PROWELLNESS UK LIMITED
NANTWICH

Hellopages » Cheshire » Cheshire East » CW5 6PF

Company number 04177845
Status Active
Incorporation Date 12 March 2001
Company Type Private Limited Company
Address 17 ALVASTON BUSINESS PARK ALVASTON BUSINESS PARK, MIDDLEWICH ROAD, NANTWICH, CHESHIRE, CW5 6PF
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Current accounting period extended from 30 November 2016 to 31 December 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of PROWELLNESS UK LIMITED are www.prowellnessuk.co.uk, and www.prowellness-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Prowellness Uk Limited is a Private Limited Company. The company registration number is 04177845. Prowellness Uk Limited has been working since 12 March 2001. The present status of the company is Active. The registered address of Prowellness Uk Limited is 17 Alvaston Business Park Alvaston Business Park Middlewich Road Nantwich Cheshire Cw5 6pf. The company`s financial liabilities are £66.64k. It is £-45.78k against last year. The cash in hand is £0.16k. It is £-0.61k against last year. And the total assets are £3.14k, which is £1.85k against last year. SIPILA, Mika Petteri is a Director of the company. Secretary BAILEY, Lawrence Richard has been resigned. Secretary PALATSI, Matti Reino has been resigned. Secretary SIURUA, Raimo Kalevi has been resigned. Secretary WINSTANLEY, Marja Kristiina has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director MCDOWELL, David Rodney, Dr has been resigned. Director RIIPINEN, Markku Ensio has been resigned. Director RYYNANEN, Leila-Mari has been resigned. Director SAVUSALO, Markku has been resigned. Director SIURUA, Raimo Kalevi has been resigned. Director WINSTANLEY, Marja Kristiina has been resigned. Director PROWELLNESS OY has been resigned. The company operates in "Other information technology service activities".


prowellness uk Key Finiance

LIABILITIES £66.64k
-41%
CASH £0.16k
-80%
TOTAL ASSETS £3.14k
+142%
All Financial Figures

Current Directors

Director
SIPILA, Mika Petteri
Appointed Date: 11 May 2015
60 years old

Resigned Directors

Secretary
BAILEY, Lawrence Richard
Resigned: 04 June 2001
Appointed Date: 12 March 2001

Secretary
PALATSI, Matti Reino
Resigned: 09 April 2008
Appointed Date: 07 December 2004

Secretary
SIURUA, Raimo Kalevi
Resigned: 31 March 2002
Appointed Date: 04 June 2001

Secretary
WINSTANLEY, Marja Kristiina
Resigned: 07 December 2004
Appointed Date: 01 April 2002

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 12 March 2001
Appointed Date: 12 March 2001

Director
MCDOWELL, David Rodney, Dr
Resigned: 31 March 2005
Appointed Date: 26 September 2001
77 years old

Director
RIIPINEN, Markku Ensio
Resigned: 01 February 2012
Appointed Date: 14 May 2001
71 years old

Director
RYYNANEN, Leila-Mari
Resigned: 20 August 2001
Appointed Date: 12 March 2001
72 years old

Director
SAVUSALO, Markku
Resigned: 08 May 2015
Appointed Date: 01 February 2012
55 years old

Director
SIURUA, Raimo Kalevi
Resigned: 31 March 2002
Appointed Date: 14 May 2001
77 years old

Director
WINSTANLEY, Marja Kristiina
Resigned: 07 December 2004
Appointed Date: 01 April 2002
57 years old

Director
PROWELLNESS OY
Resigned: 08 May 2015
Appointed Date: 08 May 2015

Persons With Significant Control

Prowellness Health Solutions Oy
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

PROWELLNESS UK LIMITED Events

20 Mar 2017
Confirmation statement made on 20 March 2017 with updates
21 Dec 2016
Current accounting period extended from 30 November 2016 to 31 December 2016
16 Dec 2016
Total exemption small company accounts made up to 30 November 2015
16 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 November 2015
06 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2

...
... and 54 more events
24 May 2001
New director appointed
24 May 2001
New director appointed
04 May 2001
Ad 12/03/01--------- £ si 1@1=1 £ ic 1/2
19 Mar 2001
Secretary resigned
12 Mar 2001
Incorporation