Nu Ingredient Ltd

General information

Name:

Nu Ingredient Limited

Office Address:

Wilson Field Limited The Manor House 260 S11 9PS Sheffield

Number: 06798546

Incorporation date: 2009-01-22

Dissolution date: 2022-09-09

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2009 is the date that marks the founding of Nu Ingredient Ltd, a firm which was situated at Wilson Field Limited, The Manor House 260, Sheffield. It was started on 2009-01-22. The firm reg. no. was 06798546 and the post code was S11 9PS. The company had been present on the market for approximately 13 years up until 2022-09-09.

As mentioned in this particular firm's register, there were two directors: Dustin H. and Deborah P..

Dustin H. was the individual who had control over this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Dustin H.

Role: Director

Appointed: 22 January 2014

Latest update: 9 December 2023

Deborah P.

Role: Director

Appointed: 22 January 2009

Latest update: 9 December 2023

People with significant control

Dustin H.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 05 March 2021
Confirmation statement last made up date 22 January 2020
Annual Accounts 24 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 24 July 2013
Annual Accounts 26 August 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 26 August 2015
Annual Accounts 30 April 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 30 April 2016
Annual Accounts 14 June 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 14 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
End Date For Period Covered By Report 31 October 2013
Annual Accounts 18 July 2014
Date Approval Accounts 18 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
New registered office address The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS. Change occurred on Wednesday 2nd December 2020. Company's previous address: 5-6 George Street St. Albans Hertfordshire AL3 4ER. (AD01)
filed on: 2nd, December 2020
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 56290 : Other food services
13
Company Age

Closest Companies - by postcode