UKBizDB.co.uk

SOUTH COAST CONCRETE PUMPING LIMITED

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

This company is commonly known as South Coast Concrete Pumping Limited. The company was founded 35 years ago and was given the registration number 02296857. The firm's registered office is in EPPING. You can find them at High Road, Thornwood Common, Epping, Essex. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:SOUTH COAST CONCRETE PUMPING LIMITED
Company Number:02296857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1988
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:High Road, Thornwood Common, Epping, Essex, England, CM16 6LU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
High Road, Thornwood Common, Epping, England, CM16 6LU

Director23 November 2016Active
145a Havant Road, Portsmouth, PO6 2AA

Secretary24 August 1998Active
40 Hambledon Road, Waterlooville, PO7 7UB

Secretary-Active
28 King George Road, Portchester, PO16 9BN

Secretary27 November 1995Active
145a, Havant Road, Drayton, Portsmouth, United Kingdom, PO6 2AA

Corporate Secretary20 April 2005Active
37 The Shruberry, Portchester Fareham, Hants, PO16 9BX

Director-Active
30 Swincombe Rise, West End, Southampton, SO18 3NL

Director-Active
High Road, Thornwood Common, Epping, England, CM16 6LU

Director17 November 2016Active
High Road, Thornwood Common, Epping, England, CM16 6LU

Director23 November 2016Active
40 Hambledon Road, Waterlooville, PO7 7UB

Director-Active
48 Heather Close, Chichester, PO18 8DR

Director01 August 2003Active
48 Heather Close, Chichester, PO18 8DR

Director-Active
2 Cherry Tree Drive, Eastergate, Chichester, PO20 6RR

Director-Active
Prince Regent House, 108 London Street, Reading, RG1 4SJ

Director14 February 2014Active
Prince Regent House, 108 London Street, Reading, RG1 4SJ

Director14 February 2014Active

People with Significant Control

Camfaud Group Limited
Notified on:05 March 2018
Status:Active
Country of residence:United Kingdom
Address:High Road, Thornwood Common, Essex, United Kingdom, CM16 6LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
United Concrete Pumping Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:High Road, Thornwood, Epping, England, CM16 6LU
Nature of control:
  • Ownership of shares 75 to 100 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
2023-11-14Gazette

Gazette dissolved voluntary.

Download
2023-08-29Gazette

Gazette notice voluntary.

Download
2023-08-16Dissolution

Dissolution application strike off company.

Download
2023-08-03Accounts

Accounts with accounts type dormant.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type dormant.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-07-30Accounts

Change account reference date company previous shortened.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type dormant.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Accounts

Accounts with accounts type full.

Download
2019-07-31Accounts

Change account reference date company previous shortened.

Download
2019-04-24Persons with significant control

Change to a person with significant control.

Download
2019-04-24Persons with significant control

Cessation of a person with significant control.

Download
2019-04-24Persons with significant control

Notification of a person with significant control.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-08-15Mortgage

Mortgage satisfy charge full.

Download
2018-08-15Mortgage

Mortgage satisfy charge full.

Download
2018-07-09Accounts

Accounts with accounts type full.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.