NUTRINELA LIMITED

Register to unlock more data on OkredoRegister

NUTRINELA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06751793

Incorporation date

18/11/2008

Size

Dormant

Contacts

Registered address

Registered address

1st Floor Waterside House, Waterside Drive, Wigan, Lancashire WN3 5AZCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2008)
dot icon30/03/2026
Cessation of John Archibald Boydell as a person with significant control on 2026-03-02
dot icon30/03/2026
Notification of Nutrinela Holdings Limited as a person with significant control on 2026-03-02
dot icon04/02/2026
Certificate of change of name
dot icon30/01/2026
Appointment of Mrs Nela Piaskowska as a director on 2026-01-30
dot icon31/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon14/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon18/01/2025
Compulsory strike-off action has been discontinued
dot icon16/01/2025
Confirmation statement made on 2024-10-22 with no updates
dot icon07/01/2025
First Gazette notice for compulsory strike-off
dot icon28/08/2024
Micro company accounts made up to 2023-12-31
dot icon25/10/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon04/11/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon03/11/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon22/10/2021
Director's details changed for Mr John Archibald Boydell on 2021-10-20
dot icon22/10/2021
Change of details for Mr John Archibald Boydell as a person with significant control on 2021-10-20
dot icon22/10/2021
Registered office address changed from 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ England to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 2021-10-22
dot icon24/09/2021
Micro company accounts made up to 2020-12-31
dot icon21/12/2020
Micro company accounts made up to 2019-12-31
dot icon15/11/2020
Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 2020-11-15
dot icon23/10/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon05/08/2020
Registered office address changed from 75 Radnor Drive Southport PR9 9RS England to 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD on 2020-08-05
dot icon03/11/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon03/09/2019
Micro company accounts made up to 2018-12-31
dot icon22/10/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon09/09/2018
Micro company accounts made up to 2017-12-31
dot icon19/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon28/09/2017
Registered office address changed from 4 Nile Close Nelson Court Business Centre, Riversway Preston Lancashire PR2 2XU to 75 Radnor Drive Southport PR9 9RS on 2017-09-28
dot icon21/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/11/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/12/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon20/11/2013
Termination of appointment of Lisa Rogan as a director
dot icon19/11/2013
Appointment of Mr John Archibald Boydell as a director
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/12/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/01/2012
Annual return made up to 2011-11-18 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/11/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon08/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/11/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon07/08/2009
Accounting reference date extended from 30/11/2009 to 31/12/2009
dot icon18/11/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
55.00
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rogan, Lisa
Director
18/11/2008 - 09/10/2013
3
Piaskowska, Nela
Director
30/01/2026 - Present
4
Boydell, John Archibald
Director
08/10/2013 - Present
11

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NUTRINELA LIMITED

NUTRINELA LIMITED is an(a) Active company incorporated on 18/11/2008 with the registered office located at 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire WN3 5AZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NUTRINELA LIMITED?

toggle

NUTRINELA LIMITED is currently Active. It was registered on 18/11/2008 .

Where is NUTRINELA LIMITED located?

toggle

NUTRINELA LIMITED is registered at 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire WN3 5AZ.

What does NUTRINELA LIMITED do?

toggle

NUTRINELA LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for NUTRINELA LIMITED?

toggle

The latest filing was on 30/03/2026: Cessation of John Archibald Boydell as a person with significant control on 2026-03-02.