Manufacture of plastic packing goods |
End of financial Year | 31st August |
Company age | 7 years old |
Account next due date | Fri, 31st May 2024 (20 days left) |
Account last made up date | Wed, 31st Aug 2022 |
Next confirmation statement due date | Fri, 5th Jul 2024 (2024-07-05) |
Last confirmation statement dated | Wed, 21st Jun 2023 |
The register of persons with significant control that own or have control over the company is made up of 6 names. As we discovered, there is Turnaround Network Limited from Lyndhurst, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Gavin S. This PSC . Then there is Nicholas E., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC .
Turnaround Network Limited
Canteron House Canterton Lane, Brook, Lyndhurst, SO43 7HF, England
Legal authority | Companies House Act 2006 |
Legal form | Private Limited Company |
Country registered | England |
Place registered | The Registrar Of Companies |
Registration number | 08001082 |
Notified on | 22 June 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Gavin S.
Notified on | 22 June 2017 |
Ceased on | 20 June 2022 |
Nature of control: |
right to appoint and remove directors |
Nicholas E.
Notified on | 22 June 2017 |
Ceased on | 20 June 2022 |
Nature of control: |
right to appoint and remove directors |
Robert H.
Notified on | 22 June 2017 |
Ceased on | 20 June 2022 |
Nature of control: |
right to appoint and remove directors |
Gemma E.
Notified on | 22 June 2017 |
Ceased on | 20 June 2022 |
Nature of control: |
right to appoint and remove directors |
Nicholas E.
Notified on | 22 June 2017 |
Ceased on | 22 June 2017 |
Nature of control: |
right to appoint and remove directors |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2018-06-30 | 2019-08-31 | 2020-08-31 |
Balance Sheet | |||
Debtors | 300 | 300 | 300 |
Other Debtors | 300 | 300 | 300 |
Cash Bank On Hand | 2 988 | ||
Current Assets | 300 | 3 288 | |
Other | |||
Total Assets Less Current Liabilities | 300 | 300 | -19 554 |
Creditors | 22 842 | ||
Net Current Assets Liabilities | 300 | -19 554 | |
Other Creditors | 19 659 | ||
Trade Creditors Trade Payables | 3 183 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Change of registered address from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ United Kingdom on Fri, 23rd Feb 2024 to 1C Fridays Court 3-5 High Street Ringwood BH24 1AB filed on: 23rd, February 2024 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy