This company is commonly known as South Coast Skips Limited. The company was founded 20 years ago and was given the registration number 04796275. The firm's registered office is in FAREHAM. You can find them at Unit 1 River Rise, Titchfield Lane, Fareham, . This company's SIC code is 49410 - Freight transport by road.
Name | : | SOUTH COAST SKIPS LIMITED |
---|---|---|
Company Number | : | 04796275 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 2003 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 River Rise, Titchfield Lane, Fareham, United Kingdom, PO15 6DZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
River Rise Farm, Titchfield Lane, Wickham, Fareham, England, PO15 6DZ | Director | 14 October 2014 | Active |
106 Windsor Drive, Chelsfield, Orpington, BR6 6HF | Secretary | 29 July 2003 | Active |
22 Carisbrooke Avenue, Fareham, PO14 3PN | Secretary | 07 February 2008 | Active |
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST | Corporate Nominee Secretary | 12 June 2003 | Active |
Clarendon Court Over Wallop, Stockbridge, SO20 8HU | Corporate Secretary | 06 December 2005 | Active |
22 Carisbrooke Avenue, Fareham, PO14 3PN | Director | 08 November 2007 | Active |
River Rise Farm, Titchfield Lane, Fareham, PO15 6DZ | Director | 01 April 2008 | Active |
Unit 20, Horseshoe Paddocks, Laveys Lane, Fareham, PO15 6RT | Director | 10 July 2014 | Active |
River Rise Titchfield Lane, Wickham Funtley, Fareham, PO15 6DZ | Director | 08 November 2007 | Active |
106 Windsor Drive, Chelsfield, Orpington, BR6 6HF | Director | 29 July 2003 | Active |
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST | Corporate Nominee Director | 12 June 2003 | Active |
Mr Jacob Peter Frederick Hoare | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1, River Rise, Fareham, United Kingdom, PO15 6DZ |
Nature of control | : |
|
Mr Kevin Peter Hoare | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1, River Rise, Fareham, United Kingdom, PO15 6DZ |
Nature of control | : |
|
Mr Kevin Peter Hoare | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | River Rise Titchfield Lane, Wickham Funtley, Fareham, United Kingdom, PO15 6DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-19 | Resolution | Resolution. | Download |
2023-05-04 | Insolvency | Liquidation disclaimer notice. | Download |
2023-05-04 | Insolvency | Liquidation disclaimer notice. | Download |
2023-03-20 | Insolvency | Liquidation disclaimer notice. | Download |
2023-03-20 | Insolvency | Liquidation disclaimer notice. | Download |
2023-03-17 | Address | Change registered office address company with date old address new address. | Download |
2023-03-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-03-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-16 | Persons with significant control | Change to a person with significant control without name date. | Download |
2020-04-14 | Officers | Change person director company with change date. | Download |
2019-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-16 | Persons with significant control | Change to a person with significant control without name date. | Download |
2019-09-13 | Officers | Change person director company with change date. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.