NATSKA LIMITED - STEVENAGE


Company Profile Company Filings

Overview

NATSKA LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from STEVENAGE ENGLAND and has the status: Active.
NATSKA LIMITED was incorporated 26 years ago on 27/05/1998 and has the registered number: 03570657. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.

NATSKA LIMITED - STEVENAGE

This company is listed in the following categories:
93199 - Other sports activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

219 LONSDALE ROAD
STEVENAGE
SG1 5DJ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/06/2023 19/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS TONI BRIDGET HAMMOND Secretary 2022-11-12 CURRENT
MR ANTHONY MICHAEL BOTT May 1971 British Director 2023-11-11 CURRENT
MR DANIEL DENNIS GIBAUD Apr 1981 British Director 2021-11-13 CURRENT
MR STUART HAMMOND Sep 1973 British Director 2023-06-12 CURRENT
MRS TONI BRIDGET HAMMOND Oct 1964 British Director 2022-11-12 CURRENT
MRS GAYNOR HELEN HEATH Feb 1971 British Director 2020-11-14 CURRENT
MR PAUL VICTOR SIRETT Jan 1964 British Director 2023-06-12 CURRENT
MRS LOUISE JENNIFER HODGE May 1974 British Director 2024-01-15 CURRENT
DAVID FAIRBROTHER Feb 1950 British Director 1999-02-14 UNTIL 2000-01-31 RESIGNED
MR RUSSELL JOHN ANDREWS Secretary 2018-11-10 UNTIL 2020-11-14 RESIGNED
PHILIP CHARLES VIBRANS May 1963 Nominee Secretary 1998-05-27 UNTIL 1998-06-01 RESIGNED
MR JOHN MICHAEL HARDY Jan 1945 British Director 2014-11-15 UNTIL 2018-11-10 RESIGNED
MR STUART HAMMOND Sep 1973 British Director 2018-02-03 UNTIL 2021-11-13 RESIGNED
COLIN STEWART FENWICK Mar 1948 British Director 1999-02-14 UNTIL 2001-12-08 RESIGNED
GAIL CATHERINE FITCHETT Mar 1953 British Director 2015-11-21 UNTIL 2023-11-11 RESIGNED
MR KEVIN FITCHETT May 1952 British Director 2018-11-10 UNTIL 2021-11-13 RESIGNED
KEITH JOHN FLETCHER Sep 1946 British Director 1998-12-04 UNTIL 2001-12-08 RESIGNED
ROBERT WILLIAM GOATER May 1953 British Director 2003-03-01 UNTIL 2004-11-20 RESIGNED
MR JONATHAN PETER MARK HUNTING Feb 1951 British Director 2014-11-15 UNTIL 2015-11-21 RESIGNED
AMODIO AMATO Sep 1954 Secretary 2005-11-19 UNTIL 2006-04-21 RESIGNED
EVA PORTER Apr 1981 Secretary 2004-03-20 UNTIL 2008-02-15 RESIGNED
MR JOHN MICHAEL HARDY Secretary 2014-11-15 UNTIL 2018-11-10 RESIGNED
JONATHAN PETER MARK HUNTING Feb 1951 Secretary 1998-06-01 UNTIL 1999-12-04 RESIGNED
MRS VALERIE ANN NEWTON Secretary 2020-11-14 UNTIL 2022-11-12 RESIGNED
MR ANDREW RUSSELL PORTER May 1963 British Secretary 2007-11-18 UNTIL 2009-12-22 RESIGNED
ALEXANDER DUNCAN SCOTT Sep 1955 British Secretary 2005-11-19 UNTIL 2006-05-30 RESIGNED
MRS GILLIAN MARY WILLIAMS Secretary 2009-11-22 UNTIL 2014-11-15 RESIGNED
SIMON BADCOCK Mar 1967 British Secretary 1999-12-04 UNTIL 2003-12-28 RESIGNED
JOYCE KAY Mar 1947 British Director 1998-06-01 UNTIL 1999-02-14 RESIGNED
MRS CAROLYN JANE BOOKER Jul 1959 British Director 2004-11-20 UNTIL 2007-10-17 RESIGNED
MR GARETH CLIVE BOTT Jan 1952 British Director 2004-05-08 UNTIL 2005-03-31 RESIGNED
PAUL ANTHONY BOOKER Jan 1959 British Director 2004-11-20 UNTIL 2006-11-18 RESIGNED
MR MARK FRANCIS BELLERBY Aug 1991 British Director 2014-11-15 UNTIL 2015-11-21 RESIGNED
KAREN MARGARET BADCOCK Apr 1970 British Director 1999-12-04 UNTIL 2004-02-22 RESIGNED
MR PAUL JAMES ARTHUR Jul 1958 British Director 2003-03-01 UNTIL 2003-07-21 RESIGNED
ANDREW JAMES BRANT Apr 1977 British Director 2001-12-08 UNTIL 2004-11-20 RESIGNED
MR RUSSELL JOHN ANDREWS Feb 1961 British Director 2009-11-07 UNTIL 2013-11-16 RESIGNED
