UKBizDB.co.uk

NATURAL BALANCE HOOF CARE LIMITED

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

This company is commonly known as Natural Balance Hoof Care Limited. The company was founded 20 years ago and was given the registration number 04850564. The firm's registered office is in HOVE. You can find them at Fifth Floor Intergen House, 65-67 Western Road, Hove, East Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NATURAL BALANCE HOOF CARE LIMITED
Company Number:04850564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2003
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Fifth Floor Intergen House, 65-67 Western Road, Hove, East Sussex, BN3 2JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fifth Floor, Intergen House, 65-67 Western Road, Hove, United Kingdom, BN3 2JQ

Secretary30 July 2003Active
Fifth Floor, Intergen House, 65-67 Western Road, Hove, United Kingdom, BN3 2JQ

Director30 July 2003Active
Fifth Floor, Intergen House, 65-67 Western Road, Hove, United Kingdom, BN3 2JQ

Director30 July 2003Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary30 July 2003Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director30 July 2003Active

People with Significant Control

David John Nicholls
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:United Kingdom
Address:Fifth Floor, Intergen House, 65-67 Western Road, Hove, United Kingdom,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Patricia Ann Margaret Nicholls
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:Fifth Floor, Intergen House, Hove, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David John Nicholls
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:United Kingdom
Address:Fifth Floor, Intergen House, 65-67 Western Road, Hove, United Kingdom, BN3 2JQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Patricia Ann Margaret Nicholls
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:Fifth Floor, Intergen House, Hove, United Kingdom, BN3 2JQ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Accounts

Accounts with accounts type micro entity.

Download
2023-07-31Officers

Change person secretary company with change date.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type micro entity.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Accounts

Accounts with accounts type micro entity.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Accounts

Accounts with accounts type micro entity.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Accounts

Accounts with accounts type micro entity.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Accounts

Accounts with accounts type micro entity.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-03-02Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-08Persons with significant control

Notification of a person with significant control.

Download
2017-08-08Persons with significant control

Notification of a person with significant control.

Download
2017-08-08Confirmation statement

Confirmation statement with updates.

Download
2017-08-02Officers

Change person director company with change date.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2016-08-19Officers

Change person director company with change date.

Download
2016-08-19Officers

Change person director company with change date.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2016-03-02Accounts

Accounts with accounts type total exemption small.

Download
2015-09-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-22Address

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

Download

Copyright © 2024. All rights reserved.