UKBizDB.co.uk

WORLD NATURAL RESOURCES LIMITED

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

This company is commonly known as World Natural Resources Limited. The company was founded 12 years ago and was given the registration number 07956832. The firm's registered office is in LONDON. You can find them at 64 New Cavendish Street, , London, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:WORLD NATURAL RESOURCES LIMITED
Company Number:07956832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2012
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum
  • 06200 - Extraction of natural gas
  • 07100 - Mining of iron ores
  • 07290 - Mining of other non-ferrous metal ores

Office Address & Contact

Registered Address:64 New Cavendish Street, London, England, W1G 8TB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, 3rd Floor, 11-12 St. James’S Square, London, United Kingdom, SW1Y 4LB

Director01 April 2015Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary20 February 2012Active
20-22, Bedford Row, London, United Kingdom, WC1R 4JS

Director03 June 2014Active
1, Mitchell Lane, Bristol, United Kingdom, BS1 6BU

Director20 February 2012Active
1, Mitchell Lane, Bristol, United Kingdom, BS1 6BU

Director20 February 2012Active

People with Significant Control

Sceplum Limited
Notified on:08 April 2016
Status:Active
Country of residence:United Kingdom
Address:New Burlington House, 1075 Finchley Road, London, United Kingdom, NW11 0PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Oligo Limited
Notified on:08 April 2016
Status:Active
Address:Suite 1, 3rd Floor, 11-12 St. James's Square, London, SW1Y 4LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Alexander Anthony Haly
Notified on:06 April 2016
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:United Kingdom
Address:21, St Thomas Street, Bristol, United Kingdom, BS1 6JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gad Cohen
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:French
Address:1, Mitchell Lane, Bristol, BS1 6BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-03Address

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

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Accounts

Change account reference date company previous shortened.

Download
2021-03-17Accounts

Accounts with accounts type micro entity.

Download
2021-02-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Gazette

Gazette filings brought up to date.

Download
2020-11-17Accounts

Accounts with accounts type micro entity.

Download
2020-11-17Address

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

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-14Dissolution

Dissolved compulsory strike off suspended.

Download
2020-02-25Gazette

Gazette notice compulsory.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Address

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

Download
2018-12-18Persons with significant control

Change to a person with significant control.

Download
2018-12-18Accounts

Change account reference date company previous shortened.

Download
2018-07-24Officers

Termination secretary company with name termination date.

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-03-01Officers

Change corporate secretary company with change date.

Download
2018-03-01Persons with significant control

Notification of a person with significant control.

Download
2018-03-01Persons with significant control

Notification of a person with significant control.

Download
2018-03-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.