General information

Name:

Nutricol Limited

Office Address:

Lodge Park Lodge Lane Langham CO4 5NE Colchester

Number: 06701710

Incorporation date: 2008-09-18

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • info@nutricol.com
  • info@nutricol.co.uk
  • INFO@NUTRICOL.CO.UK

Website

www.nutricol.co.uk

Description

Data updated on:

2008 marks the beginning of Nutricol Ltd, the firm which is located at Lodge Park Lodge Lane, Langham in Colchester. This means it's been 16 years Nutricol has existed in this business, as it was founded on Thu, 18th Sep 2008. The firm registered no. is 06701710 and the area code is CO4 5NE. The firm's SIC and NACE codes are 46380 and has the NACE code: Wholesale of other food, including fish, crustaceans and molluscs. Nutricol Limited released its latest accounts for the financial period up to Sat, 31st Dec 2022. Its latest annual confirmation statement was submitted on Mon, 18th Sep 2023.

That business owes its accomplishments and unending progress to three directors, namely Lynne L., Paul A. and John A., who have been running the company for nearly one year.

John A. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Lynne L.

Role: Director

Appointed: 15 February 2024

Latest update: 25 February 2024

Paul A.

Role: Director

Appointed: 05 January 2009

Latest update: 25 February 2024

John A.

Role: Director

Appointed: 19 September 2008

Latest update: 25 February 2024

People with significant control

John A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 02 October 2024
Confirmation statement last made up date 18 September 2023
Annual Accounts 17 February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 17 February 2015
Annual Accounts 23 February 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 23 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 12 February 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 12 February 2013
Annual Accounts 21 February 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 21 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 18th September 2023 (CS01)
filed on: 19th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Lion House Red Lion Street

Post code:

WC1R 4GB

City / Town:

London

HQ address,
2013

Address:

Lion House Red Lion Street

Post code:

WC1R 4GB

City / Town:

London

HQ address,
2014

Address:

Lion House Red Lion Street

Post code:

WC1R 4GB

City / Town:

London

HQ address,
2015

Address:

Lion House Red Lion Street

Post code:

WC1R 4GB

City / Town:

London

Search other companies

Services (by SIC Code)

  • 46380 : Wholesale of other food, including fish, crustaceans and molluscs
15
Company Age

Twitter feed by @nutricolltd

nutricolltd has over 0 tweets, 2 followers and follows 2 accounts.

Similar companies nearby

Closest companies