General information

Name:

Natures Purest Ltd

Office Address:

3rd Floor Temple Point 1 Temple Row B2 5LG Birmingham

Number: 05774604

Incorporation date: 2006-04-07

Dissolution date: 2020-07-28

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2006 marks the launching of Natures Purest Limited, the company located at 3rd Floor Temple Point, 1 Temple Row, Birmingham. It was registered on 2006/04/07. The company's registered no. was 05774604 and the company post code was B2 5LG. This company had been on the market for fourteen years up until 2020/07/28. This company has a history in business name changing. Previously this company had two other names. Before 2008 this company was run under the name of Natures Purist and up to that point the official company name was The Blanket Factory.

This firm was supervised by a solitary managing director: Jane A., who was formally appointed on 2006/04/07.

Jane A. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Natures Purest Limited 2008-10-20
  • Natures Purist Limited 2008-10-06
  • The Blanket Factory Limited 2006-04-07

Financial data based on annual reports

Company staff

Stephen B.

Role: Secretary

Appointed: 02 November 2007

Latest update: 1 March 2024

Jane A.

Role: Director

Appointed: 07 April 2006

Latest update: 1 March 2024

People with significant control

Jane A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2018
Account last made up date 31 July 2016
Confirmation statement next due date 21 April 2018
Confirmation statement last made up date 07 April 2017
Annual Accounts 29 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 29 April 2013
Annual Accounts
Start Date For Period Covered By Report 2012-08-01
Annual Accounts 19 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 19 April 2016
Annual Accounts 24 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 24 April 2017
Annual Accounts 11 April 2014
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 11 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 28th, July 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 14190 : Manufacture of other wearing apparel and accessories n.e.c.
  • 46410 : Wholesale of textiles
14
Company Age

Similar companies nearby

Closest companies