UKBizDB.co.uk

SOUTH COAST FENCING (MANUFACTURING) LIMITED

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

This company is commonly known as South Coast Fencing (manufacturing) Limited. The company was founded 27 years ago and was given the registration number 03233112. The firm's registered office is in PORTSWOOD, SOUTHAMPTON. You can find them at Cooke & Company Accountants, Meon House Rear 189 Portswood Ro, Portswood, Southampton, Hampshire. 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:SOUTH COAST FENCING (MANUFACTURING) LIMITED
Company Number:03233112
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 1996
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Office Address & Contact

Registered Address:Cooke & Company Accountants, Meon House Rear 189 Portswood Ro, Portswood, Southampton, Hampshire, SO17 2NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hawkers Hill Farm, Knapp Lane, Ampfield, SO51 9BT

Secretary02 August 1996Active
74 Grange Road, Alresford, United Kingdom, SO24 9HF

Director27 May 2003Active
Hawkers Hill Farm, Knapp Lane, Ampfield, SO51 9BT

Director02 August 1996Active
Hawkers Hill Farm, Knapp Lane Ampfield, Romsey, SO51 9BT

Director27 May 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary02 August 1996Active
9 Folland Close, North Baddesley, Southampton, SO52 9PB

Director23 February 2005Active
53 Whyteway, Eastleigh, United Kingdom, SO50 4NQ

Director02 August 1996Active
6 Testwood Place, Totton, Southampton, SO40 3BE

Director23 February 2005Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director02 August 1996Active
9 Tadburn Road, Romsey, SO51 5AU

Director02 August 1996Active
28 New Road, Colden Common, Winchester, United Kingdom, SO21 1RT

Director23 February 2005Active
2 The Firs, Nursery Gardens Chandlers Ford, Eastleigh, SO53 3SD

Director23 February 2005Active

People with Significant Control

Mrs Jane Allison Fitzgerald
Notified on:16 July 2020
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:74 Grange Road, Alresford, United Kingdom, SO24 9HF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael John Penney
Notified on:16 July 2020
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:United Kingdom
Address:Hawkers Hill Farm, Knapp Lane Ampfield, Romsey, United Kingdom, SO51 9BT
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-06Gazette

Gazette dissolved voluntary.

Download
2023-03-21Gazette

Gazette notice voluntary.

Download
2023-03-08Dissolution

Dissolution application strike off company.

Download
2022-08-18Accounts

Accounts with accounts type micro entity.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Address

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

Download
2021-10-01Officers

Change person director company with change date.

Download
2021-10-01Persons with significant control

Change to a person with significant control.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type micro entity.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Persons with significant control

Notification of a person with significant control.

Download
2020-07-27Persons with significant control

Notification of a person with significant control.

Download
2020-07-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2020-05-27Accounts

Accounts with accounts type micro entity.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Accounts

Accounts with accounts type micro entity.

Download
2019-03-11Officers

Termination director company with name termination date.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Officers

Change person director company with change date.

Download
2018-08-02Officers

Change person director company with change date.

Download
2018-08-02Officers

Change person director company with change date.

Download
2018-05-29Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.