Company Information for THE NATURAL FIBRE COMPANY LIMITED
UNIT B PIPERS COURT, PENNYGILLAM INDUSTRIAL ESTATE, LAUNCESTON, CORNWALL, PL15 7PJ,
|
Company Registration Number
05489666
Private Limited Company
Active |
Company Name | ||
---|---|---|
THE NATURAL FIBRE COMPANY LIMITED | ||
Legal Registered Office | ||
UNIT B PIPERS COURT PENNYGILLAM INDUSTRIAL ESTATE LAUNCESTON CORNWALL PL15 7PJ Other companies in PL15 | ||
Previous Names | ||
|
Company Number | 05489666 | |
---|---|---|
Company ID Number | 05489666 | |
Date formed | 2005-06-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 23/06/2016 | |
Return next due | 21/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-07-05 20:26:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE NATURAL FIBRE COMPANY HOLDINGS LIMITED | NATURAL FIBRE CO, UNIT B PIPERS CLOSE PENNYGILLAM INDUSTRIAL ESTATE LAUNCESTON CORNWALL PL15 7PJ | Active | Company formed on the 2019-10-30 |
Officer | Role | Date Appointed |
---|---|---|
SUSAN MARY BLACKER |
||
DOUGLAS BENCE |
||
SUSAN MARY BLACKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD FOSTER MERRICK |
Company Secretary | ||
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLACKER SHEEP LIMITED | Company Secretary | 2006-09-04 | CURRENT | 2005-04-18 | Active | |
BLACKER SHEEP LIMITED | Director | 2005-04-18 | CURRENT | 2005-04-18 | Active | |
BLACKER SHEEP LIMITED | Director | 2005-04-18 | CURRENT | 2005-04-18 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/06/24, WITH NO UPDATES | ||
CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Blacker Sheep Limited as a person with significant control on 2024-05-01 | ||
CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEVEN HIGGINS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CH01 | Director's details changed for Mr Graham Steven Higgins on 2021-11-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED MR GRAHAM STEVEN HIGGINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BENCE | |
TM02 | Termination of appointment of Susan Mary Blacker on 2020-08-15 | |
RP04AR01 | Second filing of the annual return made up to 2016-06-23 | |
RP04CS01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
LATEST SOC | 28/06/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
PSC02 | Notification of Blacker Sheep Limited as a person with significant control on 2016-06-23 | |
LATEST SOC | 26/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/06/11 ANNUAL RETURN FULL LIST | |
AR01 | 23/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY BLACKER / 23/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS BENCE / 23/06/2010 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/06/09 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 05/01/07 FROM: AN SKYBER PAR CORNWALL PL24 2DA | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06 | |
363a | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED MAINPACE LIMITED CERTIFICATE ISSUED ON 06/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 09/09/05 FROM: 31 CORSHAM STREET LONDON N1 6DR | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 13100 - Preparation and spinning of textile fibres
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE NATURAL FIBRE COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (13100 - Preparation and spinning of textile fibres) as THE NATURAL FIBRE COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |