THE NATURAL ENGINEERING COMPANY LIMITED
WILTHORPE BARNSLEY ASHSTOCK 2002 LIMITED

Hellopages » South Yorkshire » Barnsley » S75 1JL

Company number 04287752
Status Active
Incorporation Date 14 September 2001
Company Type Private Limited Company
Address BARNSLEY BUSINESS AND INNOVATION, CENTRE INNOVATION WAY, WILTHORPE BARNSLEY, SOUTHYORKSHIRE, S75 1JL
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Director's details changed for Michelle Elizabeth Gill on 24 January 2017; Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 14 September 2016 with updates. The most likely internet sites of THE NATURAL ENGINEERING COMPANY LIMITED are www.thenaturalengineeringcompany.co.uk, and www.the-natural-engineering-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The Natural Engineering Company Limited is a Private Limited Company. The company registration number is 04287752. The Natural Engineering Company Limited has been working since 14 September 2001. The present status of the company is Active. The registered address of The Natural Engineering Company Limited is Barnsley Business and Innovation Centre Innovation Way Wilthorpe Barnsley Southyorkshire S75 1jl. The company`s financial liabilities are £19.52k. It is £0.21k against last year. The cash in hand is £0.02k. It is £0k against last year. . GILL, Lucian Stephen, Dr is a Director of the company. GILL, Michelle Elizabeth is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary BARLOW, John Philip has been resigned. Secretary BARLOW, Selma Andrea has been resigned. Secretary ELLETSON, Leslie Anthony has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director BARLOW, John Philip has been resigned. Director BARLOW, John Philip has been resigned. Director BARLOW, Selma Andrea has been resigned. Director BURKITT, Zoe Louise has been resigned. Director BYWATER, Ian Godfrey has been resigned. Director GILL, Lugan Stephen, Professor has been resigned. The company operates in "Technical testing and analysis".


the natural engineering company Key Finiance

LIABILITIES £19.52k
+1%
CASH £0.02k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
GILL, Lucian Stephen, Dr
Appointed Date: 01 September 2002
79 years old

Director
GILL, Michelle Elizabeth
Appointed Date: 22 October 2012
44 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 21 December 2001
Appointed Date: 14 September 2001

Secretary
BARLOW, John Philip
Resigned: 01 July 2002
Appointed Date: 21 December 2001

Secretary
BARLOW, Selma Andrea
Resigned: 13 May 2009
Appointed Date: 01 July 2002

Secretary
ELLETSON, Leslie Anthony
Resigned: 12 May 2011
Appointed Date: 13 May 2009

Nominee Director
AR NOMINEES LIMITED
Resigned: 21 December 2001
Appointed Date: 14 September 2001

Director
BARLOW, John Philip
Resigned: 13 May 2009
Appointed Date: 01 September 2002
61 years old

Director
BARLOW, John Philip
Resigned: 01 July 2002
Appointed Date: 21 December 2001
61 years old

Director
BARLOW, Selma Andrea
Resigned: 13 May 2009
Appointed Date: 01 July 2002
57 years old

Director
BURKITT, Zoe Louise
Resigned: 21 July 2004
Appointed Date: 01 July 2002
53 years old

Director
BYWATER, Ian Godfrey
Resigned: 18 September 2012
Appointed Date: 01 September 2002
82 years old

Director
GILL, Lugan Stephen, Professor
Resigned: 01 July 2002
Appointed Date: 21 December 2001
79 years old

Persons With Significant Control

Michelle Elizabeth Gill
Notified on: 6 April 2016
44 years old
Nature of control: Has significant influence or control

Dr Lucian Stephen Gill
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

Oceans-Esu Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE NATURAL ENGINEERING COMPANY LIMITED Events

11 Apr 2017
Director's details changed for Michelle Elizabeth Gill on 24 January 2017
13 Mar 2017
Total exemption small company accounts made up to 31 July 2016
12 Oct 2016
Confirmation statement made on 14 September 2016 with updates
19 Nov 2015
Total exemption small company accounts made up to 31 July 2015
08 Oct 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 700

...
... and 47 more events
07 Mar 2002
Registered office changed on 07/03/02 from: 12-14 saint marys street, newport, shropshire TF10 7AB
07 Mar 2002
Director resigned
07 Mar 2002
Secretary resigned
27 Dec 2001
Company name changed ashstock 2002 LIMITED\certificate issued on 27/12/01
14 Sep 2001
Incorporation