THE NATURAL VEG MEN LIMITED
MALPAS

Hellopages » Cheshire » Cheshire West and Chester » SY14 8DH

Company number 08437654
Status Active
Incorporation Date 11 March 2013
Company Type Private Limited Company
Address OAKCROFT ORGANIC MARKET GARDEN, CROSS O'TH HILL, MALPAS, CHESHIRE, ENGLAND, SY14 8DH
Home Country United Kingdom
Nature of Business 01130 - Growing of vegetables and melons, roots and tubers
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Termination of appointment of Sam Paul Cooper as a director on 31 December 2016; Registered office address changed from 3 Lower Farm Mews Lower Lane Eaton Tarporley Cheshire CW6 9AN to Oakcroft Organic Market Garden Cross O'th Hill Malpas Cheshire SY14 8DH on 24 March 2016. The most likely internet sites of THE NATURAL VEG MEN LIMITED are www.thenaturalvegmen.co.uk, and www.the-natural-veg-men.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. The distance to to Wrenbury Rail Station is 6.2 miles; to Prees Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Natural Veg Men Limited is a Private Limited Company. The company registration number is 08437654. The Natural Veg Men Limited has been working since 11 March 2013. The present status of the company is Active. The registered address of The Natural Veg Men Limited is Oakcroft Organic Market Garden Cross O Th Hill Malpas Cheshire England Sy14 8dh. . SMEE, Matthew is a Director of the company. WHITLEY, Thomas Henry is a Director of the company. Secretary CORE COLLECTIONS LTD has been resigned. Director COOPER, Sam Paul has been resigned. The company operates in "Growing of vegetables and melons, roots and tubers".


Current Directors

Director
SMEE, Matthew
Appointed Date: 19 March 2015
41 years old

Director
WHITLEY, Thomas Henry
Appointed Date: 19 March 2015
47 years old

Resigned Directors

Secretary
CORE COLLECTIONS LTD
Resigned: 08 July 2013
Appointed Date: 11 March 2013

Director
COOPER, Sam Paul
Resigned: 31 December 2016
Appointed Date: 11 March 2013
40 years old

Persons With Significant Control

Mr Matthew Smee
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas Henry Whitley
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE NATURAL VEG MEN LIMITED Events

23 Feb 2017
Confirmation statement made on 22 February 2017 with updates
03 Jan 2017
Termination of appointment of Sam Paul Cooper as a director on 31 December 2016
24 Mar 2016
Registered office address changed from 3 Lower Farm Mews Lower Lane Eaton Tarporley Cheshire CW6 9AN to Oakcroft Organic Market Garden Cross O'th Hill Malpas Cheshire SY14 8DH on 24 March 2016
26 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 300

17 Feb 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 7 more events
19 Feb 2014
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 300

01 Aug 2013
Termination of appointment of Core Collections Ltd as a secretary
01 Aug 2013
Registered office address changed from 27 Netherfield Road Sawley Long Eaton Nottinghamshire NG10 3FW United Kingdom on 1 August 2013
04 Jul 2013
Current accounting period extended from 31 March 2014 to 31 August 2014
11 Mar 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted