UKBizDB.co.uk

SOUTH COAST POLISHING LTD

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

This company is commonly known as South Coast Polishing Ltd. The company was founded 5 years ago and was given the registration number 11840225. The firm's registered office is in HORSHAM. You can find them at Unit 14 Huffwood Trading Estate, Partridge Green, Horsham, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:SOUTH COAST POLISHING LTD
Company Number:11840225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2019
End of financial year:24 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Unit 14 Huffwood Trading Estate, Partridge Green, Horsham, England, RH13 8AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cadhay, Orchard Dell, West Chiltington, Pulborough, England, RH20 2LB

Secretary06 July 2020Active
23, Homewood, Findon, Worthing, United Kingdom, BN14 0XA

Director21 February 2019Active
21, Dawn Crescent, Upper Beeding, Steyning, United Kingdom, BN44 3WH

Secretary21 February 2019Active
21, Dawn Crescent, Upper Beeding, Steyning, United Kingdom, BN44 3WH

Director21 February 2019Active
2, Greenoaks, Lancing, United Kingdom, BN15 0HN

Director21 February 2019Active

People with Significant Control

Mr Gregory Robert Kingston
Notified on:21 February 2019
Status:Active
Date of birth:May 1992
Nationality:British
Country of residence:United Kingdom
Address:2, Greenoaks, Lancing, United Kingdom, BN15 0HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Hugh Elliott
Notified on:21 February 2019
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:United Kingdom
Address:21, Dawn Crescent, Steyning, United Kingdom, BN44 3WH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Ockelford
Notified on:21 February 2019
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:United Kingdom
Address:23, Homewood, Worthing, United Kingdom, BN14 0XA
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 (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
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Accounts

Accounts with accounts type micro entity.

Download
2023-02-20Address

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

Download
2022-11-02Accounts

Accounts with accounts type micro entity.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type micro entity.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Officers

Appoint person secretary company with name date.

Download
2020-04-16Persons with significant control

Change to a person with significant control.

Download
2020-03-31Address

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

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-03-31Officers

Termination secretary company with name termination date.

Download
2020-03-31Persons with significant control

Cessation of a person with significant control.

Download
2020-03-31Persons with significant control

Cessation of a person with significant control.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Change account reference date company current extended.

Download
2019-02-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.