UKBizDB.co.uk

NATRALIGHT LIMITED

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

This company is commonly known as Natralight Limited. The company was founded 24 years ago and was given the registration number 03857893. The firm's registered office is in WEST BROMWICH. You can find them at Unit 5 Exchange Works, Kelvin Way, West Bromwich, West Midlands. This company's SIC code is 43342 - Glazing.

Company Information

Name:NATRALIGHT LIMITED
Company Number:03857893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 1999
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:Unit 5 Exchange Works, Kelvin Way, West Bromwich, West Midlands, B70 7JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Exchange Works, Kelvin Way, West Bromwich, England, B70 7JW

Secretary12 October 1999Active
Unit 5 Exchange Works, Kelvin Way, West Bromwich, England, B70 7JW

Director06 September 2018Active
Unit 5, Exchange Works, Kelvin Way, West Bromwich, England, B70 7JW

Director12 October 1999Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary12 October 1999Active
Unit 5, Exchange Works, Kelvin Way, West Bromwich, England, B70 7JW

Director12 October 1999Active

People with Significant Control

Mrs Pearl Teresa Gould
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:Unit 5 Exchange Works, Kelvin Way, West Bromwich, England, B70 7JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Lomas Gould
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:Unit 5 Exchange Works, Kelvin Way, West Bromwich, England, B70 7JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Margaret Langford
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:Unit 5 Exchange Works, Kelvin Way, West Bromwich, England, B70 7JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Mark Langford
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:Unit 5 Exchange Works, Kelvin Way, West Bromwich, England, B70 7JW
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 (6 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
2023-06-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-30Insolvency

Liquidation disclaimer notice.

Download
2022-04-13Insolvency

Liquidation voluntary statement of affairs.

Download
2022-04-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-13Resolution

Resolution.

Download
2022-04-11Address

Change registered office address company with date old address new address.

Download
2021-10-20Persons with significant control

Change to a person with significant control.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Persons with significant control

Change to a person with significant control.

Download
2021-05-27Officers

Termination director company with name termination date.

Download
2021-05-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-11-09Officers

Appoint person director company with name date.

Download
2018-07-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-25Confirmation statement

Confirmation statement with updates.

Download
2017-07-19Accounts

Accounts with accounts type total exemption small.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-07-22Accounts

Accounts with accounts type total exemption small.

Download
2015-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-28Accounts

Accounts with accounts type total exemption small.

Download
2014-11-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.