Nutrivital Supplements Ltd

General information

Name:

Nutrivital Supplements Limited

Office Address:

Yew Tree House Lewes Road RH18 5AA Forest Row

Number: 04283340

Incorporation date: 2001-09-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Nutrivital Supplements Ltd can be reached at Forest Row at Yew Tree House. You can look up the company by the post code - RH18 5AA. This firm has been in the field on the British market for twenty three years. This firm is registered under the number 04283340 and company's last known state is active. Even though recently referred to as Nutrivital Supplements Ltd, it had the name changed. This firm was known under the name Nutrivital Sales until 12th January 2005, at which point it was replaced by Nutrivital Health. The final switch came on 24th September 2018. The company's SIC and NACE codes are 86900 which means Other human health activities. 2022/03/31 is the last time when company accounts were reported.

The firm works in retail industry. Its FHRSID is 23494. It reports to East Hampshire and its last food inspection was carried out on Thursday 12th May 2016 in Worcester House, 4-6 Dragon Street, Petersfield, GU31 4JD, East Hampshire, GU31 4JD. The most recent quality assessment result obtained by the company is exempt, which translates as exept.

Current directors chosen by this company are: Filippus B. arranged to perform management duties in 2024 and Jeremy S. arranged to perform management duties on 5th September 2018.

  • Previous company's names
  • Nutrivital Supplements Ltd 2018-09-24
  • Nutrivital Health Limited 2005-01-12
  • Nutrivital Sales Limited 2001-09-07

Financial data based on annual reports

Company staff

Filippus B.

Role: Director

Appointed: 01 February 2024

Latest update: 4 May 2024

Jeremy S.

Role: Director

Appointed: 05 September 2018

Latest update: 4 May 2024

People with significant control

Executives with significant control over this firm are: Gerben D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Filippus B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Best Care Products Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Forest Row at Lewes Road, RH18 5AA.

Gerben D.
Notified on 1 February 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Filippus B.
Notified on 1 February 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Best Care Products Ltd
Address: Yew Tree House Lewes Road, Forest Row, RH18 5AA, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 2 January 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jeremy S.
Notified on 30 September 2018
Ceased on 2 January 2024
Nature of control:
over 3/4 of shares
Mark H.
Notified on 6 April 2016
Ceased on 30 September 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 25 September 2024
Confirmation statement last made up date 11 September 2023
Annual Accounts 16 August 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 16 August 2013
Annual Accounts 08 August 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 08 August 2014
Annual Accounts 12 July 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 12 July 2015
Annual Accounts 20 August 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 20 August 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 2016
End Date For Period Covered By Report 31 December 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 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016

NutriVital Health food hygiene ratings

Retailers - other address

Address

Worcester House, 4-6 Dragon Street, Petersfield, GU31 4JD

Suburb

Petersfield

City

East Hampshire

County

Hampshire

District

South East

State

England

Post code

GU31 4JD

Food rating: exempt

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Accounting period ending changed to December 31, 2018 (was March 31, 2019). (AA01)
filed on: 23rd, August 2019
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
22
Company Age

Closest Companies - by postcode