UKBizDB.co.uk

SOUTH COAST HYDRAULICS LIMITED

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

This company is commonly known as South Coast Hydraulics Limited. The company was founded 37 years ago and was given the registration number 02073144. The firm's registered office is in EAST SUSSEX. You can find them at 168 Church Road, Hove, East Sussex, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:SOUTH COAST HYDRAULICS LIMITED
Company Number:02073144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1986
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:168 Church Road, Hove, East Sussex, BN3 2DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Eastbank, Southwick, Brighton, England, BN42 4QL

Director01 February 2012Active
56, Oakdene Crescent, Portslade, Brighton, United Kingdom, BN41 2RR

Director01 February 2012Active
12 First Avenue, Lancing, BN15 9QG

Secretary-Active
Badgers Wood, Clappers Lane, Fulking, BN5 9NJ

Secretary31 October 2003Active
15 Anchor Close, The Mariners, Shoreham By Sea, BN43 5BY

Secretary24 December 2000Active
Badgers Wood, Clappers Lane, Fulking, BN5 9NJ

Director-Active
27, Franklin Road, Shoreham-By-Sea, United Kingdom, BN43 6YE

Director01 February 2012Active
Old Barn Cottage Woodbarn Farm, Broadford Bridge, Billingshurst, RH14 9ED

Director-Active
84 Woodland Drive, Hove, BN3 6DJ

Director20 July 1999Active
84 Woodland Drive, Hove, BN3 6DJ

Director-Active
15 Anchor Close, The Mariners, Shoreham By Sea, BN43 5BY

Director01 July 2001Active

People with Significant Control

Mr Robert Pascoe
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Address:168 Church Road, East Sussex, BN3 2DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Wayne Silcock
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:British
Address:168 Church Road, East Sussex, BN3 2DL
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Ian Richard Soffe
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Address:168 Church Road, East Sussex, BN3 2DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 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
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Persons with significant control

Cessation of a person with significant control.

Download
2017-03-21Capital

Capital cancellation shares.

Download
2017-03-21Capital

Capital return purchase own shares.

Download
2017-02-21Officers

Termination director company with name termination date.

Download
2017-01-24Accounts

Accounts with accounts type total exemption small.

Download
2016-10-02Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Accounts

Accounts with accounts type total exemption small.

Download
2016-04-20Officers

Change person director company with change date.

Download
2015-09-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-22Officers

Change person director company with change date.

Download
2015-01-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.