Company NameActive Nutrition Labs Limited
Company StatusActive
Company Number10601379
CategoryPrivate Limited Company
Incorporation Date6 February 2017(7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Cunliffe
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O The Real Pork Crackling Company Limited Gagari
Lichfield Road
Tamworth
Staffordshire
B79 7TA
Director NameMr Raymond Latimer Hutchinson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2019(2 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address12 Links Hey Road
Caldy
Wirral
CH48 1NB
Wales
Director NameMr Stephen Thomas Alexander Hutchinson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2019(2 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address12 Links Hey Road
Caldy
Wirral
CH48 1NB
Wales
Director NameMr Paul Martin Allen
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2018(1 year, 4 months after company formation)
Appointment Duration8 months (resigned 08 February 2019)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressPrincewood Road
Earlstrees Industrial Estate
Corby
Northamptonshire
NN17 4AP

Location

Registered Address12 Links Hey Road
Caldy
Wirral
CH48 1NB
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return27 February 2023 (1 year, 1 month ago)
Next Return Due12 March 2024 (overdue)

Filing History

22 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
5 January 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
19 April 2022Amended accounts for a dormant company made up to 30 June 2019 (2 pages)
19 April 2022Amended accounts for a dormant company made up to 30 June 2019 (2 pages)
11 April 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
14 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
28 July 2021Registered office address changed from C/O Tayto Group Limited Princewood Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4AP to 12 Links Hey Road Caldy Wirral CH48 1NB on 28 July 2021 (1 page)
28 July 2021Micro company accounts made up to 30 June 2020 (3 pages)
4 June 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
9 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 30 June 2019 (2 pages)
25 April 2019Appointment of Mr Raymond Latimer Hutchinson as a director on 19 April 2019 (2 pages)
25 April 2019Appointment of Mr Stephen Thomas Alexander Hutchinson as a director on 19 April 2019 (2 pages)
4 March 2019Termination of appointment of Paul Martin Allen as a director on 8 February 2019 (1 page)
4 March 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
15 October 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
6 July 2018Appointment of Mr Paul Martin Allen as a director on 13 June 2018 (2 pages)
6 July 2018Registered office address changed from C/O the Real Pork Crackling Company Limited Gagarin Lichfield Road Tamworth Staffordshire B79 7TA England to C/O Tayto Group Limited Princewood Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4AP on 6 July 2018 (2 pages)
5 July 2018Notification of Tayto Group Limited as a person with significant control on 13 June 2018 (4 pages)
22 June 2018Current accounting period extended from 28 February 2018 to 30 June 2018 (1 page)
1 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
6 February 2017Incorporation
Statement of capital on 2017-02-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
6 February 2017Incorporation
Statement of capital on 2017-02-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)