About

Registered Number: 04283340
Date of Incorporation: 07/09/2001 (23 years and 7 months ago)
Company Status: Active
Registered Address: Worcester House, 4 Dragon Street, Petersfield, GU31 4JD

 

Established in 2001, Nutrivital Supplements Ltd have registered office in Petersfield, it's status at Companies House is "Active". The current directors of Nutrivital Supplements Ltd are listed as Gellatly, Malcolm Peter, Walther, Winifred, Davies, Barry David, Smithells, Anne Medora in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GELLATLY, Malcolm Peter 01 October 2018 - 1
DAVIES, Barry David 21 November 2001 14 June 2010 1
SMITHELLS, Anne Medora 07 September 2001 10 August 2006 1
Secretary Name Appointed Resigned Total Appointments
WALTHER, Winifred 14 June 2010 30 September 2018 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 22 October 2019
PSC01 - N/A 22 October 2019
PSC07 - N/A 22 October 2019
AA01 - Change of accounting reference date 23 August 2019
AP01 - Appointment of director 01 October 2018
TM02 - Termination of appointment of secretary 01 October 2018
RESOLUTIONS - N/A 24 September 2018
CS01 - N/A 10 September 2018
AP01 - Appointment of director 05 September 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 24 June 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 01 October 2010
TM01 - Termination of appointment of director 29 June 2010
AP03 - Appointment of secretary 29 June 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 11 September 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 01 November 2007
AA - Annual Accounts 31 August 2007
363a - Annual Return 04 October 2006
AA - Annual Accounts 12 September 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
AA - Annual Accounts 14 February 2006
363a - Annual Return 20 September 2005
288c - Notice of change of directors or secretaries or in their particulars 20 September 2005
353 - Register of members 20 September 2005
RESOLUTIONS - N/A 23 March 2005
CERTNM - Change of name certificate 12 January 2005
288a - Notice of appointment of directors or secretaries 28 October 2004
363s - Annual Return 05 October 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 14 March 2003
RESOLUTIONS - N/A 26 February 2003
RESOLUTIONS - N/A 26 February 2003
363s - Annual Return 12 September 2002
288a - Notice of appointment of directors or secretaries 03 December 2001
225 - Change of Accounting Reference Date 11 October 2001
288a - Notice of appointment of directors or secretaries 27 September 2001
288a - Notice of appointment of directors or secretaries 27 September 2001
RESOLUTIONS - N/A 14 September 2001
RESOLUTIONS - N/A 14 September 2001
RESOLUTIONS - N/A 14 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2001
287 - Change in situation or address of Registered Office 14 September 2001
288b - Notice of resignation of directors or secretaries 14 September 2001
288b - Notice of resignation of directors or secretaries 14 September 2001
NEWINC - New incorporation documents 07 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.