Company NameNatzone Limited
Company StatusDissolved
Company Number08095201
CategoryPrivate Limited Company
Incorporation Date6 June 2012(11 years, 10 months ago)
Dissolution Date10 January 2023 (1 year, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMr Trevor Cartner
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Halegrove Court Cygnet Drive
Stockton On Tees
TS18 3DB

Location

Registered Address12 Halegrove Court Cygnet Drive
Stockton On Tees
TS18 3DB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

90 at £0.01Trevor Cartner
90.00%
Ordinary A
10 at £0.01Andrea Cartner
10.00%
Ordinary B

Financials

Year2014
Net Worth£2,879,001
Cash£2,201,220
Current Liabilities£1,202,254

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

12 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
17 March 2020Notification of Juansbar Limited as a person with significant control on 13 March 2020 (2 pages)
17 March 2020Cessation of Trevor Cartner as a person with significant control on 13 March 2020 (1 page)
17 February 2020Micro company accounts made up to 30 June 2019 (5 pages)
10 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
12 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
15 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
15 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
6 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 February 2016Registered office address changed from Orchard House High Street North Shincliffe Village County Durham England and Wales DH1 2NJ to Carter House Pelaw Leazes Lane Durham County Durham DH1 1TB on 11 February 2016 (1 page)
11 February 2016Registered office address changed from Orchard House High Street North Shincliffe Village County Durham England and Wales DH1 2NJ to Carter House Pelaw Leazes Lane Durham County Durham DH1 1TB on 11 February 2016 (1 page)
30 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
30 June 2015Director's details changed for Mr Trevor Cartner on 8 June 2015 (2 pages)
30 June 2015Director's details changed for Mr Trevor Cartner on 8 June 2015 (2 pages)
30 June 2015Director's details changed for Mr Trevor Cartner on 8 June 2015 (2 pages)
30 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
30 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
16 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
16 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
9 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sb div ord shares of £1 into 90 a ordinary of£0.01 And 10 b ord shares of £0.01 28/03/2014
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
9 April 2014Sub-division of shares on 28 March 2014 (5 pages)
9 April 2014Sub-division of shares on 28 March 2014 (5 pages)
9 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sb div ord shares of £1 into 90 a ordinary of£0.01 And 10 b ord shares of £0.01 28/03/2014
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
9 April 2014Change of share class name or designation (2 pages)
9 April 2014Change of share class name or designation (2 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
6 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)