Nutrition Centre Limited GLOUCESTERSHIRE


Nutrition Centre started in year 2003 as Private Limited Company with registration number 04920489. The Nutrition Centre company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Gloucestershire at 133 Bath Road`. Postal code: GL53 7LT.

At the moment there are 2 directors in the the company, namely David G. and Helen G.. In addition one secretary - David G. - is with the firm. As of 19 April 2024, there was 1 ex director - Clare G.. There were no ex secretaries.

Nutrition Centre Limited Address / Contact

Office Address 133 Bath Road`
Office Address2 Cheltenham
Town Gloucestershire
Post code GL53 7LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04920489
Date of Incorporation Fri, 3rd Oct 2003
Industry Other retail sale of food in specialised stores
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

David G.

Position: Director

Appointed: 03 October 2003

David G.

Position: Secretary

Appointed: 03 October 2003

Helen G.

Position: Director

Appointed: 03 October 2003

Clare G.

Position: Director

Appointed: 06 October 2010

Resigned: 12 October 2015

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 October 2003

Resigned: 03 October 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 October 2003

Resigned: 03 October 2003

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we researched, there is David G. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Helen G. This PSC owns 25-50% shares and has 25-50% voting rights.

David G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Helen G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand23 0133 7913 9095 8209932 611465
Current Assets198 40087 91683 03089 22677 46880 58436 186
Debtors2 702767     
Net Assets Liabilities-338 161-483 121-592 488-570 704-524 629-498 535-494 607
Property Plant Equipment43 98634 34728 99616 55214 41212 40710 646
Total Inventories172 68583 35879 12183 40676 47577 97335 721
Other
Accumulated Amortisation Impairment Intangible Assets204 875244 649330 000330 000330 000330 000330 000
Accumulated Depreciation Impairment Property Plant Equipment159 14587 44393 46259 78961 92963 93464 733
Additions Other Than Through Business Combinations Property Plant Equipment   447   
Average Number Employees During Period   14141312
Bank Borrowings8 0747 648 15 81146 29440 78635 659
Bank Overdrafts  12 098    
Creditors8 074690 735704 514676 48246 29440 78635 659
Disposals Decrease In Depreciation Impairment Property Plant Equipment -76 432 -35 898  -780
Disposals Property Plant Equipment -81 341 -46 564  -962
Fixed Assets169 111119 698     
Further Item Creditors Component Total Creditors    27 389  
Future Minimum Lease Payments Under Non-cancellable Operating Leases   57 75036 75015 750 
Increase From Amortisation Charge For Year Intangible Assets 16 500     
Increase From Depreciation Charge For Year Property Plant Equipment 4 730 2 2252 1402 0051 579
Increase From Impairment Loss Recognised In Other Comprehensive Income Intangible Assets 23 274     
Intangible Assets125 12585 351     
Intangible Assets Gross Cost330 000330 000330 000330 000330 000330 000330 000
Minimum Operating Lease Payments Recognised As Expense   21 48821 00421 00010 500
Net Current Assets Liabilities-499 198-602 819-621 484-587 256-492 747-470 156-469 594
Number Shares Issued Fully Paid1 0001 0001 0001 0001 0001 0001 000
Other Payables Accrued Expenses8 4106 2604 1204 2454 37010 4606 578
Other Remaining Borrowings388 825513 329587 539567 587499 510474 816455 493
Par Value Share 1 1111
Prepayments2 702767     
Property Plant Equipment Gross Cost203 131121 790122 45876 34176 34176 34175 379
Taxation Social Security Payable12 7827 8364 9709 0824 5303 6781 226
Total Assets Less Current Liabilities-330 087-483 121 -570 704-478 335-457 749-458 948
Total Borrowings8 074520 977599 637583 39846 29440 78635 659
Trade Creditors Trade Payables275 444155 66295 78779 75758 09956 76122 432

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 25th, August 2023
Free Download (12 pages)

Company search

Advertisements