General information

Name:

Natural Results Limited

Office Address:

61 Bridge Street HR5 3DJ Kington

Number: 05236639

Incorporation date: 2004-09-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Natural Results is a business registered at HR5 3DJ Kington at 61 Bridge Street. The enterprise has been in existence since 2004 and is registered under the identification number 05236639. The enterprise has been active on the English market for twenty years now and its last known status is active. The company currently known as Natural Results Ltd was known under the name Escape Publications until 2015-04-10 when the name was replaced. The enterprise's SIC code is 47910 which means Retail sale via mail order houses or via Internet. Natural Results Limited reported its latest accounts for the financial period up to 2022-03-31. The company's most recent annual confirmation statement was released on 2023-09-21.

At the moment, we have a solitary managing director in the company: Kelly D. (since 2004-09-21). Since September 2004 Alan G., had been managing the limited company up until the resignation eleven years ago. To support the directors in their duties, this specific limited company has been using the skills of Kelly D. as a secretary since 2004.

  • Previous company's names
  • Natural Results Ltd 2015-04-10
  • Escape Publications Limited 2004-09-21

Financial data based on annual reports

Company staff

Kelly D.

Role: Director

Appointed: 21 September 2004

Latest update: 27 January 2024

Kelly D.

Role: Secretary

Appointed: 21 September 2004

Latest update: 27 January 2024

People with significant control

Kelly D. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Kelly D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 05 October 2024
Confirmation statement last made up date 21 September 2023
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts 6 December 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 6 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts 18 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 18 December 2012
Annual Accounts 31 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 31 December 2013
Annual Accounts 18 December 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Dormant company accounts made up to March 31, 2023 (AA)
filed on: 29th, December 2023
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

5 Jupiter House Calleva Park

Post code:

RG7 5NN

City / Town:

Reading

HQ address,
2013

Address:

5 Jupiter House Calleva Park

Post code:

RG7 5NN

City / Town:

Reading

HQ address,
2014

Address:

5 Jupiter House, Calleva Park Reading

Post code:

RG7 8NN

City / Town:

Berks

HQ address,
2015

Address:

5 Jupiter House, Calleva Park Reading

Post code:

RG7 8NN

City / Town:

Berks

Accountant/Auditor,
2014

Name:

Callan Accountancy Limited

Address:

Suite 2/2 34 St Enoch Square

Post code:

G1 4DF

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 96090 : Other service activities not elsewhere classified
19
Company Age

Closest Companies - by postcode