Warning: file_put_contents(c/163a04bb2aa69929eab2b2c65630cec5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Natural Construction (south West) Limited, PL27 7DH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NATURAL CONSTRUCTION (SOUTH WEST) LIMITED

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

This company is commonly known as Natural Construction (south West) Limited. The company was founded 11 years ago and was given the registration number 08157958. The firm's registered office is in WADEBRIDGE. You can find them at First Floor Regency House, Molesworth Street, Wadebridge, Cornwall. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:NATURAL CONSTRUCTION (SOUTH WEST) LIMITED
Company Number:08157958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:26 July 2012
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:First Floor Regency House, Molesworth Street, Wadebridge, Cornwall, United Kingdom, PL27 7DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Regency House, Molesworth Street, Wadebridge, United Kingdom, PL27 7DH

Secretary26 July 2012Active
First Floor, Regency House, Molesworth Street, Wadebridge, United Kingdom, PL27 7DH

Director26 July 2012Active
First Floor, Regency House, Molesworth Street, Wadebridge, United Kingdom, PL27 7DH

Director26 July 2012Active

People with Significant Control

Mr Lee Daniel Thomas
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:Centenary House, Peninsula Park, Exeter, United Kingdom, EX2 7XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Stewart Freestone
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:Centenary House, Peninsula Park, Exeter, United Kingdom, EX2 7XE
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
2020-12-29Gazette

Gazette dissolved compulsory.

Download
2020-04-15Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Persons with significant control

Cessation of a person with significant control.

Download
2019-06-11Officers

Termination director company with name termination date.

Download
2019-03-25Officers

Change person secretary company with change date.

Download
2019-03-22Address

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

Download
2019-03-22Officers

Change person director company with change date.

Download
2019-03-22Officers

Change person director company with change date.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Persons with significant control

Change to a person with significant control.

Download
2018-07-03Persons with significant control

Change to a person with significant control.

Download
2018-04-19Officers

Change person secretary company with change date.

Download
2018-04-19Officers

Change person director company with change date.

Download
2018-04-19Officers

Change person director company with change date.

Download
2018-04-19Address

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

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2016-03-29Accounts

Change account reference date company current extended.

Download
2016-03-29Accounts

Accounts with accounts type total exemption small.

Download
2015-12-29Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.