Company NamePredator Nutrition Limited
Company StatusDissolved
Company Number07657956
CategoryPrivate Limited Company
Incorporation Date3 June 2011(12 years, 10 months ago)
Dissolution Date25 July 2023 (8 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Rajinder Johal
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2011(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressC/O Rsm Uk Restructuring Advisory Llp Central Squa
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Secretary NameMrs Jasvir Kaur
StatusResigned
Appointed03 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1 Triangle Business Park
Oakwell Way
Birstall
West Yorkshire
WF17 9LU

Contact

Websitepredatornutrition.com
Telephone01924 428420
Telephone regionWakefield

Location

Registered AddressC/O Rsm Uk Restructuring Advisory Llp Central Square 5th Floor
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

51 at £0.1Rajinder Johal
51.00%
Ordinary
49 at £0.1J. Kaur
49.00%
Ordinary

Financials

Year2014
Net Worth£612,891
Cash£485,849
Current Liabilities£668,620

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

1 April 2015Delivered on: 1 April 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

7 December 2020Second filing of Confirmation Statement dated 10 July 2019 (6 pages)
2 September 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
2 September 2020Registered office address changed from Thornes Farm Way, Leeds West Yorkshire LS9 0AN United Kingdom to Thornes Farm Way Leeds West Yorkshire LS9 0AN on 2 September 2020 (1 page)
2 September 2020Registered office address changed from Thornes Farm Way Leeds West Yorkshire LS9 0AN England to Thornes Farm Way, Leeds West Yorkshire LS9 0AN on 2 September 2020 (1 page)
2 September 2020Registered office address changed from No. 2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ United Kingdom to Thornes Farm Way Leeds West Yorkshire LS9 0AN on 2 September 2020 (1 page)
1 July 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
15 June 2020Director's details changed for Mr Rajinder Johal on 15 June 2020 (2 pages)
22 July 2019Confirmation statement made on 10 July 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07.12.2020.
(6 pages)
20 May 2019Current accounting period extended from 31 May 2019 to 30 September 2019 (1 page)
28 February 2019Total exemption full accounts made up to 31 May 2018 (13 pages)
6 February 2019Cessation of Rajinder Singh Johal as a person with significant control on 1 February 2019 (1 page)
6 February 2019Notification of Predator Nutrition Group Ltd as a person with significant control on 1 February 2019 (2 pages)
6 February 2019Cessation of Jasvir Kaur as a person with significant control on 1 February 2019 (1 page)
31 January 2019Registered office address changed from Thornes Farm Way Leeds West Yorkshire LS9 0AN United Kingdom to No. 2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ on 31 January 2019 (1 page)
25 January 2019Satisfaction of charge 076579560001 in full (1 page)
16 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (14 pages)
14 July 2017Confirmation statement made on 10 July 2017 with updates (5 pages)
14 July 2017Confirmation statement made on 10 July 2017 with updates (5 pages)
15 March 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
15 March 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
25 January 2017Registered office address changed from Unit 1 Triangle Business Park Oakwell Way Birstall West Yorkshire WF17 9LU to Thornes Farm Way Leeds West Yorkshire LS9 0AN on 25 January 2017 (1 page)
25 January 2017Registered office address changed from Unit 1 Triangle Business Park Oakwell Way Birstall West Yorkshire WF17 9LU to Thornes Farm Way Leeds West Yorkshire LS9 0AN on 25 January 2017 (1 page)
16 August 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
16 August 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
8 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 10
(6 pages)
8 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 10
(6 pages)
14 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
14 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 10
(3 pages)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 10
(3 pages)
19 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 10
(3 pages)
19 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 10
(3 pages)
19 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 10
(3 pages)
1 April 2015Registration of charge 076579560001, created on 1 April 2015 (23 pages)
1 April 2015Registration of charge 076579560001, created on 1 April 2015 (23 pages)
1 April 2015Registration of charge 076579560001, created on 1 April 2015 (23 pages)
19 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 February 2015Sub-division of shares on 28 January 2015 (5 pages)
19 February 2015Sub-division of shares on 28 January 2015 (5 pages)
19 February 2015Resolutions
  • RES13 ‐ 10 ordinary shares of £1 each be subdivided into 100 ordinary shares of £0.10 each. The proposed transfer of 39 ordinary shares of £0.10 each from rajinder johal to jasvir kaur be hereby approved. 28/01/2015
(2 pages)
9 September 2014Termination of appointment of Jasvir Kaur as a secretary on 9 September 2014 (1 page)
9 September 2014Termination of appointment of Jasvir Kaur as a secretary on 9 September 2014 (1 page)
9 September 2014Termination of appointment of Jasvir Kaur as a secretary on 9 September 2014 (1 page)
8 September 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 10
(3 pages)
8 September 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 10
(3 pages)
8 September 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 10
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
14 August 2013Resolutions
  • RES13 ‐ Proprose share transfer 04/08/2013
(1 page)
14 August 2013Resolutions
  • RES13 ‐ Proprose share transfer 04/08/2013
(1 page)
18 July 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 10
(3 pages)
18 July 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 10
(3 pages)
18 July 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 10
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
25 January 2012Current accounting period shortened from 30 June 2012 to 31 May 2012 (1 page)
25 January 2012Current accounting period shortened from 30 June 2012 to 31 May 2012 (1 page)
3 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
3 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
3 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)