UKBizDB.co.uk

FIRST NATURAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 20420 - Manufacture of perfumes and toilet preparations

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Newtown Road, Newtown Road, Hove, BN3 7BA

Secretary01 April 2012Active
9, Westhorpe Road, London, England, SW15 1QH

Director21 January 2020Active
20 Willow Court, The Gables, Glaredon, Oxshott, KT22 0SD

Director19 July 2006Active
Millennium House/Unit 2, King Business Centre, Reeds Lane, Sayers Common, Hassocks, England, BN6 9LS

Director22 September 2010Active
Unit 4, Newtown Road, Hove, BN3 7BA

Secretary14 August 2008Active
89 Furze Croft, Furze Hill, Hove, BN3 1PE

Secretary01 October 2007Active
16 Quarry Gardens, Leatherhead, KT22 8UE

Secretary04 April 2007Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Secretary09 June 2006Active
Millennium House/Unit 2, King Business Centre, Reeds Lane, Sayers Common, Hassocks, BN6 9LS

Director29 April 2016Active
Flat H, 342 South Lambeth Road, London, SW8 1UQ

Director23 April 2007Active
5, New Street Square, London, EC4A 3TW

Director01 August 2013Active
Carmelite 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX

Corporate Director09 June 2006Active
Carmelite, 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX

Corporate Director09 June 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Capital

Capital allotment shares.

Download
2023-11-06Resolution

Resolution.

Download
2023-10-31Capital

Second filing capital allotment shares.

Download
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-06-19Accounts

Accounts with accounts type group.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Capital

Capital allotment shares.

Download
2022-03-07Accounts

Accounts with accounts type group.

Download
2022-02-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-29Capital

Capital allotment shares.

Download
2021-04-26Accounts

Accounts with accounts type group.

Download
2021-02-01Capital

Capital allotment shares.

Download
2020-12-22Capital

Capital allotment shares.

Download
2020-11-16Persons with significant control

Notification of a person with significant control statement.

Download
2020-10-27Persons with significant control

Cessation of a person with significant control.

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Capital

Capital allotment shares.

Download
2020-04-28Capital

Capital allotment shares.

Download
2020-04-23Resolution

Resolution.

Download
2020-04-23Capital

Capital allotment shares.

Download
2020-04-14Officers

Appoint person director company with name date.

Download
2020-02-04Accounts

Accounts with accounts type group.

Download
2020-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.