This company is commonly known as First Natural Limited. The company was founded 17 years ago and was given the registration number 05842333. The firm's registered office is in HASSOCKS. You can find them at Millennium House/unit 2 King Business Centre, Reeds Lane, Sayers Common, Hassocks, West Sussex. This company's SIC code is 20420 - Manufacture of perfumes and toilet preparations.
Name | : | FIRST NATURAL LIMITED |
---|---|---|
Company Number | : | 05842333 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 2006 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Millennium House/unit 2 King Business Centre, Reeds Lane, Sayers Common, Hassocks, West Sussex, BN6 9LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4 Newtown Road, Newtown Road, Hove, BN3 7BA | Secretary | 01 April 2012 | Active |
9, Westhorpe Road, London, England, SW15 1QH | Director | 21 January 2020 | Active |
20 Willow Court, The Gables, Glaredon, Oxshott, KT22 0SD | Director | 19 July 2006 | Active |
Millennium House/Unit 2, King Business Centre, Reeds Lane, Sayers Common, Hassocks, England, BN6 9LS | Director | 22 September 2010 | Active |
Unit 4, Newtown Road, Hove, BN3 7BA | Secretary | 14 August 2008 | Active |
89 Furze Croft, Furze Hill, Hove, BN3 1PE | Secretary | 01 October 2007 | Active |
16 Quarry Gardens, Leatherhead, KT22 8UE | Secretary | 04 April 2007 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Secretary | 09 June 2006 | Active |
Millennium House/Unit 2, King Business Centre, Reeds Lane, Sayers Common, Hassocks, BN6 9LS | Director | 29 April 2016 | Active |
Flat H, 342 South Lambeth Road, London, SW8 1UQ | Director | 23 April 2007 | Active |
5, New Street Square, London, EC4A 3TW | Director | 01 August 2013 | Active |
Carmelite 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX | Corporate Director | 09 June 2006 | Active |
Carmelite, 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX | Corporate Director | 09 June 2006 | Active |
Mr Robin Christopher Russell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20 Willow Court, The Gables, Leatherhead, England, KT22 0SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Capital | Capital allotment shares. | Download |
2023-11-06 | Resolution | Resolution. | Download |
2023-10-31 | Capital | Second filing capital allotment shares. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-19 | Accounts | Accounts with accounts type group. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-12 | Capital | Capital allotment shares. | Download |
2022-03-07 | Accounts | Accounts with accounts type group. | Download |
2022-02-10 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-29 | Capital | Capital allotment shares. | Download |
2021-04-26 | Accounts | Accounts with accounts type group. | Download |
2021-02-01 | Capital | Capital allotment shares. | Download |
2020-12-22 | Capital | Capital allotment shares. | Download |
2020-11-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-16 | Capital | Capital allotment shares. | Download |
2020-04-28 | Capital | Capital allotment shares. | Download |
2020-04-23 | Resolution | Resolution. | Download |
2020-04-23 | Capital | Capital allotment shares. | Download |
2020-04-14 | Officers | Appoint person director company with name date. | Download |
2020-02-04 | Accounts | Accounts with accounts type group. | Download |
2020-01-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.