UKBizDB.co.uk

THE NATURAL VEG MEN LIMITED

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

This company is commonly known as The Natural Veg Men Limited. The company was founded 11 years ago and was given the registration number 08437654. The firm's registered office is in CHESTER. You can find them at 6 Wards Terrace, , Chester, Cheshire. This company's SIC code is 01130 - Growing of vegetables and melons, roots and tubers.

Company Information

Name:THE NATURAL VEG MEN LIMITED
Company Number:08437654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2013
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 01130 - Growing of vegetables and melons, roots and tubers

Office Address & Contact

Registered Address:6 Wards Terrace, Chester, Cheshire, England, CH2 3AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Flat, Oakcroft Organic Gardens, Cross O' Th' Hill, Malpas, United Kingdom, SY14 8DH

Director19 March 2015Active
6 Wards Terrace, Chester, United Kingdom, CH2 3AS

Director19 March 2015Active
27, Netherfield Road, Sawley, Long Eaton, United Kingdom, NG10 3FW

Corporate Secretary11 March 2013Active
Oakcroft Organic Market Garden, Cross O'Th Hill, Malpas, England, SY14 8DH

Director11 March 2013Active

People with Significant Control

Mr Matthew Smee
Notified on:06 April 2016
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:United Kingdom
Address:The Flat, Oakcroft Organic Gardens, Malpas, United Kingdom, SY14 8DH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Henry Whitley
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:United Kingdom
Address:6 Wards Terrace, Chester, United Kingdom, CH2 3AS
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-28Gazette

Gazette dissolved voluntary.

Download
2021-06-18Dissolution

Dissolution voluntary strike off suspended.

Download
2021-05-18Gazette

Gazette notice voluntary.

Download
2021-05-06Dissolution

Dissolution application strike off company.

Download
2020-10-08Accounts

Accounts with accounts type micro entity.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Accounts

Change account reference date company previous extended.

Download
2019-02-28Persons with significant control

Change to a person with significant control.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Address

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

Download
2019-02-28Officers

Change person director company with change date.

Download
2019-02-21Accounts

Accounts with accounts type micro entity.

Download
2018-05-29Accounts

Accounts with accounts type micro entity.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2017-05-05Accounts

Accounts with accounts type total exemption small.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Officers

Termination director company with name termination date.

Download
2016-03-24Address

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

Download
2016-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-17Accounts

Accounts with accounts type total exemption small.

Download
2016-01-21Officers

Change person director company with change date.

Download
2015-08-21Officers

Change person director company with change date.

Download
2015-04-02Capital

Capital allotment shares.

Download
2015-03-26Officers

Appoint person director company with name date.

Download
2015-03-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.