Warning: file_put_contents(c/259d7db5e02cf4916d1c3ecb0719ecb4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/a1ac10501786735fc156f11f6ee63896.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Natural Sante Limited, TN24 0SH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NATURAL SANTE LIMITED

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

This company is commonly known as Natural Sante Limited. The company was founded 11 years ago and was given the registration number 08443206. The firm's registered office is in ASHFORD. You can find them at Unit E Ashford Business Park Foster Road, Sevington, Ashford, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NATURAL SANTE LIMITED
Company Number:08443206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit E Ashford Business Park Foster Road, Sevington, Ashford, TN24 0SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Travesia De Roncesvalles 1, Travesia De Roncesvalles 1, Polligono De Olloki, Olloki, Spain,

Director14 December 2017Active
1, Travesia De Roncesvalles, Polligono De Olloki, Olloki, Spain,

Director26 November 2018Active
Unit E, Foster Road, Ashford Business Park Sevington, Ashford, United Kingdom, TN24 0SH

Director15 September 2014Active
Unit E, Ashford Business Park Foster Road, Sevington, Ashford, TN24 0SH

Director11 April 2013Active
Unit E Ashford Business Park, Foster Road, Sevington, Ashford, United Kingdom, TN24 0SH

Director11 April 2013Active
10, Queen Street Place, London, United Kingdom, EC4R 1BE

Director13 March 2013Active

People with Significant Control

Laboratorios Cinfa Sa
Notified on:03 July 2018
Status:Active
Country of residence:Spain
Address:10, Ctra. Olaz-Chipi, 10, Huarte, Spain, 31620
Nature of control:
  • Ownership of shares 75 to 100 percent
Ndg Group Sa
Notified on:06 April 2016
Status:Active
Country of residence:Luxembourg
Address:2, Ave Charles De Gaulle 2, Luxembourg, Luxembourg,
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2023-01-19Capital

Capital allotment shares.

Download
2022-12-15Address

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

Download
2022-08-10Accounts

Accounts with accounts type full.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Accounts

Accounts with accounts type full.

Download
2020-07-31Capital

Capital allotment shares.

Download
2020-05-23Confirmation statement

Confirmation statement with no updates.

Download
2020-05-23Persons with significant control

Cessation of a person with significant control.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Persons with significant control

Notification of a person with significant control.

Download
2019-04-04Accounts

Accounts with accounts type full.

Download
2018-12-06Auditors

Auditors resignation company.

Download
2018-11-28Officers

Termination director company with name termination date.

Download
2018-11-28Officers

Appoint person director company with name date.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-01-12Officers

Termination director company with name termination date.

Download
2018-01-12Officers

Appoint person director company with name date.

Download
2017-10-03Accounts

Accounts with accounts type group.

Download
2017-07-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.