Company number 07109214
Status Active
Incorporation Date 21 December 2009
Company Type Private Limited Company
Address NEWDAY HOUSE FIRST AVENUE, WESTON ROAD, CREWE, CHESHIRE, CW1 6BE
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Director's details changed for Mrs Anna Price on 5 January 2017; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of EQUIFORM NUTRITION LIMITED are www.equiformnutrition.co.uk, and www.equiform-nutrition.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. Equiform Nutrition Limited is a Private Limited Company.
The company registration number is 07109214. Equiform Nutrition Limited has been working since 21 December 2009.
The present status of the company is Active. The registered address of Equiform Nutrition Limited is Newday House First Avenue Weston Road Crewe Cheshire Cw1 6be. . PRICE, Anna is a Secretary of the company. BLAKE, Elisabeth Alexandra is a Director of the company. PRICE, Anna is a Director of the company. Secretary NICHOLLS, John has been resigned. Secretary THOMPSON, Jill Vivien has been resigned. Director THOMPSON, Jeffrey Hugh has been resigned. The company operates in "Activities of other holding companies n.e.c.".
Current Directors
Director
PRICE, Anna
Appointed Date: 20 February 2014
44 years old
Resigned Directors
Secretary
NICHOLLS, John
Resigned: 20 February 2014
Appointed Date: 01 July 2010
Persons With Significant Control
Labtec International Limited
Notified on: 21 December 2016
Nature of control: Ownership of shares – More than 50% but less than 75%
EQUIFORM NUTRITION LIMITED Events
06 Jan 2017
Confirmation statement made on 21 December 2016 with updates
06 Jan 2017
Director's details changed for Mrs Anna Price on 5 January 2017
18 Mar 2016
Accounts for a dormant company made up to 30 June 2015
13 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
26 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 19 more events
08 Jul 2010
Appointment of Mr John Nicholls as a secretary
24 Jun 2010
Company name changed form nutrition LIMITED\certificate issued on 24/06/10
-
RES15 ‐
Change company name resolution on 2010-06-14
24 Jun 2010
Change of name notice
04 May 2010
Current accounting period shortened from 31 December 2010 to 30 June 2010
21 Dec 2009
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted