Company NamePredator Nutrition Group Ltd
DirectorsRajinder Singh Johal and Jasvir Kaur
Company StatusActive
Company Number11611564
CategoryPrivate Limited Company
Incorporation Date9 October 2018(5 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Rajinder Singh Johal
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed09 October 2018(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressPredator Nutrition Thornes Farm Way
Leeds
LS9 0AN
Director NameMs Jasvir Kaur
Date of BirthOctober 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed15 February 2019(4 months, 1 week after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Arctic Park
Thornes Farm Way
Leeds
LS9 0AN

Location

Registered AddressUnit 1 Arctic Park
Thornes Farm Way
Leeds
LS9 0AN
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardTemple Newsam
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 4 weeks from now)

Filing History

17 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
2 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
22 November 2022Registered office address changed from No. 2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ United Kingdom to Unit 1 Arctic Park Thornes Farm Way Leeds LS9 0AN on 22 November 2022 (1 page)
13 October 2022Confirmation statement made on 8 October 2022 with updates (4 pages)
14 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
12 October 2021Confirmation statement made on 8 October 2021 with updates (4 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
13 November 2020Confirmation statement made on 8 October 2020 with updates (4 pages)
23 September 2020Second filing of Confirmation Statement dated 8 October 2019 (6 pages)
1 September 2020Statement of capital following an allotment of shares on 1 February 2019
  • GBP 300
(3 pages)
1 July 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
14 October 201908/10/19 Statement of Capital gbp 300
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 23/09/2020.
(6 pages)
20 May 2019Current accounting period shortened from 31 October 2019 to 30 September 2019 (1 page)
15 February 2019Appointment of Ms Jasvir Kaur as a director on 15 February 2019 (2 pages)
6 February 2019Statement of capital following an allotment of shares on 1 February 2019
  • GBP 200
(3 pages)
31 January 2019Registered office address changed from Predator Nutrition Thornes Farm Way Leeds LS9 0AN United Kingdom to No. 2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ on 31 January 2019 (1 page)
9 October 2018Incorporation
Statement of capital on 2018-10-09
  • GBP 100
(31 pages)