Company NameNatural A/C Limited
DirectorsRichard David Baxter and Tyler-John Marc David Baxter
Company StatusActive
Company Number03607039
CategoryPrivate Limited Company
Incorporation Date30 July 1998(25 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Richard David Baxter
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1998(6 days after company formation)
Appointment Duration25 years, 9 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Lawrence Industrial Estate Eastwoodbury La
Southend-On-Sea
Essex
SS2 6RH
Director NameMr Tyler-John Marc David Baxter
Date of BirthOctober 1991 (Born 32 years ago)
NationalityEnglish
StatusCurrent
Appointed21 January 2022(23 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleAir Conditioning Engineer
Country of ResidenceEngland
Correspondence AddressUnit 1, Lawrence Industrial Estate Eastwoodbury La
Southend-On-Sea
Essex
SS2 6RH
Director NameMrs Heidi Patriciea Baxter
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(6 days after company formation)
Appointment Duration1 year, 4 months (resigned 09 December 1999)
RoleCompany Director
Correspondence Address10 Ringwood Drive
Eastwood
Leigh On Sea
Essex
SS9 5HG
Secretary NameMrs Sharon Dawn Hook
NationalityBritish
StatusResigned
Appointed05 August 1998(6 days after company formation)
Appointment Duration15 years, 1 month (resigned 23 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ringwood Drive
Eastwood
Leigh-On-Sea
Essex
SS9 5HG
Director NameProfessional Formations Ltd (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence Address37 Nutgrove Avenue
Bristol
BS3 4QF
Secretary NameABC Company Secretaries Ltd (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence Address11 Kings Road
Clifton
Bristol
BS8 4AB

Contact

Websitenaturalac.com
Telephone01702 525974
Telephone regionSouthend-on-Sea

Location

Registered AddressUnit 1, Lawrence Industrial Estate
Eastwoodbury Lane
Southend-On-Sea
Essex
SS2 6RH
RegionEast of England
ConstituencySouthend West
CountyEssex
WardSt Laurence
Built Up AreaSouthend-on-Sea

Shareholders

50 at £1Richard Baxter
50.00%
Ordinary
5 at £1Tyler-john Baxter
5.00%
Ordinary A
45 at £1Heidi Baxter
45.00%
Ordinary

Financials

Year2014
Net Worth-£1,104
Cash£4,069
Current Liabilities£39,606

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 July 2023 (9 months, 1 week ago)
Next Return Due13 August 2024 (3 months, 1 week from now)

Filing History

26 October 2020Registered office address changed from 10 Ringwood Drive Eastwood Leigh-on-Sea Essex SS9 5HG to Unit 1, Lawrence Industrial Estate Eastwoodbury Lane Southend-on-Sea Essex SS2 6RH on 26 October 2020 (1 page)
26 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
4 August 2020Change of details for Mrs Heidi Patricia Baxter as a person with significant control on 31 July 2019 (2 pages)
4 August 2020Change of details for Mr Richard David Baxter as a person with significant control on 31 July 2019 (2 pages)
4 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
5 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
6 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Director's details changed for Mr Richard David Baxter on 31 July 2014 (2 pages)
12 August 2015Director's details changed for Mr Richard David Baxter on 31 July 2014 (2 pages)
12 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 September 2013Termination of appointment of Sharon Hook as a secretary (1 page)
23 September 2013Termination of appointment of Sharon Hook as a secretary (1 page)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
12 August 2013Secretary's details changed for Mrs Sharon Dawn Hook on 30 July 2013 (1 page)
12 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
12 August 2013Secretary's details changed for Mrs Sharon Dawn Hook on 30 July 2013 (1 page)
12 August 2013Director's details changed for Mr Richard David Baxter on 30 July 2013 (2 pages)
12 August 2013Director's details changed for Mr Richard David Baxter on 30 July 2013 (2 pages)
12 August 2013Registered office address changed from 10 Ringwood Drive Eastwood Essex SS9 5HG on 12 August 2013 (1 page)
12 August 2013Registered office address changed from 10 Ringwood Drive Eastwood Essex SS9 5HG on 12 August 2013 (1 page)
12 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 September 2012Statement of capital following an allotment of shares on 24 August 2012
  • GBP 100
(3 pages)
10 September 2012Statement of capital following an allotment of shares on 24 August 2012
  • GBP 100
(3 pages)
24 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
13 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 1,000
(4 pages)
13 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 1,000
(4 pages)
13 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
13 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
13 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
13 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
20 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
20 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
23 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Richard David Baxter on 27 July 2010 (2 pages)
23 August 2010Director's details changed for Richard David Baxter on 27 July 2010 (2 pages)
23 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
19 August 2009Return made up to 30/07/09; full list of members (3 pages)
19 August 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
19 August 2009Return made up to 30/07/09; full list of members (3 pages)
19 August 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
24 September 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
24 September 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
27 August 2008Return made up to 30/07/08; full list of members (3 pages)
27 August 2008Return made up to 30/07/08; full list of members (3 pages)
20 August 2007Return made up to 30/07/07; full list of members (2 pages)
20 August 2007Return made up to 30/07/07; full list of members (2 pages)
30 July 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
30 July 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
22 August 2006Return made up to 30/07/06; full list of members (2 pages)
22 August 2006Return made up to 30/07/06; full list of members (2 pages)
9 May 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
9 May 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
15 September 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
15 September 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
19 August 2005Return made up to 30/07/05; full list of members (2 pages)
19 August 2005Return made up to 30/07/05; full list of members (2 pages)
7 September 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
7 September 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
24 August 2004Return made up to 30/07/04; full list of members (6 pages)
24 August 2004Return made up to 30/07/04; full list of members (6 pages)
7 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
7 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
31 August 2003Return made up to 30/07/03; full list of members (6 pages)
31 August 2003Return made up to 30/07/03; full list of members (6 pages)
18 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
18 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
30 August 2002Return made up to 30/07/02; full list of members (6 pages)
30 August 2002Return made up to 30/07/02; full list of members (6 pages)
8 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
8 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
20 August 2001Return made up to 30/07/01; full list of members (6 pages)
20 August 2001Return made up to 30/07/01; full list of members (6 pages)
31 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 May 2000Full accounts made up to 31 December 1999 (12 pages)
25 May 2000Full accounts made up to 31 December 1999 (12 pages)
15 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
1 September 1999Return made up to 30/07/99; full list of members (4 pages)
1 September 1999Return made up to 30/07/99; full list of members (4 pages)
1 September 1999Director's particulars changed (1 page)
1 September 1999Director's particulars changed (1 page)
19 July 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
19 July 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
17 August 1998New secretary appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New secretary appointed (2 pages)
11 August 1998Ad 05/08/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 August 1998Secretary resigned (1 page)
11 August 1998Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Secretary resigned (1 page)
11 August 1998Ad 05/08/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 05/08/98
(1 page)
11 August 1998Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
11 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 05/08/98
(1 page)
30 July 1998Incorporation (8 pages)
30 July 1998Incorporation (8 pages)