UKBizDB.co.uk

SOUTH COAST CATERERS LIMITED

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

This company is commonly known as South Coast Caterers Limited. The company was founded 80 years ago and was given the registration number 00386136. The firm's registered office is in BOURNEMOUTH. You can find them at 8 Poole Hill, , Bournemouth, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:SOUTH COAST CATERERS LIMITED
Company Number:00386136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1944
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:8 Poole Hill, Bournemouth, England, BH2 5PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Tregonwell Road, Bournemouth, England, BH2 5NS

Director15 November 2021Active
16 Mayfield Avenue, Lower Parkstone, Poole, BH14 9NY

Secretary14 November 1999Active
9 Cull Close, Poole, BH12 5EG

Secretary-Active
23 Dunkeld Road, Bournemouth, BH3 7EN

Secretary10 July 2006Active
8, Poole Hill, Bournemouth, England, BH2 5PS

Secretary01 September 2018Active
44, Tregonwell Road, Bournemouth, England, BH2 5NT

Director03 January 2018Active
8, Poole Hill, Bournemouth, England, BH2 5PS

Director22 December 2017Active
38, Riverside Drive, Staines Upon Thames, TW18 3JN

Director28 March 2013Active
42 Huntly Road, Talbot Woods, Bournemouth, BH3 7HJ

Director-Active
9 Cull Close, Poole, BH12 5EG

Director-Active
8, Poole Hill, Bournemouth, England, BH2 5PS

Director05 June 2020Active
23 Dunkeld Road, Bournemouth, BH3 7EN

Director12 September 2006Active
38, Riverside Drive, Staines Upon Thames, TW18 3JN

Director28 March 2013Active

People with Significant Control

Mr Nicholas Davis
Notified on:15 November 2021
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:44, Tregonwell Road, Bournemouth, England, BH2 5NS
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Leanne Harris
Notified on:05 June 2020
Status:Active
Date of birth:June 1995
Nationality:British
Country of residence:England
Address:8, Poole Hill, Bournemouth, England, BH2 5PS
Nature of control:
  • Right to appoint and remove directors
Mr Nicholas Davis
Notified on:08 January 2018
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:44, Tregonwell Road, Bournemouth, England, BH2 5NT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Richard Godfray De Lisle
Notified on:22 December 2017
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:8, Poole Hill, Bournemouth, England, BH2 5PS
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Sarah Catherine De Lisle
Notified on:01 July 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:8, Poole Hill, Bournemouth, England, BH2 5PS
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Accounts

Accounts with accounts type micro entity.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Persons with significant control

Notification of a person with significant control.

Download
2021-11-16Officers

Appoint person director company with name date.

Download
2021-11-16Persons with significant control

Cessation of a person with significant control.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-08-12Persons with significant control

Notification of a person with significant control.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-08-06Persons with significant control

Cessation of a person with significant control.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Officers

Termination secretary company with name termination date.

Download
2020-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-24Incorporation

Memorandum articles.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Capital

Capital statement capital company with date currency figure.

Download
2019-12-09Insolvency

Legacy.

Download
2019-12-09Resolution

Resolution.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.