UKBizDB.co.uk

NATURAL GREEN CREATIVE SPACES LTD

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

This company is commonly known as Natural Green Creative Spaces Ltd. The company was founded 27 years ago and was given the registration number 03262024. The firm's registered office is in WARWICK. You can find them at The Tree House, Charlecote, Charlecote, Warwick, . This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:NATURAL GREEN CREATIVE SPACES LTD
Company Number:03262024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:The Tree House, Charlecote, Charlecote, Warwick, England, CV35 9GZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Middle Hill Cottage, New House Farm Brailes, Banbury, OX15 5BD

Director07 May 2009Active
Church House, Crown Street, Harbury, Leamington Spa, England, CV33 9HE

Secretary07 May 2009Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary11 October 1996Active
1a Ewell By Pass, Epsom, KT17 2PZ

Secretary11 October 1996Active
Aeltc, Church Road, Wimbledon, Uk, SW19 5AE

Director11 October 1996Active
13 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, United Kingdom, CV37 9NP

Director20 December 2019Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director11 October 1996Active
The Tree House, Charlecote, Charlecote, Warwick, England, CV35 9GZ

Director29 March 2018Active

People with Significant Control

Mr Charles Edwin Cox
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:Middle Hill Cottage, New House Farm, Sutton Lane, Banbury, England, OX15 5BD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Heather Joy Cox
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:The Tree House, Charlecote, Charlecote, Warwick, England, CV35 9GZ
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Capital

Capital name of class of shares.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Resolution

Resolution.

Download
2023-04-21Incorporation

Memorandum articles.

Download
2023-04-21Capital

Capital name of class of shares.

Download
2023-04-20Capital

Capital variation of rights attached to shares.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Officers

Termination director company with name termination date.

Download
2021-05-31Officers

Termination director company with name termination date.

Download
2021-03-15Persons with significant control

Change to a person with significant control.

Download
2021-02-02Persons with significant control

Notification of a person with significant control.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Officers

Appoint person director company with name date.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-30Officers

Appoint person director company with name date.

Download
2017-11-20Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.