Company NameNatures Consumers Ltd
DirectorBagiya Peiris
Company StatusActive
Company Number09368992
CategoryPrivate Limited Company
Incorporation Date29 December 2014(9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Director

Director NameMr Bagiya Peiris
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2014(same day as company formation)
RoleAccounter
Country of ResidenceEngland
Correspondence Address78 Chestnut Rise
London
SE18 1RL

Location

Registered Address8 Valentines Road
Ilford
IG1 4SA
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Bagiya Peiris
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 1 week from now)

Filing History

1 June 2023Compulsory strike-off action has been discontinued (1 page)
31 May 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
21 March 2023First Gazette notice for compulsory strike-off (1 page)
19 May 2022Compulsory strike-off action has been discontinued (1 page)
18 May 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
18 May 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
22 March 2022First Gazette notice for compulsory strike-off (1 page)
17 August 2021Registered office address changed from 14 Ridley Road London NW10 5UA to 8 Valentines Road Ilford IG1 4SA on 17 August 2021 (1 page)
17 August 2021Director's details changed for Mr Bagiya Peiris on 16 August 2021 (2 pages)
17 August 2021Change of details for Mr Bagiya Peiris as a person with significant control on 16 August 2021 (2 pages)
22 February 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
21 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
14 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
14 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
7 February 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
7 February 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
18 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
18 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
1 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(3 pages)
15 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(3 pages)
29 September 2015Registered office address changed from Unit G Guineness Road Manchester United Kingdom M17 1SG United Kingdom to 14 Ridley Road London NW10 5UA on 29 September 2015 (2 pages)
29 September 2015Registered office address changed from Unit G Guineness Road Manchester United Kingdom M17 1SG United Kingdom to 14 Ridley Road London NW10 5UA on 29 September 2015 (2 pages)
29 December 2014Incorporation
Statement of capital on 2014-12-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 December 2014Incorporation
Statement of capital on 2014-12-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)