About

Registered Number: 02162918
Date of Incorporation: 10/09/1987 (36 years and 8 months ago)
Company Status: Active
Registered Address: Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH,

 

Based in West Midlands, Nutritec Ltd was established in 1987, it's status in the Companies House registry is set to "Active". The companies director is Cooper, Jean Lorna. Currently we aren't aware of the number of employees at the Nutritec Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COOPER, Jean Lorna 14 November 1995 31 July 1996 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 21 April 2020
AA - Annual Accounts 13 November 2019
PSC04 - N/A 30 October 2019
AD01 - Change of registered office address 30 October 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 07 March 2017
CH03 - Change of particulars for secretary 03 March 2017
CH01 - Change of particulars for director 02 March 2017
CH01 - Change of particulars for director 02 March 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 06 August 2009
DISS40 - Notice of striking-off action discontinued 31 July 2009
363a - Annual Return 30 July 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 27 March 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 28 April 2006
AA - Annual Accounts 13 May 2005
363a - Annual Return 22 April 2005
AA - Annual Accounts 02 February 2005
AA - Annual Accounts 07 May 2004
363a - Annual Return 07 May 2004
288c - Notice of change of directors or secretaries or in their particulars 27 February 2004
288c - Notice of change of directors or secretaries or in their particulars 27 February 2004
363a - Annual Return 06 March 2003
AA - Annual Accounts 24 February 2003
363s - Annual Return 22 March 2002
AA - Annual Accounts 01 February 2002
288c - Notice of change of directors or secretaries or in their particulars 11 January 2002
363s - Annual Return 14 March 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 01 March 2000
AA - Annual Accounts 03 February 2000
287 - Change in situation or address of Registered Office 12 August 1999
363a - Annual Return 13 April 1999
AA - Annual Accounts 02 February 1999
363a - Annual Return 12 March 1998
AA - Annual Accounts 02 February 1998
363a - Annual Return 21 March 1997
AA - Annual Accounts 03 February 1997
288 - N/A 21 August 1996
288 - N/A 21 August 1996
288 - N/A 21 August 1996
288 - N/A 07 August 1996
288 - N/A 23 July 1996
363x - Annual Return 12 March 1996
363(190) - N/A 12 March 1996
353a - Register of members in non-legible form 12 March 1996
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 12 March 1996
AA - Annual Accounts 08 February 1996
288 - N/A 29 November 1995
288 - N/A 10 October 1995
288 - N/A 21 August 1995
363x - Annual Return 16 March 1995
AA - Annual Accounts 03 February 1995
288 - N/A 23 May 1994
363x - Annual Return 20 March 1994
AA - Annual Accounts 14 January 1994
363s - Annual Return 16 March 1993
288 - N/A 17 December 1992
AA - Annual Accounts 06 October 1992
AA - Annual Accounts 09 July 1992
363s - Annual Return 16 April 1992
AA - Annual Accounts 22 April 1991
363a - Annual Return 27 March 1991
363 - Annual Return 04 March 1991
AA - Annual Accounts 06 December 1989
363 - Annual Return 06 December 1989
288 - N/A 11 October 1989
288 - N/A 25 May 1989
363 - Annual Return 17 January 1989
288 - N/A 16 January 1989
CERTNM - Change of name certificate 18 April 1988
RESOLUTIONS - N/A 07 December 1987
287 - Change in situation or address of Registered Office 30 October 1987
288 - N/A 30 October 1987
288 - N/A 30 October 1987
CERTNM - Change of name certificate 29 October 1987
PUC 2 - N/A 29 October 1987
NEWINC - New incorporation documents 10 September 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.