Company NameS O Gardening Services Limited
DirectorSimon Ogg
Company StatusActive
Company Number08115991
CategoryPrivate Limited Company
Incorporation Date22 June 2012(11 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Director

Director NameMr Simon Ogg
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2012(same day as company formation)
RoleGardener
Country of ResidenceUnited Kingdom
Correspondence Address13 Windsor Terrace
Jesmond
Newcastle Upon Tyne
NE2 4HE

Location

Registered Address13 Windsor Terrace
Jesmond
Newcastle Upon Tyne
NE2 4HE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£111
Cash£9,181
Current Liabilities£13,490

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Filing History

26 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
8 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
10 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 July 2018 (6 pages)
22 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 31 July 2017 (3 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
13 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
13 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
13 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
13 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 November 2015Compulsory strike-off action has been discontinued (1 page)
7 November 2015Compulsory strike-off action has been discontinued (1 page)
6 November 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(3 pages)
6 November 2015Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to 114-116 High Street Gosforth Newcastle upon Tyne NE3 1HB on 6 November 2015 (1 page)
6 November 2015Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to 114-116 High Street Gosforth Newcastle upon Tyne NE3 1HB on 6 November 2015 (1 page)
6 November 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(3 pages)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
23 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
28 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
29 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
8 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
8 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
11 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
11 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
8 November 2012Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ United Kingdom on 8 November 2012 (1 page)
8 November 2012Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ United Kingdom on 8 November 2012 (1 page)
8 November 2012Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ United Kingdom on 8 November 2012 (1 page)
17 August 2012Previous accounting period shortened from 30 June 2013 to 31 July 2012 (1 page)
17 August 2012Previous accounting period shortened from 30 June 2013 to 31 July 2012 (1 page)
22 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
22 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
22 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)