UKBizDB.co.uk

EAST COAST NURSERY LIMITED

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

This company is commonly known as East Coast Nursery Limited. The company was founded 36 years ago and was given the registration number 02141745. The firm's registered office is in NORTH WALSHAM. You can find them at Robertson House, Laundry Loke, North Walsham, Norfolk. This company's SIC code is 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials.

Company Information

Name:EAST COAST NURSERY LIMITED
Company Number:02141745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Robertson House, Laundry Loke, North Walsham, Norfolk, NR28 0BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Cantley Lane, Cringleford, Norwich, NR4 6TA

Secretary-Active
Devon House, Folgate Road, North Walsham, United Kingdom, NR28 0AJ

Director01 June 2017Active
5 Cantley Lane, Cringleford, Norwich, NR4 6TA

Director-Active
St Bernards The Old Rectory, Bradfield, North Walsham, NR28 0NX

Director-Active
St Bernards The Old Rectory, Bradfield, North Walsham, NR28 0NX

Director17 July 1998Active
The Old Farmhouse, Greenfield Road, Holmfirth, HD9 3XQ

Director10 June 2008Active
The Bungalow, North Walsham Road, Trunch, NR28 0PL

Director22 August 1994Active
16 Kinlet Road, Highfield, Wigan, WN3 6AG

Director15 June 2005Active
23 Wilkinson Way, North Walsham, NR28 9BB

Director-Active
18 Cowdrey Close, Maidstone, ME16 8PN

Director18 May 2007Active
27 Station Street, Kibworth Beauchamp, United Kingdom, LE8 0LN

Director16 December 2015Active
38 Wades Way, Trunch, North Walsham, NR28 0PW

Director17 July 1998Active
The Wedge St Johns, Redhill, RH1 6QF

Director19 November 1996Active
Staithe Lodge, The Street, Swafield, North Walsham, United Kingdom, NR28 0RQ

Director15 July 1999Active

People with Significant Control

The East Coast Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Devon House, Folgate Road, North Walsham, United Kingdom, NR28 0AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Officers

Termination director company with name termination date.

Download
2024-03-06Persons with significant control

Change to a person with significant control.

Download
2024-03-06Address

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

Download
2024-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Officers

Change person director company with change date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Officers

Change person director company with change date.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Accounts

Accounts with accounts type full.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type full.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Officers

Termination director company with name termination date.

Download
2018-05-16Address

Move registers to sail company with new address.

Download
2018-05-16Address

Change sail address company with new address.

Download
2017-10-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.