Company NameNorth East Garden Supplies Ltd
DirectorScott Christie
Company StatusActive
Company Number12389661
CategoryPrivate Limited Company
Incorporation Date7 January 2020(4 years, 3 months ago)
Previous NameOyster Group Holdings Ltd

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 Scott Christie
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1f Drum Ind Est Drum Road
Chester Le Street
Co Durham
DH2 1AG
Director NameMr Ben Morgan
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1f Drum Ind Est Drum Road
Chester Le Street
Co Durham
DH2 1AG

Location

Registered Address3b Drum Ind Est Drum Road
Chester Le Street
Co Durham
DH2 1AG
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishNorth Lodge
WardNorth Lodge
Built Up AreaSunderland

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Filing History

12 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
20 October 2023Accounts for a dormant company made up to 31 January 2023 (7 pages)
13 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
10 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
30 June 2021Amended accounts for a dormant company made up to 31 January 2021 (6 pages)
11 June 2021Accounts for a dormant company made up to 31 January 2021 (7 pages)
12 February 2021Change of details for Mr Scott Christie as a person with significant control on 19 May 2020 (2 pages)
12 February 2021Confirmation statement made on 6 January 2021 with updates (5 pages)
8 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-04
(3 pages)
5 February 2021Registered office address changed from 1F Drum Ind Est Drum Road Chester Le Street Co Durham DH2 1AG England to 3B Drum Ind Est Drum Road Chester Le Street Co Durham DH2 1AG on 5 February 2021 (1 page)
20 May 2020Termination of appointment of Ben Morgan as a director on 19 May 2020 (1 page)
20 May 2020Cessation of Ben Morgan as a person with significant control on 19 May 2020 (1 page)
7 January 2020Incorporation
Statement of capital on 2020-01-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)