NATSKA LIMITED

Register to unlock more data on OkredoRegister

NATSKA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03570657

Incorporation date

27/05/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rose Cottage Old Hall Mews, Morrey, Yoxall, Staffordshire DE13 8PECopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2022)
dot icon15/04/2026
Total exemption full accounts made up to 2025-08-31
dot icon11/11/2025
Appointment of Mr Mark Paul Davey as a director on 2025-11-08
dot icon10/11/2025
Termination of appointment of Katie Louise Hodkinson as a director on 2025-11-08
dot icon10/11/2025
Termination of appointment of Louise Jennifer Hodge as a director on 2025-11-08
dot icon10/11/2025
Appointment of Mrs Kelly Jayne Livesey as a director on 2025-11-08
dot icon17/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon29/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon08/04/2025
Director's details changed for Mr Daniel Dennis Gibaud on 2025-04-08
dot icon20/11/2024
Appointment of Mr Adam Arthur Costello as a director on 2024-11-09
dot icon20/11/2024
Appointment of Miss Katie Louise Hodkinson as a director on 2024-11-09
dot icon19/11/2024
Appointment of Mr Paul Robinson as a secretary on 2024-11-09
dot icon18/11/2024
Termination of appointment of Toni Bridget Hammond as a director on 2024-11-09
dot icon18/11/2024
Termination of appointment of Toni Bridget Hammond as a secretary on 2024-11-09
dot icon18/11/2024
Registered office address changed from 219 Lonsdale Road Stevenage SG1 5DJ England to Rose Cottage Old Hall Mews Morrey Yoxall Staffordshire DE13 8PE on 2024-11-18
dot icon03/09/2024
Appointment of Mrs Nicola Claire Kiss as a director on 2024-08-27
dot icon30/08/2024
Termination of appointment of Paul Victor Sirett as a director on 2024-08-27
dot icon29/08/2024
Appointment of Mr Peter Howard Atmore as a director on 2024-08-27
dot icon29/08/2024
Notification of Peter Howard Atmore as a person with significant control on 2024-08-27
dot icon10/08/2024
Termination of appointment of Gaynor Helen Heath as a director on 2024-07-24
dot icon07/08/2024
Cessation of Gaynor Helen Heath as a person with significant control on 2024-07-15
dot icon07/08/2024
Termination of appointment of Anthony Michael Bott as a director on 2024-07-22
dot icon07/08/2024
Termination of appointment of Stuart Hammond as a director on 2024-07-24
dot icon14/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon23/05/2024
Micro company accounts made up to 2023-08-31
dot icon23/01/2024
Termination of appointment of Paul Cyril Heath as a director on 2023-11-09
dot icon23/01/2024
Appointment of Mrs Louise Jennifer Hodge as a director on 2024-01-15
dot icon16/11/2023
Termination of appointment of Gail Catherine Fitchett as a director on 2023-11-11
dot icon16/11/2023
Appointment of Mr Anthony Michael Bott as a director on 2023-11-11
dot icon22/06/2023
Appointment of Mr Paul Victor Sirett as a director on 2023-06-12
dot icon20/06/2023
Appointment of Mr Stuart Hammond as a director on 2023-06-12
dot icon07/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon02/06/2023
Termination of appointment of Paul Robinson as a director on 2023-05-01
dot icon17/05/2023
Micro company accounts made up to 2022-08-31
dot icon12/11/2022
Registered office address changed from 22 Brampton Avenue Macclesfield SK10 3DY England to 219 Lonsdale Road Stevenage SG1 5DJ on 2022-11-12
dot icon12/11/2022
Termination of appointment of Valerie Ann Newton as a secretary on 2022-11-12
dot icon12/11/2022
Termination of appointment of Valerie Ann Newton as a director on 2022-11-12
dot icon12/11/2022
Appointment of Mrs Toni Bridget Hammond as a secretary on 2022-11-12
dot icon12/11/2022
Appointment of Mrs Toni Bridget Hammond as a director on 2022-11-12
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.46K
-
0.00
-
-
2022
0
20.63K
-
0.00
-
-
2023
-
35.33K
-
0.00
-
-
2023
-
35.33K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

35.33K £Ascended71.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

76
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sirett, Paul Victor
Director
12/11/2021 - 31/03/2022
4
Sirett, Paul Victor
Director
12/06/2023 - 27/08/2024
4
Fitchett, Kevin
Director
09/11/2018 - 12/11/2021
2
Howard, John
Director
15/11/2013 - 29/11/2017
2
Oliphant, Paul
Director
07/05/2004 - 31/05/2006
12

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NATSKA LIMITED

NATSKA LIMITED is an(a) Active company incorporated on 27/05/1998 with the registered office located at Rose Cottage Old Hall Mews, Morrey, Yoxall, Staffordshire DE13 8PE. There are currently 7 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 NATSKA LIMITED?

toggle

NATSKA LIMITED is currently Active. It was registered on 27/05/1998 .

Where is NATSKA LIMITED located?

toggle

NATSKA LIMITED is registered at Rose Cottage Old Hall Mews, Morrey, Yoxall, Staffordshire DE13 8PE.

What does NATSKA LIMITED do?

toggle

NATSKA LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for NATSKA LIMITED?

toggle

The latest filing was on 15/04/2026: Total exemption full accounts made up to 2025-08-31.