This company is commonly known as Naturally Wild Consultants Ltd. The company was founded 23 years ago and was given the registration number 04059650. The firm's registered office is in HARTLEPOOL. You can find them at Maritime House Harbour Walk, The Marina, Hartlepool, . This company's SIC code is 74901 - Environmental consulting activities.
Name | : | NATURALLY WILD CONSULTANTS LTD |
---|---|---|
Company Number | : | 04059650 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 August 2000 |
End of financial year | : | 19 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Maritime House Harbour Walk, The Marina, Hartlepool, England, TS24 0UX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brook Holt, 3, Blackburn Road, Rotherham, England, S61 2DW | Secretary | 01 October 2023 | Active |
Brook Holt, 3, Blackburn Road, Rotherham, England, S61 2DW | Director | 04 May 2023 | Active |
Brook Holt, 3, Blackburn Road, Rotherham, England, S61 2DW | Director | 20 December 2022 | Active |
3, Blackburn Road, Rotherham, England, S61 2DW | Secretary | 20 December 2022 | Active |
4 Tidkin Lane, Guisborough, TS14 8BX | Secretary | 25 August 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 25 August 2000 | Active |
Brook Holt, 3, Blackburn Road, Rotherham, England, S61 2DW | Director | 20 December 2022 | Active |
1, Green Lane, Codford, Warminster, United Kingdom, BA12 0NY | Director | 01 March 2008 | Active |
20, Lawrence Drive, Arnside, England, LA5 0BJ | Director | 01 June 2017 | Active |
4 Tidkin Lane, Guisborough, TS14 8BX | Director | 25 August 2000 | Active |
4 Tidkin Lane, Guisborough, TS14 8BX | Director | 01 March 2008 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 25 August 2000 | Active |
Ecus Limited | ||
Notified on | : | 20 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Brook Holt No.3, Blackburn Road, Sheffield, England, S61 2DW |
Nature of control | : |
|
Graeme Skinner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Tidkin Lane, Guisborough, England, TS14 8BX |
Nature of control | : |
|
Julie Yvonne Skinner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Tidkin Lane, Guisborough, England, TS14 8BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Officers | Termination director company with name termination date. | Download |
2024-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-13 | Officers | Appoint person secretary company with name date. | Download |
2023-10-13 | Officers | Termination secretary company with name termination date. | Download |
2023-09-21 | Accounts | Change account reference date company previous shortened. | Download |
2023-09-04 | Officers | Termination director company with name termination date. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-04 | Officers | Appoint person director company with name date. | Download |
2023-04-06 | Officers | Appoint person secretary company with name date. | Download |
2023-04-06 | Address | Change registered office address company with date old address new address. | Download |
2023-03-14 | Incorporation | Memorandum articles. | Download |
2023-03-14 | Resolution | Resolution. | Download |
2023-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-29 | Officers | Termination director company with name termination date. | Download |
2022-12-29 | Officers | Termination secretary company with name termination date. | Download |
2022-12-29 | Officers | Appoint person director company with name date. | Download |
2022-12-29 | Officers | Appoint person director company with name date. | Download |
2022-12-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-22 | Resolution | Resolution. | Download |
2022-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-08 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.