About

Registered Number: 05076111
Date of Incorporation: 17/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 69 Great Hampton Street, Birmingham, West Midlands, B18 6EW

 

Based in West Midlands, Natura Vitalis Ltd was setup in 2004, it's status at Companies House is "Active". There are 4 directors listed as Deleske, Siegfried, Felte, Frank, Strell, Kai Rolf, Wilde, Steffen for the business in the Companies House registry. We don't currently know the number of employees at Natura Vitalis Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FELTE, Frank 17 March 2004 - 1
WILDE, Steffen 01 April 2004 06 January 2005 1
Secretary Name Appointed Resigned Total Appointments
DELESKE, Siegfried 05 March 2008 - 1
STRELL, Kai Rolf 05 April 2006 05 March 2008 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 21 December 2018
AA - Annual Accounts 03 May 2018
DISS40 - Notice of striking-off action discontinued 21 March 2018
CS01 - N/A 20 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 20 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 21 December 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 18 March 2015
AA01 - Change of accounting reference date 19 February 2015
AA01 - Change of accounting reference date 22 December 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 20 March 2013
AD01 - Change of registered office address 18 February 2013
AD01 - Change of registered office address 12 February 2013
AA - Annual Accounts 21 December 2012
AD01 - Change of registered office address 03 October 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 27 March 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 27 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 19 March 2007
288c - Notice of change of directors or secretaries or in their particulars 07 March 2007
AA - Annual Accounts 27 January 2007
AA - Annual Accounts 20 July 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
363a - Annual Return 28 March 2006
363a - Annual Return 12 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 December 2005
GAZ1 - First notification of strike-off action in London Gazette 06 September 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 15 April 2004
NEWINC - New incorporation documents 17 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.