About

Registered Number: 07657956
Date of Incorporation: 03/06/2011 (12 years and 11 months ago)
Company Status: Active
Registered Address: Thornes Farm Way, Leeds, West Yorkshire, LS9 0AN,

 

Predator Nutrition Ltd was registered on 03 June 2011, it's status is listed as "Active". We don't know the number of employees at this organisation. Johal, Rajinder, Kaur, Jasvir are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHAL, Rajinder 03 June 2011 - 1
Secretary Name Appointed Resigned Total Appointments
KAUR, Jasvir 03 June 2011 09 September 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 September 2020
CS01 - N/A 02 September 2020
AD01 - Change of registered office address 02 September 2020
AD01 - Change of registered office address 02 September 2020
AA - Annual Accounts 01 July 2020
CH01 - Change of particulars for director 15 June 2020
CS01 - N/A 22 July 2019
AA01 - Change of accounting reference date 20 May 2019
AA - Annual Accounts 28 February 2019
PSC02 - N/A 06 February 2019
PSC07 - N/A 06 February 2019
PSC07 - N/A 06 February 2019
AD01 - Change of registered office address 31 January 2019
MR04 - N/A 25 January 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 14 July 2017
AA - Annual Accounts 15 March 2017
AD01 - Change of registered office address 25 January 2017
CS01 - N/A 16 August 2016
AR01 - Annual Return 08 August 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 10 July 2015
AR01 - Annual Return 19 June 2015
MR01 - N/A 01 April 2015
AA - Annual Accounts 19 March 2015
RESOLUTIONS - N/A 19 February 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 February 2015
TM02 - Termination of appointment of secretary 09 September 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 28 February 2014
RESOLUTIONS - N/A 14 August 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 12 June 2012
AA01 - Change of accounting reference date 25 January 2012
NEWINC - New incorporation documents 03 June 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.