Check the

NATURAL GREEN CREATIVE SPACES LTD

Company
NATURAL GREEN CREATIVE SPACES LTD (03262024)

NATURAL GREEN CREATIVE SPACES

Phone: 01789 790 009
A⁺ rating

KEY FINANCES

Year
2016
Assets
£373.25k ▲ £93.42k (33.39 %)
Cash
£0.81k ▲ £0.81k (Infinity)
Liabilities
£67.46k ▲ £9.07k (15.53 %)
Net Worth
£305.79k ▲ £84.36k (38.10 %)

REGISTRATION INFO

Company name
NATURAL GREEN CREATIVE SPACES LTD
Company number
03262024
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Oct 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
www.naturalgreencs.co.uk
Phones
01789 790 009
Registered Address
THE TREE HOUSE, CHARLECOTE,
CHARLECOTE,
WARWICK,
ENGLAND,
CV35 9GZ

ECONOMIC ACTIVITIES

81300
Landscape service activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

22 Nov 2016
Registered office address changed from The Tree House, Charlecote Crown Street Nr Warwick Warwickshire CV35 9GZ United Kingdom to The Tree House, Charlecote Charlecote Warwick CV35 9GZ on 22 November 2016
21 Nov 2016
Registered office address changed from C/O John Freeman Church House Crown Street Harbury Leamington Spa Warwickshire CV33 9HE to The Tree House, Charlecote Crown Street Nr Warwick Warwickshire CV35 9GZ on 21 November 2016
18 Nov 2016
Confirmation statement made on 11 October 2016 with updates

CHARGES

9 August 2012
Status
Outstanding
Delivered
15 August 2012
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

NATURAL GREEN CREATIVE SPACES LTD DIRECTORS

Charles Edwin Cox

  Acting PSC
Appointed
07 May 2009
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
Middle Hill Cottage, New House Farm Brailes, Banbury, Oxfordshire, OX15 5BD
Country Of Residence
England
Name
COX, Charles Edwin
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

John Douglas Freeman

  Resigned
Appointed
07 May 2009
Resigned
31 October 2016
Role
Secretary
Nationality
British
Address
Church House, Crown Street, Harbury, Leamington Spa, Warwickshire, England, CV33 9HE
Name
FREEMAN, John Douglas

Dorothy May Graeme

  Resigned
Appointed
11 October 1996
Resigned
11 October 1996
Role
Nominee Secretary
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Dorothy May

Christopher Francis Oliver

  Resigned
Appointed
11 October 1996
Resigned
07 May 2009
Occupation
Accountant
Role
Secretary
Nationality
British
Address
1a Ewell By Pass, Epsom, Surrey, KT17 2PZ
Name
OLIVER, Christopher Francis

Roger Philip Denny

  Resigned
Appointed
11 October 1996
Resigned
07 May 2009
Occupation
Consultant
Role
Director
Age
75
Nationality
British
Address
Aeltc, Church Road, Wimbledon, London, Uk, SW19 5AE
Name
DENNY, Roger Philip

Lesley Joyce Graeme

  Resigned
Appointed
11 October 1996
Resigned
11 October 1996
Role
Nominee Director
Age
71
Nationality
British
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Lesley Joyce

REVIEWS


Check The Company
Excellent according to the company’s financial health.