UKBizDB.co.uk

NATURAL RESOURCES (NW) LTD

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

This company is commonly known as Natural Resources (nw) Ltd. The company was founded 14 years ago and was given the registration number 07169722. The firm's registered office is in PRESTON. You can find them at Pegasus House 5 Winckley Court, Mount Street, Preston, Lancashire. This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Company Information

Name:NATURAL RESOURCES (NW) LTD
Company Number:07169722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
  • 46190 - Agents involved in the sale of a variety of goods
  • 47260 - Retail sale of tobacco products in specialised stores
  • 47750 - Retail sale of cosmetic and toilet articles in specialised stores

Office Address & Contact

Registered Address:Pegasus House 5 Winckley Court, Mount Street, Preston, Lancashire, PR1 8BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Wainwright Court, Canterbury Street, Blackburn, United Kingdom, BB2 2DY

Director08 August 2014Active
Ordman House, 31 Arden Close, Bradley Stoke, Bristol, BS32 8AX

Corporate Secretary01 July 2010Active
Pegasus House, 5 Winckley Court, Mount Street, Preston, PR1 8BU

Director06 August 2019Active
Pegasus House, 5 Winckley Court, Mount Street, Preston, England, PR1 8BU

Director11 June 2013Active
Pegasus House, 5 Winckley Court, Mount Street, Preston, PR1 8BU

Director06 August 2019Active
26, Spenser Road, Bedford, United Kingdom, MK40 2AZ

Director25 February 2010Active
Pegasus House, 5 Winckley Court, Mount Street, Preston, PR1 8BU

Director06 August 2019Active
45, Preston New Road, Blackburn, England, BB2 6AE

Director11 June 2013Active
Pegasus House, 5 Winckley Court, Mount Street, Preston, England, PR1 8BU

Director11 June 2013Active
Ordman House, 31 Arden Close, Bradley Stoke, BS32 8AX

Director05 July 2010Active

People with Significant Control

Mr Mohammed Junaid Patel
Notified on:01 July 2016
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Wainwright Court, Canterbury Street, Blackburn, United Kingdom, BB2 2DY
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Capital

Capital allotment shares.

Download
2023-10-02Accounts

Accounts with accounts type micro entity.

Download
2023-08-21Address

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

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-10-26Accounts

Accounts with accounts type micro entity.

Download
2022-07-11Accounts

Change account reference date company previous extended.

Download
2022-06-21Address

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

Download
2022-03-03Persons with significant control

Change to a person with significant control.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-17Resolution

Resolution.

Download
2021-02-24Accounts

Accounts with accounts type dormant.

Download
2020-12-29Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-22Gazette

Gazette filings brought up to date.

Download
2020-02-21Accounts

Accounts with accounts type dormant.

Download
2020-02-04Gazette

Gazette notice compulsory.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Officers

Appoint person director company with name date.

Download
2019-08-06Officers

Appoint person director company with name date.

Download
2019-08-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.