AMODIO AMATO Sep 1954 Director 2005-11-19 UNTIL 2006-04-21 RESIGNED
MR RUSSELL JOHN ANDREWS Feb 1961 British Director 2018-11-10 UNTIL 2020-11-14 RESIGNED
DONNA MARIE CRUTCHLEY Mar 1975 British Director 2005-11-19 UNTIL 2006-11-18 RESIGNED
MR PAUL CYRIL HEATH Feb 1969 British Director 2021-11-13 UNTIL 2023-11-09 RESIGNED
MR PAUL EDWARD DUKE Oct 1971 British Director 2012-11-17 UNTIL 2013-11-16 RESIGNED
MR PAUL CYRIL HEATH Feb 1969 British Director 2009-11-22 UNTIL 2014-11-15 RESIGNED
CHRISTOPHER WILLIAM HINCHLIFFE Nov 1961 British Director 1999-02-14 UNTIL 2001-12-08 RESIGNED
MR JOHN HOWARD Jul 1958 British Director 2013-11-16 UNTIL 2017-11-30 RESIGNED
MR JAMES WILLIAM HULL Feb 1990 British Director 2015-11-21 UNTIL 2018-11-10 RESIGNED
ROBERT CRUTCHLEY Nov 1973 British Director 2006-11-18 UNTIL 2007-12-01 RESIGNED
ANDREW JAMES BRANT Apr 1977 British Director 2006-11-18 UNTIL 2008-07-14 RESIGNED
COUNSELLOR PENELOPE JONES Apr 1965 British Director 2004-05-08 UNTIL 2004-11-20 RESIGNED
STEVEN RICHARD HARGREAVES Apr 1958 British Director 2000-11-25 UNTIL 2004-11-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Gaynor Helen Heath 2020-11-14 2/1971 Stevenage   Significant influence or control
Significant influence or control as firm
Mr Stuart John Newton 2016-04-06 - 2020-11-14 7/1967 Macclesfield   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
00688753 LIMITED LEICESTERSHIR Dissolved... TOTAL EXEMPTION FULL 7415 - Holding Companies including Head Offices
F.M.P. CO. LIMITED LEICESTERSHIRE Dissolved... TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
SPECIALIST XPRESS LIMITED BAMPTON Active MICRO ENTITY 74902 - Quantity surveying activities
THE EMIGRATION GROUP LIMITED MOLD WALES Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
R.E.P. AIR SERVICES LIMITED LOUGHBOROUGH Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
AVALON PRINTING SOFTWARE LIMITED BRACKNELL Dissolved... SMALL 62012 - Business and domestic software development
BRITANNIA RECORD MANAGEMENT LIMITED REDHILL Active DORMANT 52103 - Operation of warehousing and storage facilities for land transport activities
MOTORSPORT WORLD LIMITED HERTFORDSHIRE Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
SPOTCHECK CARS LTD CHESTER Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
COMPLETE HOMES (CHESHIRE) LIMITED NEAR CREWE ENGLAND Active MICRO ENTITY 43290 - Other construction installation
UTC CREWE CREWE ENGLAND Active -... FULL 85590 - Other education n.e.c.
TEG EMPLOYMENT SOLUTIONS LIMITED CHESTER ENGLAND Dissolved... DORMANT 99999 - Dormant Company

Free Reports Available

Report Date Filed Date of Report Assets
Natska Limited 2024-05-24 31-08-2023 £35,329 equity
Micro-entity Accounts - NATSKA LIMITED 2023-05-18 31-08-2022 £20,629 equity
Micro-entity Accounts - NATSKA LIMITED 2022-02-22 31-08-2021 £15,461 equity
Micro-entity Accounts - NATSKA LIMITED 2020-11-28 31-08-2020 £12,497 equity
Micro-entity Accounts - NATSKA LIMITED 2019-11-28 31-08-2019 £14,461 equity
Micro-entity Accounts - NATSKA LIMITED 2018-11-20 31-08-2018 £11,664 equity
Micro-entity Accounts - NATSKA LIMITED 2017-11-25 31-08-2017 £16,862 equity
Abbreviated Company Accounts - NATSKA LIMITED 2017-01-25 31-08-2016 £16,492 Cash £17,935 equity
Abbreviated Company Accounts - NATSKA LIMITED 2016-06-10 30-09-2015 £23,257 Cash £21,270 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEVER LUCKY MOTORSPORT LIMITED STEVENAGE ENGLAND Active NO ACCOUNTS FILED 45320 - Retail trade of motor vehicle parts and accessories