General information

Name:

Nutrapod Ltd

Office Address:

24 Picton House Hussar Court PO7 7SQ Waterlooville

Number: 10830313

Incorporation date: 2017-06-22

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

10830313 is a registration number of Nutrapod Limited. It was registered as a Private Limited Company on 22nd June 2017. It has been actively competing on the British market for 7 years. The firm can be reached at 24 Picton House Hussar Court in Waterlooville. The main office's area code assigned to this location is PO7 7SQ. This firm's Standard Industrial Classification Code is 22220, that means Manufacture of plastic packing goods. The company's most recent accounts were submitted for the period up to 2022-08-31 and the most current confirmation statement was filed on 2023-06-21.

Gavin S. is this firm's only managing director, that was arranged to perform management duties 7 years ago. Since 2017 Robert H., had been supervising the limited company up to the moment of the resignation on 20th June 2022. In addition a different director, including Gemma E. gave up the position 2 years ago.

Financial data based on annual reports

Company staff

Gavin S.

Role: Director

Appointed: 22 June 2017

Latest update: 7 April 2024

People with significant control

The companies with significant control over this firm are: Turnaround Network Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Lyndhurst at Canterton Lane, Brook, SO43 7HF and was registered as a PSC under the reg no 08001082.

Turnaround Network Limited
Address: 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:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gavin S.
Notified on 22 June 2017
Ceased on 20 June 2022
Nature of control:
right to manage directors
Nicholas E.
Notified on 22 June 2017
Ceased on 20 June 2022
Nature of control:
right to manage directors
Robert H.
Notified on 22 June 2017
Ceased on 20 June 2022
Nature of control:
right to manage directors
Gemma E.
Notified on 22 June 2017
Ceased on 20 June 2022
Nature of control:
right to manage directors
Nicholas E.
Notified on 22 June 2017
Ceased on 22 June 2017
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 05 July 2024
Confirmation statement last made up date 21 June 2023
Annual Accounts
Start Date For Period Covered By Report 22 June 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Free Download
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 (AD01)
filed on: 23rd, February 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 22220 : Manufacture of plastic packing goods
6
Company Age

Similar companies nearby

Closest companies