Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Natural Health Goods Ltd
Natural Health Goods Ltd is an active company incorporated on 8 November 2018 with the registered office located in Cardiff, South Glamorgan. Natural Health Goods Ltd was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
11667384
Private limited company
Age
6 years
Incorporated
8 November 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1068 days
Dated
7 November 2021
(3 years ago)
Next confirmation dated
7 November 2022
Was due on
21 November 2022
(2 years 11 months ago)
Last change occurred
5 years ago
Accounts
Overdue
Accounts overdue by
1150 days
For period
1 Dec
⟶
30 Nov 2020
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 November 2021
Was due on
31 August 2022
(3 years ago)
Learn more about Natural Health Goods Ltd
Contact
Update Details
Address
4385
11667384 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on
17 Oct 2024
(1 year ago)
Previous address was
Companies in CF14 8LH
Telephone
01202 798024
Email
Unreported
Website
Naturalhealthgoods.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Thomas Michael Dent
Director • British • Lives in UK • Born in Sep 1996
Mr Thomas Michael Dent
PSC • British • Lives in UK • Born in Sep 1996
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2020)
Period Ended
30 Nov 2020
For period
30 Nov
⟶
30 Nov 2020
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£22.74K
Increased by £19.46K (+593%)
Total Liabilities
-£42.28K
Increased by £29.36K (+227%)
Net Assets
-£19.54K
Decreased by £9.9K (+103%)
Debt Ratio (%)
186%
Decreased by 207.95% (-53%)
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
2 Years 9 Months Ago on 10 Jan 2023
Voluntary Strike-Off Suspended
2 Years 9 Months Ago on 5 Jan 2023
Application To Strike Off
2 Years 10 Months Ago on 28 Dec 2022
Compulsory Strike-Off Suspended
2 Years 11 Months Ago on 10 Nov 2022
Compulsory Gazette Notice
2 Years 11 Months Ago on 1 Nov 2022
Registered Address Changed
3 Years Ago on 18 Feb 2022
Mr Thomas Michael Dent Details Changed
3 Years Ago on 18 Feb 2022
Mr Thomas Michael Dent (PSC) Details Changed
3 Years Ago on 18 Feb 2022
Kerry Jane Mcknight Resigned
3 Years Ago on 17 Feb 2022
Confirmation Submitted
3 Years Ago on 22 Nov 2021
Get Alerts
Get Credit Report
Discover Natural Health Goods Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 17 Oct 2024
Submitted on 17 Oct 2024
Submitted on 17 Oct 2024
First Gazette notice for voluntary strike-off
Submitted on 10 Jan 2023
Voluntary strike-off action has been suspended
Submitted on 5 Jan 2023
Application to strike the company off the register
Submitted on 28 Dec 2022
Compulsory strike-off action has been suspended
Submitted on 10 Nov 2022
First Gazette notice for compulsory strike-off
Submitted on 1 Nov 2022
Change of details for Mr Thomas Michael Dent as a person with significant control on 18 February 2022
Submitted on 18 Feb 2022
Director's details changed for Mr Thomas Michael Dent on 18 February 2022
Submitted on 18 Feb 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs