Company NamePity Me Nursery Ltd
DirectorsMark Robert Green and Mark Green
Company StatusActive
Company Number08497576
CategoryPrivate Limited Company
Incorporation Date22 April 2013(11 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMr Mark Robert Green
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCare Of Jfs Torbitt 58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
Director NameMr Mark Green
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCare Of Jfs Torbitt 58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ

Location

Registered AddressCare Of Jfs Torbitt 58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

99 at £1Mark Green
99.00%
Ordinary
1 at £1Mark Robert Green
1.00%
Ordinary

Financials

Year2014
Net Worth£15,151
Cash£53,233
Current Liabilities£118,234

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 April 2024 (3 days ago)
Next Return Due6 May 2025 (1 year from now)

Filing History

5 May 2023Confirmation statement made on 22 April 2023 with updates (4 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
22 April 2022Confirmation statement made on 22 April 2022 with updates (4 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
27 April 2021Confirmation statement made on 22 April 2021 with updates (4 pages)
27 April 2021Change of details for Mr Mark Green as a person with significant control on 23 April 2020 (2 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
24 April 2020Confirmation statement made on 22 April 2020 with updates (4 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
20 May 2019Confirmation statement made on 22 April 2019 with updates (4 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
14 May 2018Confirmation statement made on 22 April 2018 with updates (4 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 May 2017Director's details changed for Mr Mark Green on 14 October 2016 (2 pages)
5 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
5 May 2017Director's details changed for Mr Mark Green on 14 October 2016 (2 pages)
5 May 2017Director's details changed for Mr Mark Robert Green on 14 October 2016 (2 pages)
5 May 2017Director's details changed for Mr Mark Robert Green on 14 October 2016 (2 pages)
5 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
11 April 2017Registered office address changed from 27 Durham Road Birtley Co Durham DH3 2QG to Care of Jfs Torbitt 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 11 April 2017 (1 page)
11 April 2017Registered office address changed from 27 Durham Road Birtley Co Durham DH3 2QG to Care of Jfs Torbitt 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 11 April 2017 (1 page)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
29 April 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
29 April 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)