ACT NATURALLY LTD

Register to unlock more data on OkredoRegister

ACT NATURALLY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05824412

Incorporation date

22/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

77 Kenmore Road, Kenley, CR8 5NWCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2006)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/08/2024
Termination of appointment of David John De Cintra as a secretary on 2024-08-01
dot icon01/08/2024
Termination of appointment of David John De Cintra as a director on 2024-08-01
dot icon01/08/2024
Appointment of Mrs Alicia Jayne De Cintra as a director on 2024-08-01
dot icon30/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/06/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon27/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon13/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/06/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon20/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon19/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/07/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/05/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon07/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/05/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon24/05/2011
Director's details changed for Mr David John De Cintra on 2011-05-24
dot icon24/05/2011
Secretary's details changed for David John De Cintra on 2011-05-24
dot icon27/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon14/06/2010
Director's details changed for Simon Gerald De Cintra on 2010-05-22
dot icon14/06/2010
Director's details changed for David John De Cintra on 2010-05-22
dot icon21/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/06/2009
Return made up to 22/05/09; full list of members
dot icon22/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/06/2008
Return made up to 22/05/08; full list of members
dot icon23/05/2007
Return made up to 22/05/07; full list of members
dot icon10/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/03/2007
Accounting reference date shortened from 31/05/07 to 31/03/07
dot icon13/09/2006
Ad 22/05/06--------- £ si 10@1=10 £ ic 2/12
dot icon08/06/2006
New secretary appointed;new director appointed
dot icon08/06/2006
New director appointed
dot icon23/05/2006
Secretary resigned
dot icon23/05/2006
Director resigned
dot icon22/05/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
139.55K
-
0.00
175.28K
-
2022
1
154.80K
-
0.00
193.16K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Cintra, David John
Director
22/05/2006 - 01/08/2024
-
De Cintra, Alicia Jayne
Director
01/08/2024 - Present
-
De Cintra, David John
Secretary
22/05/2006 - 01/08/2024
-
De Cintra, Simon Gerald
Director
22/05/2006 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACT NATURALLY LTD

ACT NATURALLY LTD is an(a) Active company incorporated on 22/05/2006 with the registered office located at 77 Kenmore Road, Kenley, CR8 5NW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACT NATURALLY LTD?

toggle

ACT NATURALLY LTD is currently Active. It was registered on 22/05/2006 .

Where is ACT NATURALLY LTD located?

toggle

ACT NATURALLY LTD is registered at 77 Kenmore Road, Kenley, CR8 5NW.

What does ACT NATURALLY LTD do?

toggle

ACT NATURALLY LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ACT NATURALLY LTD?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.