About

Registered Number: 05576398
Date of Incorporation: 28/09/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 930 High Road, London, N12 9RT

 

Established in 2005, Nu-mega Ingredients Ltd have registered office in London, it's status in the Companies House registry is set to "Active". Davey, Peter Julian, Harrington, Rupert Anthony, Brown, Ian Lewis, Callanhan, Darren John, Luff, Jerome Nicholas, Robinson, Peter Raymond are listed as the directors of the business. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVEY, Peter Julian 23 October 2015 - 1
HARRINGTON, Rupert Anthony 21 September 2017 - 1
BROWN, Ian Lewis 17 December 2009 01 April 2014 1
CALLANHAN, Darren John 01 April 2014 23 October 2015 1
LUFF, Jerome Nicholas 28 September 2005 17 December 2009 1
ROBINSON, Peter Raymond 28 September 2005 21 September 2017 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 12 October 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 13 February 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 27 November 2017
AP01 - Appointment of director 25 September 2017
TM01 - Termination of appointment of director 25 September 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 11 November 2015
TM01 - Termination of appointment of director 05 November 2015
CH01 - Change of particulars for director 05 November 2015
AP01 - Appointment of director 05 November 2015
AD01 - Change of registered office address 05 November 2015
CH01 - Change of particulars for director 02 October 2015
CH01 - Change of particulars for director 01 October 2015
AA - Annual Accounts 09 March 2015
CH01 - Change of particulars for director 04 November 2014
AR01 - Annual Return 08 October 2014
AA01 - Change of accounting reference date 06 August 2014
AP01 - Appointment of director 16 May 2014
AA - Annual Accounts 30 April 2014
TM01 - Termination of appointment of director 04 April 2014
AR01 - Annual Return 10 December 2013
CH01 - Change of particulars for director 13 May 2013
CH01 - Change of particulars for director 13 May 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 11 October 2010
AP01 - Appointment of director 14 January 2010
AA - Annual Accounts 02 January 2010
TM02 - Termination of appointment of secretary 18 December 2009
AP04 - Appointment of corporate secretary 18 December 2009
TM01 - Termination of appointment of director 17 December 2009
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
AA - Annual Accounts 01 June 2007
363a - Annual Return 20 October 2006
288c - Notice of change of directors or secretaries or in their particulars 28 September 2006
225 - Change of Accounting Reference Date 01 November 2005
NEWINC - New incorporation documents 28 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.