This company is commonly known as The Natural Engineering Company Limited. The company was founded 22 years ago and was given the registration number 04287752. The firm's registered office is in BARNSLEY. You can find them at The Business Village @barnsley Bic, Innovation Way, Barnsley, South Yorkshire. This company's SIC code is 71200 - Technical testing and analysis.
Name | : | THE NATURAL ENGINEERING COMPANY LIMITED |
---|---|---|
Company Number | : | 04287752 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 September 2001 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Business Village @barnsley Bic, Innovation Way, Barnsley, South Yorkshire, United Kingdom, S75 1JL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Kestrel Road, Barnsley, United Kingdom, S75 1AR | Director | 22 October 2012 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 14 September 2001 | Active |
Far View 164 Denby Lane, Upper Denby, Huddersfield, HD8 8UN | Secretary | 21 December 2001 | Active |
164 Denby Lane, Upper Denby, Huddersfield, HD8 8UN | Secretary | 01 July 2002 | Active |
The Mill, Llanbedr, Crickhowell, NP8 1SY | Secretary | 13 May 2009 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 14 September 2001 | Active |
Far View 164 Denby Lane, Upper Denby, Huddersfield, HD8 8UN | Director | 01 September 2002 | Active |
Far View 164 Denby Lane, Upper Denby, Huddersfield, HD8 8UN | Director | 21 December 2001 | Active |
164 Denby Lane, Upper Denby, Huddersfield, HD8 8UN | Director | 01 July 2002 | Active |
19 Myrtle Avenue, Bingley, BD16 1EW | Director | 01 July 2002 | Active |
118g Panorama Road, Christchurch, New Zealand, | Director | 01 September 2002 | Active |
16, Roundacre, Barnsley, United Kingdom, S75 1EZ | Director | 01 September 2002 | Active |
4 Old School, Catherine Slack, Queensbury, Bradford, BD13 2NN | Director | 21 December 2001 | Active |
Ivan Francisco Gonzalez Bodi | ||
Notified on | : | 01 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | Spanish |
Country of residence | : | United Kingdom |
Address | : | Carlton House, Grammar School Street, Bradford, United Kingdom, BD1 4NS |
Nature of control | : |
|
Michelle Elizabeth Gill | ||
Notified on | : | 31 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, Kestrel Road, Barnsley, United Kingdom, S75 1AR |
Nature of control | : |
|
Oceans-Esu Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Barnsley Business Innovation Centre, Innovation Way, Barnsley, England, S75 1JL |
Nature of control | : |
|
Dr Lucian Stephen Gill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Address | : | Barnsley Business And Innovation, Wilthorpe Barnsley, S75 1JL |
Nature of control | : |
|
Michelle Elizabeth Gill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | British |
Address | : | Barnsley Business And Innovation, Wilthorpe Barnsley, S75 1JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-06 | Address | Change registered office address company with date old address new address. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-12 | Address | Move registers to sail company with new address. | Download |
2019-03-12 | Address | Move registers to sail company with new address. | Download |
2019-03-12 | Address | Move registers to sail company with new address. | Download |
2019-03-12 | Address | Move registers to sail company with new address. | Download |
2019-03-12 | Address | Move registers to sail company with new address. | Download |
2019-03-12 | Address | Change sail address company with new address. | Download |
2019-02-12 | Officers | Termination director company with name termination date. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.