About

Registered Number: 05471482
Date of Incorporation: 03/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 104 Russell Road, Nottingham, NG7 6GZ,

 

Based in Nottingham, Natureal Consultants Ltd was founded on 03 June 2005, it has a status of "Active". Natureal Consultants Ltd has 3 directors listed as Barrett, Akelia Samoi, Quiksort Ltd, Snowden, Herbert in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Akelia Samoi 09 December 2019 - 1
SNOWDEN, Herbert 08 September 2005 01 January 2006 1
Secretary Name Appointed Resigned Total Appointments
QUIKSORT LTD 08 September 2005 04 July 2007 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 07 August 2020
PSC07 - N/A 07 August 2020
TM01 - Termination of appointment of director 07 August 2020
TM01 - Termination of appointment of director 07 August 2020
TM02 - Termination of appointment of secretary 07 August 2020
PSC01 - N/A 07 August 2020
AP01 - Appointment of director 07 August 2020
AD01 - Change of registered office address 07 August 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 06 June 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 12 June 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 03 March 2015
DISS40 - Notice of striking-off action discontinued 21 October 2014
AR01 - Annual Return 20 October 2014
GAZ1 - First notification of strike-off action in London Gazette 07 October 2014
AA - Annual Accounts 20 March 2014
DISS40 - Notice of striking-off action discontinued 12 October 2013
AR01 - Annual Return 10 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
CH04 - Change of particulars for corporate secretary 24 June 2013
CH02 - Change of particulars for corporate director 24 June 2013
CH04 - Change of particulars for corporate secretary 24 June 2013
AD01 - Change of registered office address 24 June 2013
AD01 - Change of registered office address 24 June 2013
AA - Annual Accounts 25 March 2013
DISS40 - Notice of striking-off action discontinued 13 October 2012
AR01 - Annual Return 10 October 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AA - Annual Accounts 28 March 2012
AP01 - Appointment of director 29 February 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 19 August 2010
CH02 - Change of particulars for corporate director 16 August 2010
CH04 - Change of particulars for corporate secretary 16 August 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 04 June 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 05 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
AA - Annual Accounts 09 March 2007
363a - Annual Return 06 July 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
287 - Change in situation or address of Registered Office 06 January 2006
288a - Notice of appointment of directors or secretaries 26 September 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
287 - Change in situation or address of Registered Office 23 September 2005
288b - Notice of resignation of directors or secretaries 23 September 2005
288b - Notice of resignation of directors or secretaries 23 September 2005
NEWINC - New incorporation documents 03 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.