UKBizDB.co.uk

NATURZONE LIMITED

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

This company is commonly known as Naturzone Limited. The company was founded 24 years ago and was given the registration number 03857982. The firm's registered office is in WESTCLIFF-ON-SEA. You can find them at 601 London Road, , Westcliff-on-sea, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:NATURZONE LIMITED
Company Number:03857982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1999
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:601 London Road, Westcliff-on-sea, England, SS0 9PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
601, London Road, Westcliff-On-Sea, England, SS0 9PE

Secretary12 December 2016Active
Farleigh House, 9 Hillview Road, Mill Hill, London, United Kingdom, NW7 1AH

Director21 January 2000Active
31 Eastern Parade, Southsea, Portsmouth, PO4 9RD

Director15 November 1999Active
601, London Road, Westcliff-On-Sea, England, SS0 9PE

Director14 October 2013Active
31 Eastern Parade, Southsea, Portsmouth, PO4 9RD

Secretary02 February 2000Active
New Hampshire Court, St Pauls Road, Portsmouth, PO5 4JT

Secretary13 October 1999Active
18a Park Crescent, Emsworth, PO10 7NT

Director13 October 1999Active
31 Eastern Parade, Southsea, PO4 9RD

Director15 November 1999Active

People with Significant Control

Mrs Dorothy Eileen Penn
Notified on:01 July 2016
Status:Active
Date of birth:September 1949
Nationality:British
Address:Willis House, Portsmouth, PO1 1AT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dawson Penn
Notified on:01 July 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:England
Address:601, London Road, Westcliff-On-Sea, England, SS0 9PE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gareth James Penn
Notified on:01 July 2016
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:601, London Road, Westcliff-On-Sea, England, SS0 9PE
Nature of control:
  • Significant influence or control
Mr Martin Philip Kolton
Notified on:01 July 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:601, London Road, Westcliff-On-Sea, England, SS0 9PE
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
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type dormant.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Accounts

Accounts with accounts type dormant.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Address

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

Download
2020-11-05Persons with significant control

Cessation of a person with significant control.

Download
2020-11-05Accounts

Accounts with accounts type dormant.

Download
2020-09-17Officers

Termination director company with name termination date.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-11-11Accounts

Accounts with accounts type dormant.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Accounts

Accounts with accounts type dormant.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Accounts

Accounts with accounts type dormant.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2016-12-13Accounts

Accounts with accounts type dormant.

Download
2016-12-13Officers

Termination secretary company with name termination date.

Download
2016-12-13Officers

Appoint person secretary company with name date.

Download
2016-07-01Accounts

Accounts with accounts type dormant.

Download
2016-07-01Confirmation statement

Confirmation statement with updates.

Download
2015-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-19Accounts

Accounts with accounts type dormant.

Download
2014-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-16Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.