UKBizDB.co.uk

NATURAL BIOTICS LIMITED

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

This company is commonly known as Natural Biotics Limited. The company was founded 15 years ago and was given the registration number 06896597. The firm's registered office is in GLASTONBURY. You can find them at 20a High Street, , Glastonbury, . This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:NATURAL BIOTICS LIMITED
Company Number:06896597
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2009
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:20a High Street, Glastonbury, England, BA6 9DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20a, High Street, Glastonbury, England, BA6 9DU

Secretary09 August 2016Active
20a, High Street, Glastonbury, England, BA6 9DU

Director23 December 2016Active
12 Weatherley Drive, Marple, Stockport, SK6 6JB

Director06 May 2009Active
20a, High Street, Glastonbury, England, BA6 9DU

Director23 December 2016Active
20a, High Street, Glastonbury, England, BA6 9DU

Director09 August 2016Active

People with Significant Control

Mrs Jill Elizabeth Shaw
Notified on:23 December 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:20a, High Street, Glastonbury, England, BA6 9DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Vivienne Margaret Moon
Notified on:23 December 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:20a, High Street, Glastonbury, England, BA6 9DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Andrew Shaw
Notified on:30 August 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:United Kingdom
Address:36, Chester Square, Ashton Under Lyne, United Kingdom, OL6 7TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Craig Andrew Shaw
Notified on:30 August 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:United Kingdom
Address:36, Chester Square, Ashton Under Lyne, United Kingdom, OL6 7TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
David Howard
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:United Kingdom
Address:36 Chester Square, Ashton-Under-Lyne, United Kingdom, OL6 7TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-07-06Gazette

Gazette dissolved voluntary.

Download
2021-04-20Gazette

Gazette notice voluntary.

Download
2021-04-09Dissolution

Dissolution application strike off company.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2020-05-29Accounts

Accounts with accounts type micro entity.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-17Accounts

Change account reference date company current extended.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Accounts

Accounts with accounts type micro entity.

Download
2017-11-28Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Persons with significant control

Notification of a person with significant control.

Download
2017-11-28Persons with significant control

Notification of a person with significant control.

Download
2017-11-27Persons with significant control

Cessation of a person with significant control.

Download
2017-11-27Persons with significant control

Cessation of a person with significant control.

Download
2016-12-23Officers

Termination director company with name termination date.

Download
2016-12-23Officers

Appoint person director company with name date.

Download
2016-12-23Officers

Appoint person director company with name date.

Download
2016-11-25Officers

Change person director company with change date.

Download
2016-11-25Officers

Change person secretary company with change date.

Download
2016-11-25Confirmation statement

Confirmation statement with no updates.

Download
2016-11-25Address

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

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.