29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Secretary Name | Mrs Jasvir Kaur |
---|---|
Status | Resigned |
Appointed | 03 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 1 Triangle Business Park Oakwell Way Birstall West Yorkshire WF17 9LU |
Website | predatornutrition.com |
---|---|
Telephone | 01924 428420 |
Telephone region | Wakefield |
Registered Address | C/O Rsm Uk Restructuring Advisory Llp Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
51 at £0.1 | Rajinder Johal 51.00% Ordinary |
---|---|
49 at £0.1 | J. Kaur 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £612,891 |
Cash | £485,849 |
Current Liabilities | £668,620 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
1 April 2015 | Delivered on: 1 April 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
7 December 2020 | Second filing of Confirmation Statement dated 10 July 2019 (6 pages) |
---|---|
2 September 2020 | Confirmation statement made on 10 July 2020 with updates (4 pages) |
2 September 2020 | Registered 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 2020 | Registered 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 2020 | Registered 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 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
15 June 2020 | Director's details changed for Mr Rajinder Johal on 15 June 2020 (2 pages) |
22 July 2019 | Confirmation statement made on 10 July 2019 with updates
|
20 May 2019 | Current accounting period extended from 31 May 2019 to 30 September 2019 (1 page) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (13 pages) |
6 February 2019 | Cessation of Rajinder Singh Johal as a person with significant control on 1 February 2019 (1 page) |
6 February 2019 | Notification of Predator Nutrition Group Ltd as a person with significant control on 1 February 2019 (2 pages) |
6 February 2019 | Cessation of Jasvir Kaur as a person with significant control on 1 February 2019 (1 page) |
31 January 2019 | Registered 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 2019 | Satisfaction of charge 076579560001 in full (1 page) |
16 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (14 pages) |
14 July 2017 | Confirmation statement made on 10 July 2017 with updates (5 pages) |
14 July 2017 | Confirmation statement made on 10 July 2017 with updates (5 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
25 January 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 10 July 2016 with updates (7 pages) |
16 August 2016 | Confirmation statement made on 10 July 2016 with updates (7 pages) |
8 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
14 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
10 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
19 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
1 April 2015 | Registration of charge 076579560001, created on 1 April 2015 (23 pages) |
1 April 2015 | Registration of charge 076579560001, created on 1 April 2015 (23 pages) |
1 April 2015 | Registration of charge 076579560001, created on 1 April 2015 (23 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 February 2015 | Sub-division of shares on 28 January 2015 (5 pages) |
19 February 2015 | Sub-division of shares on 28 January 2015 (5 pages) |
19 February 2015 | Resolutions
|
9 September 2014 | Termination of appointment of Jasvir Kaur as a secretary on 9 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Jasvir Kaur as a secretary on 9 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Jasvir Kaur as a secretary on 9 September 2014 (1 page) |
8 September 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
14 August 2013 | Resolutions
|
14 August 2013 | Resolutions
|
18 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Current accounting period shortened from 30 June 2012 to 31 May 2012 (1 page) |
25 January 2012 | Current accounting period shortened from 30 June 2012 to 31 May 2012 (1 page) |
3 June 2011 | Incorporation
|
3 June 2011 | Incorporation
|
3 June 2011 | Incorporation
|