Company NameNatale Associati Ltd
DirectorJohn Michael Anthony Akers
Company StatusActive
Company Number08342664
CategoryPrivate Limited Company
Incorporation Date31 December 2012(11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameJohn Michael Anthony Akers
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2012(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

10 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
7 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
16 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
4 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
25 August 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
22 April 2021Compulsory strike-off action has been discontinued (1 page)
21 April 2021Director's details changed for John Michael Anthony Akers on 21 April 2021 (2 pages)
21 April 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
21 April 2021Change of details for Mr John Michael Anthony Akers as a person with significant control on 21 April 2021 (2 pages)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
17 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
24 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
23 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 March 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
6 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
13 January 2014Registered office address changed from Victoria Square House Victoria Square Birmingham West Midlands B2 4DL United Kingdom on 13 January 2014 (1 page)
13 January 2014Registered office address changed from Victoria Square House Victoria Square Birmingham West Midlands B2 4DL United Kingdom on 13 January 2014 (1 page)
31 December 2012Incorporation (49 pages)
31 December 2012Incorporation (49 pages)