Natio Services (sussex) Limited

General information

Name:

Natio Services (sussex) Ltd

Office Address:

9a & 10A Saxon Square BH23 1QA Christchurch

Number: 07264656

Incorporation date: 2010-05-25

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

07264656 is a registration number assigned to Natio Services (sussex) Limited. It was registered as a Private Limited Company on 2010-05-25. It has been on the market for fourteen years. This enterprise can be contacted at 9a & 10A Saxon Square in Christchurch. The post code assigned to this location is BH23 1QA. This enterprise's registered with SIC code 82990 which means Other business support service activities not elsewhere classified. Natio Services (sussex) Ltd reported its account information for the financial year up to Friday 30th June 2023. The business latest annual confirmation statement was submitted on Thursday 25th May 2023.

According to the official data, this particular company is controlled by a solitary managing director: Yunsheng N., who was chosen to lead the company on 2012-03-07. The company had been controlled by Minfang Z. until May 2018. In addition another director, namely Bruce G. gave up the position twelve years ago.

Financial data based on annual reports

Company staff

Yunsheng N.

Role: Director

Appointed: 07 March 2012

Latest update: 28 December 2023

People with significant control

Yunsheng N. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Yunsheng N.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Minfang Z.
Notified on 6 April 2016
Ceased on 30 May 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 08 June 2024
Confirmation statement last made up date 25 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 31 March 2015
Annual Accounts 28 November 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 28 November 2015
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 31 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 31 March 2013
Annual Accounts 26 March 2014
Date Approval Accounts 26 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 30th June 2023 (AA)
filed on: 31st, October 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

93 Aldwick Road

Post code:

PO21 2NW

City / Town:

Bognor Regis

HQ address,
2013

Address:

93 Aldwick Road

Post code:

PO21 2NW

City / Town:

Bognor Regis

HQ address,
2014

Address:

93 Aldwick Road

Post code:

PO21 2NW

City / Town:

Bognor Regis

HQ address,
2015

Address:

Cavendish Suite The Saxon Centre 11 Bargates

Post code:

BH23 1PZ

City / Town:

Christchurch

HQ address,
2016

Address:

Cavendish Suite The Saxon Centre 11 Bargates

Post code:

BH23 1PZ

City / Town:

Christchurch

Accountant/Auditor,
2014

Name:

Chorus Accounting Limited

Address:

Cavendish Suite Saxon Centre 11 Bargates

Post code:

BH23 1PZ

City / Town:

Christchurch

Accountant/Auditor,
2013

Name:

Chorus Accounting Limited

Address:

3 Branksome Park House Branksome Business Park

Post code:

BH12 1ED

City / Town:

Poole

Accountant/Auditor,
2016

Name:

Chorus Accounting Limited

Address:

Cavendish Suite Saxon Centre 11 Bargates

Post code:

BH23 1PZ

City / Town:

Christchurch

Accountant/Auditor,
2012

Name:

Chorus Accounting Limited

Address:

3 Branksome Park House Branksome Business Park

Post code:

BH12 1ED

City / Town:

Poole

Accountant/Auditor,
2015

Name:

Chorus Accounting Limited

Address:

Cavendish Suite Saxon Centre 11 Bargates

Post code:

BH23 1PZ

City / Town:

Christchurch

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
13
Company Age

Closest Companies - by postcode