UKBizDB.co.uk

NATURALLY CREATIVE LTD

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

This company is commonly known as Naturally Creative Ltd. The company was founded 12 years ago and was given the registration number 07729819. The firm's registered office is in REIGATE. You can find them at Goodman House, 13a West Street, Reigate, Surrey. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:NATURALLY CREATIVE LTD
Company Number:07729819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2011
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Goodman House, 13a West Street, Reigate, Surrey, RH2 9BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Goodman House, 13a West Street, Reigate, England, RH2 9BL

Director01 July 2014Active
Goodman House, 13a West Street, Reigate, RH2 9BL

Director11 June 2018Active
Goodman House, 13a West Street, Reigate, United Kingdom, RH2 9BL

Director04 August 2011Active

People with Significant Control

Mrs Jacqueline Naghten
Notified on:20 April 2018
Status:Active
Date of birth:October 1959
Nationality:British
Address:Goodman House, 13a West Street, Reigate, RH2 9BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jacqueline Naghten
Notified on:20 April 2018
Status:Active
Date of birth:October 1959
Nationality:British
Address:Goodman House, 13a West Street, Reigate, RH2 9BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Emma Fiona Nash
Notified on:01 August 2016
Status:Active
Date of birth:August 1971
Nationality:British
Address:Goodman House, 13a West Street, Reigate, RH2 9BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Hilary Ann Andrews
Notified on:01 August 2016
Status:Active
Date of birth:October 1961
Nationality:British
Address:Goodman House, 13a West Street, Reigate, RH2 9BL
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-18Gazette

Gazette dissolved compulsory.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-06-12Officers

Termination director company with name termination date.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-11Accounts

Accounts with accounts type micro entity.

Download
2020-05-20Persons with significant control

Cessation of a person with significant control.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Officers

Change person director company with change date.

Download
2018-08-17Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Persons with significant control

Notification of a person with significant control.

Download
2018-08-08Persons with significant control

Cessation of a person with significant control.

Download
2018-08-08Persons with significant control

Notification of a person with significant control.

Download
2018-06-13Officers

Appoint person director company with name date.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-08-18Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-18Confirmation statement

Confirmation statement with updates.

Download
2016-01-11Accounts

Accounts with accounts type dormant.

Download
2015-10-08Capital

Capital allotment shares.

Download
2015-08-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-26Accounts

Accounts with accounts type dormant.

Download
2014-09-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.