Nutrivend Ltd PONTYCLUN


Nutrivend started in year 2012 as Private Limited Company with registration number 07992311. The Nutrivend company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Pontyclun at F1-f3 Coedcae Lane Industrial Estate. Postal code: CF72 9HG.

The company has 3 directors, namely Rhys J., Barry D. and Scott M.. Of them, Scott M. has been with the company the longest, being appointed on 15 March 2012 and Rhys J. has been with the company for the least time - from 30 March 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Kevin T. who worked with the the company until 11 March 2019.

Nutrivend Ltd Address / Contact

Office Address F1-f3 Coedcae Lane Industrial Estate
Town Pontyclun
Post code CF72 9HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07992311
Date of Incorporation Thu, 15th Mar 2012
Industry Other food services
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Rhys J.

Position: Director

Appointed: 30 March 2023

Barry D.

Position: Director

Appointed: 13 March 2014

Scott M.

Position: Director

Appointed: 15 March 2012

Stephen H.

Position: Director

Appointed: 11 March 2022

Resigned: 30 March 2023

Kevin T.

Position: Secretary

Appointed: 03 August 2018

Resigned: 11 March 2019

Kevin T.

Position: Director

Appointed: 03 August 2018

Resigned: 11 March 2019

Nigel S.

Position: Director

Appointed: 18 April 2013

Resigned: 30 April 2021

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 found, there is Scott M. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Finance Wales Investments Ltd that entered Cardiff, Wales as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Scott M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Finance Wales Investments Ltd

1 Tyndall Street, Cardiff, CF10 4BZ, Wales

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 19 January 2017
Ceased on 8 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand489 880489 843370 388486 915581 443
Current Assets790 3501 373 1271 881 2163 171 4753 487 630
Debtors46 310376 209694 1091 406 0601 528 480
Net Assets Liabilities408 073456 525-241 35038 121201 293
Other Debtors42 114118 009134 216337 988356 498
Property Plant Equipment712 1551 017 790988 603954 2671 020 598
Total Inventories254 160517 286816 7191 278 5001 377 707
Other
Accumulated Amortisation Impairment Intangible Assets  1 1496 07114 037
Accumulated Depreciation Impairment Property Plant Equipment281 233484 762824 281987 5001 189 727
Additions Other Than Through Business Combinations Intangible Assets  27 84410 184 
Additions Other Than Through Business Combinations Property Plant Equipment 509 164322 147184 556 
Amortisation Rate Used For Intangible Assets  2020 
Average Number Employees During Period2529424549
Bank Borrowings Overdrafts 173 268549 0461 140 838666 803
Creditors706 5481 277 2722 145 8431 455 071951 465
Depreciation Rate Used For Property Plant Equipment 252525 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -4 80022 47952 206
Disposals Property Plant Equipment  11 81555 67375 937
Fixed Assets 1 017 7901 015 298986 2241 054 844
Future Minimum Lease Payments Under Non-cancellable Operating Leases191 069224 116184 301122 088 
Increase From Amortisation Charge For Year Intangible Assets  1 1494 9227 966
Increase From Depreciation Charge For Year Property Plant Equipment 203 529334 719185 698254 433
Intangible Assets  26 69531 95734 246
Intangible Assets Gross Cost  27 84438 02848 283
Net Current Assets Liabilities83 80295 855-264 627506 96897 914
Other Creditors342 625347 308327 728840 9412 160
Other Taxation Social Security Payable56 00538 967127 399102 58773 347
Property Plant Equipment Gross Cost993 3881 502 5521 812 8841 941 7672 210 325
Taxation Including Deferred Taxation Balance Sheet Subtotal -10 211-121 086-127 204 
Total Assets Less Current Liabilities795 9571 123 856750 6711 493 1921 152 758
Trade Creditors Trade Payables307 918717 7291 141 6701 451 5041 770 131
Trade Debtors Trade Receivables4 196247 989559 8931 068 0721 171 982
Bank Borrowings   1 271 157873 990
Finance Lease Liabilities Present Value Total   314 233282 502
Increase Decrease In Property Plant Equipment    146 460
Total Additions Including From Business Combinations Intangible Assets    10 255
Total Additions Including From Business Combinations Property Plant Equipment    346 641
Total Borrowings   2 373 1462 122 060

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Resolutions: Resolution
filed on: 24th, May 2023
Free Download (5 pages)

Company search