UKBizDB.co.uk

NATURE'S WAREHOUSE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nature's Warehouse Ltd. The company was founded 8 years ago and was given the registration number 10191219. The firm's registered office is in SWINDON. You can find them at 6 Headlands Trading Estate, , Swindon, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:NATURE'S WAREHOUSE LTD
Company Number:10191219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2016
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:6 Headlands Trading Estate, Swindon, England, SN2 7JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newcombe House, Newcombe Drive, Hawksworth Trading Estate, Swindon, England, SN2 1DZ

Director22 March 2020Active
Newcombe House, Newcombe Drive, Hawksworth Trading Estate, Swindon, England, SN2 1DZ

Director22 March 2020Active
Newcombe House, Newcombe Drive, Hawksworth Trading Estate, Swindon, England, SN2 1DZ

Director22 March 2020Active
Newcombe House, Newcombe Drive, Hawksworth Trading Estate, Swindon, England, SN2 1DZ

Secretary22 March 2020Active
249, Foley Road, Newent, United Kingdom, GL18 1ST

Director20 May 2016Active
249, Foley Road, Newent, United Kingdom, GL18 1ST

Director20 May 2016Active

People with Significant Control

Mr Iain Kiy
Notified on:01 June 2020
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:England
Address:Newcombe House, Newcombe Drive, Swindon, England, SN2 1DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger Goldsmith
Notified on:22 March 2020
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:Newcombe House, Newcombe Drive, Swindon, England, SN2 1DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Cole
Notified on:22 March 2020
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:England
Address:Newcombe House, Newcombe Drive, Swindon, England, SN2 1DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Diana Karenza Robinson
Notified on:20 May 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:6, Headlands Trading Estate, Swindon, England, SN2 7JQ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Gazette

Gazette filings brought up to date.

Download
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2024-03-04Officers

Termination secretary company with name termination date.

Download
2024-03-04Persons with significant control

Notification of a person with significant control.

Download
2024-03-04Persons with significant control

Notification of a person with significant control.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-07-29Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Gazette

Gazette filings brought up to date.

Download
2022-08-23Accounts

Accounts with accounts type micro entity.

Download
2022-08-16Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-04Address

Change registered office address company with date old address new address.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Gazette

Gazette filings brought up to date.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Mortgage

Mortgage satisfy charge full.

Download
2020-06-01Persons with significant control

Notification of a person with significant control.

Download
2020-03-22Officers

Appoint person secretary company with name date.

Download
2020-03-22Persons with significant control

Cessation of a person with significant control.

Download
2020-03-22Officers

Termination director company with name termination date.

Download
2020-03-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.