About

Registered Number: 04146704
Date of Incorporation: 24/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Accessory House, Barrington Industrial Estate, Bedlington, Northumberland, NE22 7DQ

 

Having been setup in 2001, Naturalight Systems Ltd has its registered office in Bedlington. There is one director listed for this organisation. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DERRICK, Sandra 24 January 2001 26 February 2003 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 07 February 2017
AA - Annual Accounts 30 December 2016
AP01 - Appointment of director 08 September 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 13 December 2015
AR01 - Annual Return 17 February 2015
CH01 - Change of particulars for director 17 February 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 31 December 2013
RP04 - N/A 29 July 2013
AP01 - Appointment of director 17 June 2013
AP01 - Appointment of director 17 June 2013
AR01 - Annual Return 18 February 2013
CH01 - Change of particulars for director 15 February 2013
CH03 - Change of particulars for secretary 15 February 2013
AA - Annual Accounts 31 January 2013
SH06 - Notice of cancellation of shares 10 December 2012
SH03 - Return of purchase of own shares 10 December 2012
TM01 - Termination of appointment of director 03 October 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 06 January 2012
MG01 - Particulars of a mortgage or charge 21 September 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 10 February 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 18 June 2007
363a - Annual Return 18 June 2007
169 - Return by a company purchasing its own shares 22 February 2007
AA - Annual Accounts 08 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 April 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 05 March 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 15 December 2003
288c - Notice of change of directors or secretaries or in their particulars 20 August 2003
395 - Particulars of a mortgage or charge 24 May 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
AA - Annual Accounts 22 October 2002
RESOLUTIONS - N/A 20 March 2002
RESOLUTIONS - N/A 20 March 2002
363s - Annual Return 20 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2002
123 - Notice of increase in nominal capital 20 March 2002
287 - Change in situation or address of Registered Office 26 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2002
225 - Change of Accounting Reference Date 01 November 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
287 - Change in situation or address of Registered Office 16 February 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
CERTNM - Change of name certificate 29 January 2001
NEWINC - New incorporation documents 24 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 15 September 2011 Outstanding

N/A

Legal charge 10 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.