Company Name2ND Nature Cleaning & Support Ltd
Company StatusActive
Company Number08369103
CategoryPrivate Limited Company
Incorporation Date21 January 2013(11 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Sarah Wilson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAire Valley Business Centre Aire Valley Business C
Lawkholme Lane
Keighley
West Yorkshire
BD21 3BB
Secretary NameMs Sarah Wilson
StatusCurrent
Appointed21 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressAire Valley Business Centre Aire Valley Business C
Lawkholme Lane
Keighley
West Yorkshire
BD21 3BB
Director NameMiss Jade Holden
Date of BirthMarch 2001 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2023(10 years, 8 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 Floor 2 New Devonshire House
Devonshire Street
Keighley
BD21 2AU
Director NameMrs Patricia Wilson
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2023(10 years, 8 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 Floor 2 New Devonshire House
Devonshire Street
Keighley
BD21 2AU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameSarah Wilson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAire Valley Business Centre Aire Valley Business C
Lawkholme Lane
Keighley
West Yorkshire
BD21 3BB
Director NameMrs Noreen Holden
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(3 years, 9 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 25 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Illingworth Close Illingworth Close
Keighley
West Yorkshire
BD21 5FD
Director NameMr Paul John Martin
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(3 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAire Valley Business Centre Aire Valley Business C
Lawkholme Lane
Keighley
West Yorkshire
BD21 3BB

Location

Registered Address2nd Nature Cleaning And Support Ltd Lawkholme Lane
Aire Valley Business Centre
Keighley
BD21 3BB
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Shareholders

1 at £1Sarah Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£923
Cash£16,349
Current Liabilities£27,193

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 January 2024 (2 months, 1 week ago)
Next Return Due4 February 2025 (10 months, 1 week from now)

Filing History

3 March 2021Confirmation statement made on 21 January 2021 with updates (4 pages)
18 September 2020Micro company accounts made up to 31 January 2020 (4 pages)
23 January 2020Change of details for Miss Sarah Wilson as a person with significant control on 20 January 2020 (2 pages)
23 January 2020Secretary's details changed for Ms Sarah Wilson on 23 January 2020 (1 page)
23 January 2020Director's details changed for Mr Paul John Martin on 20 January 2020 (2 pages)
23 January 2020Director's details changed for Mr Paul John Martin on 20 January 2020 (2 pages)
23 January 2020Director's details changed for Miss Sarah Wilson on 20 January 2020 (2 pages)
23 January 2020Director's details changed for Miss Sarah Wilson on 23 January 2020 (2 pages)
23 January 2020Confirmation statement made on 21 January 2020 with updates (4 pages)
24 October 2019Micro company accounts made up to 31 January 2019 (7 pages)
6 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
9 November 2018Amended micro company accounts made up to 31 January 2018 (5 pages)
23 October 2018Micro company accounts made up to 31 January 2018 (6 pages)
2 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
12 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
12 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
2 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
25 November 2016Termination of appointment of Noreen Holden as a director on 25 November 2016 (1 page)
25 November 2016Termination of appointment of Noreen Holden as a director on 25 November 2016 (1 page)
3 November 2016Registered office address changed from 9 Lee Court Keighley West Yorkshire BD21 4TL to Aire Valley Business Centre Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 3 November 2016 (1 page)
3 November 2016Appointment of Mrs Noreen Holden as a director on 31 October 2016 (2 pages)
3 November 2016Appointment of Mrs Noreen Holden as a director on 31 October 2016 (2 pages)
3 November 2016Appointment of Mr Paul John Martin as a director on 31 October 2016 (2 pages)
3 November 2016Appointment of Mr Paul John Martin as a director on 31 October 2016 (2 pages)
3 November 2016Registered office address changed from 9 Lee Court Keighley West Yorkshire BD21 4TL to Aire Valley Business Centre Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 3 November 2016 (1 page)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
12 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(4 pages)
12 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(4 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
10 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
10 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
5 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
5 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
2 April 2013Registered office address changed from 16 the Riverside Linthwaite Huddersfield West Yorkshire HD7 5RG United Kingdom on 2 April 2013 (1 page)
2 April 2013Appointment of Ms Sarah Wilson as a director (2 pages)
2 April 2013Appointment of Ms Sarah Wilson as a secretary (2 pages)
2 April 2013Appointment of Ms Sarah Wilson as a director (2 pages)
2 April 2013Appointment of Ms Sarah Wilson as a secretary (2 pages)
2 April 2013Registered office address changed from 16 the Riverside Linthwaite Huddersfield West Yorkshire HD7 5RG United Kingdom on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 16 the Riverside Linthwaite Huddersfield West Yorkshire HD7 5RG United Kingdom on 2 April 2013 (1 page)
21 January 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
21 January 2013Incorporation (20 pages)
21 January 2013Incorporation (20 pages)
21 January 2013Termination of appointment of Yomtov Jacobs as a director (1 page)