Company NameNatural Contours Aesthetics Ltd
DirectorSusan Eve Thursby
Company StatusActive
Company Number07813619
CategoryPrivate Limited Company
Incorporation Date18 October 2011(12 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Susan Eve Thursby
Date of BirthJuly 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed01 November 2011(2 weeks after company formation)
Appointment Duration12 years, 6 months
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address4 Douro Terrace
Sunderland
Tyne & Wear
SR2 7DX
Director NameDr Mark Andrew Harrison
Date of BirthMay 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed18 October 2011(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address8 Pinetree Centre
Durham Road
Birtley
Tyne And Wear
DH3 2TD

Contact

Websitenaturalcontours.co.uk
Email address[email protected]
Telephone0191 5145500
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address3 Douro Terrace
Sunderland
SR2 7DX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland

Shareholders

1 at £1Susan Thursby
100.00%
Ordinary

Financials

Year2014
Net Worth£33
Cash£347
Current Liabilities£24,309

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

27 November 2020Confirmation statement made on 18 October 2020 with updates (5 pages)
5 October 2020Micro company accounts made up to 31 October 2019 (4 pages)
29 October 2019Confirmation statement made on 18 October 2019 with updates (5 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
22 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
11 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
19 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
14 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
14 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
10 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
10 November 2016Registered office address changed from 33 Douro Terrace Sunderland SR2 7DX to 3 Douro Terrace Sunderland SR2 7DX on 10 November 2016 (1 page)
10 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
10 November 2016Registered office address changed from 33 Douro Terrace Sunderland SR2 7DX to 3 Douro Terrace Sunderland SR2 7DX on 10 November 2016 (1 page)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(3 pages)
13 January 2016Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(3 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
10 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
6 January 2015Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
6 January 2015Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
8 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 1
(3 pages)
8 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 1
(3 pages)
15 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
15 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
20 June 2013Termination of appointment of Mark Harrison as a director (1 page)
20 June 2013Termination of appointment of Mark Harrison as a director (1 page)
6 February 2013Registered office address changed from 8 Pinetree Centre Durham Road Birtley Tyne and Wear DH3 2TD United Kingdom on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 8 Pinetree Centre Durham Road Birtley Tyne and Wear DH3 2TD United Kingdom on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 8 Pinetree Centre Durham Road Birtley Tyne and Wear DH3 2TD United Kingdom on 6 February 2013 (1 page)
6 February 2013Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
9 February 2012Appointment of Mrs Susan Eve Thursby as a director (2 pages)
9 February 2012Appointment of Mrs Susan Eve Thursby as a director (2 pages)
18 October 2011Incorporation (34 pages)
18 October 2011Incorporation (34 pages)