Nutrition Services (international) Limited RANDALSTOWN


Founded in 1987, Nutrition Services (international), classified under reg no. NI020758 is an active company. Currently registered at Unit 4 BT41 2EB, Randalstown the company has been in the business for 37 years. Its financial year was closed on 15th September and its latest financial statement was filed on Saturday 17th September 2022.

Currently there are 2 directors in the the company, namely Scott G. and José N.. In addition one secretary - Raymond C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Nutrition Services (international) Limited Address / Contact

Office Address Unit 4
Office Address2 211 Castle Road
Town Randalstown
Post code BT41 2EB
Country of origin United Kingdom

Company Information / Profile

Registration Number NI020758
Date of Incorporation Fri, 24th Jul 1987
Industry Dormant Company
End of financial Year 15th September
Company age 37 years old
Account next due date Sat, 15th Jun 2024 (29 days left)
Account last made up date Sat, 17th Sep 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Raymond C.

Position: Secretary

Appointed: 14 April 2022

Scott G.

Position: Director

Appointed: 28 March 2019

José N.

Position: Director

Appointed: 11 January 2018

Georgios C.

Position: Secretary

Appointed: 04 June 2021

Resigned: 14 April 2022

Richard C.

Position: Director

Appointed: 13 October 2006

Resigned: 28 March 2019

John G.

Position: Director

Appointed: 04 October 2005

Resigned: 13 October 2006

Nicholas K.

Position: Director

Appointed: 20 January 2005

Resigned: 04 October 2005

Benjamin K.

Position: Director

Appointed: 31 March 2004

Resigned: 13 December 2004

David Y.

Position: Director

Appointed: 31 March 2004

Resigned: 11 January 2018

Marsha M.

Position: Director

Appointed: 24 July 1987

Resigned: 31 March 2004

Rosalyn M.

Position: Secretary

Appointed: 24 July 1987

Resigned: 24 December 2020

Desmond R.

Position: Director

Appointed: 24 July 1987

Resigned: 30 May 2006

John M.

Position: Director

Appointed: 24 July 1987

Resigned: 30 July 2008

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is A.b.f. Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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.

A.B.F. Holdings Limited

Weston Centre 10 Grosvenor Street, London, W1K 4QY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00313307
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Officers Other Resolution
Dormant company accounts reported for the period up to Saturday 17th September 2022
filed on: 25th, April 2023
Free Download (7 pages)

Company search

Advertisements