Company NameNatural Slate Supply Ltd
DirectorChandra Anant Durve
Company StatusActive
Company Number06853166
CategoryPrivate Limited Company
Incorporation Date20 March 2009(15 years, 1 month ago)
Previous NameBrazilian Slate Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Chandra Anant Durve
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2013(3 years, 10 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Avoncourt Drive
Manchester
M20 3QD
Director NameDr Rashmi Durve
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address7 Avoncourt Drive
Manchester
M20 2QD

Location

Registered Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£20,876
Cash£1,870
Current Liabilities£40,928

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Charges

19 May 2021Delivered on: 20 May 2021
Persons entitled: 4SYTE Limited

Classification: A registered charge
Particulars: All monies due or to become due from the company to the chargee under the termsof the aforementionedinstrument creating or evidencing the charge. Details:. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 May 2017Delivered on: 5 June 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
5 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
14 November 2019Confirmation statement made on 3 November 2019 with updates (5 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
7 November 2018Confirmation statement made on 3 November 2018 with updates (5 pages)
22 December 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
22 December 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
13 September 2017Second filing of a statement of capital following an allotment of shares on 31 March 2017
  • GBP 125
(7 pages)
13 September 2017Second filing of a statement of capital following an allotment of shares on 31 March 2017
  • GBP 125
(7 pages)
5 June 2017Registration of charge 068531660001, created on 25 May 2017 (16 pages)
5 June 2017Registration of charge 068531660001, created on 25 May 2017 (16 pages)
16 May 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 125
  • ANNOTATION Clarification a second filed SH01 was registered on 13/09/2017.
(4 pages)
16 May 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 125
  • ANNOTATION Clarification a second filed SH01 was registered on 13/09/2017.
(4 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
8 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
8 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
28 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
31 January 2013Appointment of Mr Chandra Durve as a director (2 pages)
31 January 2013Appointment of Mr Chandra Durve as a director (2 pages)
31 January 2013Termination of appointment of Rashmi Durve as a director (1 page)
31 January 2013Termination of appointment of Rashmi Durve as a director (1 page)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Dr Rashmi Durve on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Dr Rashmi Durve on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Dr Rashmi Durve on 1 October 2009 (2 pages)
16 September 2009Company name changed brazilian slate LTD\certificate issued on 17/09/09 (2 pages)
16 September 2009Company name changed brazilian slate LTD\certificate issued on 17/09/09 (2 pages)
13 July 2009Registered office changed on 13/07/2009 from 7 avoncourt drive didsbury manchester lancashire M20 2QD united kingdom (1 page)
13 July 2009Registered office changed on 13/07/2009 from 7 avoncourt drive didsbury manchester lancashire M20 2QD united kingdom (1 page)
20 March 2009Incorporation (14 pages)
20 March 2009Incorporation (14 pages)