General information

Name:

Nutrichem Limited

Office Address:

107 Reems Pharmacy, 107 Uxbridge Road HA3 6DN Harrow Weald

Number: 07864179

Incorporation date: 2011-11-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Website

www.nutrichem.co.uk

Description

Data updated on:

Nutrichem began its business in 2011 as a Private Limited Company with reg. no. 07864179. The business has been functioning for thirteen years and the present status is active. The firm's registered office is situated in Harrow Weald at 107 Reems Pharmacy, 107 Uxbridge Road. Anyone could also find the company utilizing the zip code of HA3 6DN. This firm's SIC and NACE codes are 47730 and their NACE code stands for Dispensing chemist in specialised stores. 2022-03-31 is the last time when account status updates were reported.

According to the latest data, there seems to be only one managing director in the company: Ashna S. (since May 12, 2021). This business had been directed by Pratibha R. until 3 years ago. Additionally another director, including Kamlesh R. resigned in 2021.

The companies with significant control over this firm are: Sejpal Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Harrow at Bessborough Road, HA1 3EX and was registered as a PSC under the reg no 12946084.

Financial data based on annual reports

Company staff

Ashna S.

Role: Director

Appointed: 12 May 2021

Latest update: 20 February 2024

People with significant control

Sejpal Holdings Ltd
Address: Financial Visibility Ltd, 7 Jardine House Bessborough Road, Harrow, HA1 3EX, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12946084
Notified on 12 May 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kamlesh R.
Notified on 6 April 2016
Ceased on 12 May 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 13 December 2023
Confirmation statement last made up date 29 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 7th April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 7th April 2015
Annual Accounts 6th April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 6th April 2016
Annual Accounts 26th April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 26th April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 24th April 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 24th April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 28th, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

4 Oxhey Ridge Close Northwood

Post code:

HA6 3JU

HQ address,
2014

Address:

4 Oxhey Ridge Close Northwood

Post code:

HA6 3JU

HQ address,
2015

Address:

4 Oxhey Ridge Close Northwood

Post code:

HA6 3JU

HQ address,
2016

Address:

4 Oxhey Ridge Close Northwood

Post code:

HA6 3JU

Search other companies

Services (by SIC Code)

  • 47730 : Dispensing chemist in specialised stores
12
Company Age

Closest Companies - by postcode