UKBizDB.co.uk

SOUTH COAST REFRIGERATION SERVICES LIMITED

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

This company is commonly known as South Coast Refrigeration Services Limited. The company was founded 27 years ago and was given the registration number 03306001. The firm's registered office is in WEST SUSSEX. You can find them at Unit H Durban Road, Bognor Regis, West Sussex, . This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:SOUTH COAST REFRIGERATION SERVICES LIMITED
Company Number:03306001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Unit H Durban Road, Bognor Regis, West Sussex, PO22 9QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, The Close, Lavant, Chichester, United Kingdom, PO18 0BD

Secretary01 April 2000Active
1, The Close, Lavant, Chichester, United Kingdom, PO18 0BD

Director08 October 2002Active
1, The Close, Lavant, Chichester, United Kingdom, PO18 0BD

Director08 October 2002Active
Woodside, Day Lane, Lovedean, Waterlooville, United Kingdom, PO8 0SH

Director08 October 2002Active
7 Fitzwilliam Close, Bognor Regis, PO21 5RY

Secretary01 April 1999Active
121 Whyke Road, Chichester, PO19 2JG

Secretary05 February 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary22 January 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director22 January 1997Active
84 Fishbourne Lane, Ryde, PO33 4EU

Director15 October 1998Active
121 Whyke Road, Chichester, PO19 2JG

Director05 February 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director22 January 1997Active

People with Significant Control

Mrs Susan Marsh
Notified on:01 July 2016
Status:Active
Date of birth:October 1958
Nationality:British
Address:Unit H Durban Road, West Sussex, PO22 9QT
Nature of control:
  • Voting rights 25 to 50 percent
Mr David Wesley Sims
Notified on:01 July 2016
Status:Active
Date of birth:October 1959
Nationality:British
Address:Unit H Durban Road, West Sussex, PO22 9QT
Nature of control:
  • Voting rights 25 to 50 percent
Mr Graham Edward Marsh
Notified on:01 July 2016
Status:Active
Date of birth:August 1960
Nationality:British
Address:Unit H Durban Road, West Sussex, PO22 9QT
Nature of control:
  • Voting rights 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
2024-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-15Accounts

Accounts with accounts type total exemption small.

Download
2015-01-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-22Accounts

Accounts with accounts type total exemption small.

Download
2014-01-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-31Accounts

Accounts with accounts type total exemption small.

Download
2013-03-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-04Accounts

Accounts with accounts type total exemption small.

Download
2012-03-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.