Nuunutrition Limited

General information

Name:

Nuunutrition Ltd

Office Address:

Unit 1 Platinum Road M41 7LJ Manchester

Number: 08855609

Incorporation date: 2014-01-22

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Nuunutrition Limited can be contacted at Manchester at Unit 1. Anyone can look up the company by referencing its zip code - M41 7LJ. Nuunutrition's founding dates back to year 2014. This enterprise is registered under the number 08855609 and their official state is active. This company's registered with SIC code 47290 which stands for Other retail sale of food in specialised stores. The latest financial reports were submitted for the period up to 30th September 2022 and the latest annual confirmation statement was released on 22nd January 2023.

The information detailing this particular enterprise's personnel shows that there are five directors: Kyle G., Stanley S., Brian S. and 2 other directors have been described below who became members of the Management Board on 2023-12-01, 2020-05-01.

Executives with significant control over this firm are: Brian S. has substantial control or influence over the company. Antonius W. has substantial control or influence over the company. Cory M. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Kyle G.

Role: Director

Appointed: 01 December 2023

Latest update: 30 March 2024

Stanley S.

Role: Director

Appointed: 01 December 2023

Latest update: 30 March 2024

Brian S.

Role: Director

Appointed: 01 December 2023

Latest update: 30 March 2024

Cory M.

Role: Director

Appointed: 01 December 2023

Latest update: 30 March 2024

Antonius W.

Role: Director

Appointed: 01 May 2020

Latest update: 30 March 2024

People with significant control

Brian S.
Notified on 1 December 2023
Nature of control:
substantial control or influence
Antonius W.
Notified on 1 April 2022
Nature of control:
substantial control or influence
Cory M.
Notified on 1 December 2023
Nature of control:
substantial control or influence
Kyle G.
Notified on 1 December 2023
Nature of control:
substantial control or influence
Stanley S.
Notified on 1 December 2023
Nature of control:
substantial control or influence
Jeffrey B.
Notified on 1 April 2022
Ceased on 1 December 2023
Nature of control:
substantial control or influence
Sheetal S.
Notified on 1 April 2022
Ceased on 31 December 2022
Nature of control:
substantial control or influence
Gregory B.
Notified on 14 February 2019
Ceased on 1 April 2022
Nature of control:
substantial control or influence
Richard L.
Notified on 14 February 2019
Ceased on 1 April 2022
Nature of control:
substantial control or influence
Robert G.
Notified on 14 February 2019
Ceased on 1 April 2022
Nature of control:
substantial control or influence
Zachary W.
Notified on 17 July 2019
Ceased on 1 April 2022
Nature of control:
substantial control or influence
Mark G.
Notified on 17 July 2019
Ceased on 1 April 2022
Nature of control:
substantial control or influence
Kurt K.
Notified on 14 February 2019
Ceased on 1 April 2022
Nature of control:
substantial control or influence
Leslie B.
Notified on 14 February 2019
Ceased on 1 April 2022
Nature of control:
substantial control or influence
Jon Y.
Notified on 14 February 2019
Ceased on 1 April 2022
Nature of control:
substantial control or influence
Neil W.
Notified on 14 February 2019
Ceased on 1 April 2022
Nature of control:
substantial control or influence
Ankit D.
Notified on 1 April 2020
Ceased on 1 April 2020
Nature of control:
substantial control or influence
Stanley S.
Notified on 1 April 2020
Ceased on 1 April 2020
Nature of control:
substantial control or influence
Sheetal S.
Notified on 1 April 2020
Ceased on 1 April 2020
Nature of control:
substantial control or influence
Jon Y.
Notified on 14 February 2019
Ceased on 1 April 2020
Nature of control:
substantial control or influence
William C.
Notified on 17 July 2019
Ceased on 1 April 2020
Nature of control:
substantial control or influence
Steven L.
Notified on 17 July 2019
Ceased on 1 April 2020
Nature of control:
substantial control or influence
Mark G.
Notified on 17 July 2019
Ceased on 1 April 2020
Nature of control:
substantial control or influence
Zachary W.
Notified on 17 July 2019
Ceased on 1 April 2020
Nature of control:
substantial control or influence
Leslie B.
Notified on 14 February 2019
Ceased on 1 April 2020
Nature of control:
substantial control or influence
Neil W.
Notified on 14 February 2019
Ceased on 17 July 2019
Nature of control:
substantial control or influence
Gregory B.
Notified on 14 February 2019
Ceased on 17 July 2019
Nature of control:
substantial control or influence
Richard L.
Notified on 14 February 2019
Ceased on 17 July 2019
Nature of control:
substantial control or influence
Robert G.
Notified on 14 February 2019
Ceased on 17 July 2019
Nature of control:
substantial control or influence
Kurt K.
Notified on 14 February 2019
Ceased on 17 July 2019
Nature of control:
substantial control or influence
Wayne D.
Notified on 22 January 2017
Ceased on 14 February 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Donna H.
Notified on 22 January 2017
Ceased on 14 February 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 05 February 2024
Confirmation statement last made up date 22 January 2023
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 22 January 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 30 September 2015
Annual Accounts 8 June 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 8 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Termination of appointment as a secretary on December 1, 2023 (TM02)
filed on: 15th, January 2024
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

2 Hawthorn Mews Strensall

Post code:

YO32 5RR

City / Town:

York

HQ address,
2016

Address:

2 Clifton Moor Business Village James Nicolson Link

Post code:

YO30 4XG

City / Town:

York

Search other companies

Services (by SIC Code)

  • 47290 : Other retail sale of food in specialised stores
10
Company Age

Closest Companies - by postcode