UKBizDB.co.uk

SOUTH COAST SKIPS LIMITED

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
River Rise Farm, Titchfield Lane, Wickham, Fareham, England, PO15 6DZ

Director14 October 2014Active
106 Windsor Drive, Chelsfield, Orpington, BR6 6HF

Secretary29 July 2003Active
22 Carisbrooke Avenue, Fareham, PO14 3PN

Secretary07 February 2008Active
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST

Corporate Nominee Secretary12 June 2003Active
Clarendon Court Over Wallop, Stockbridge, SO20 8HU

Corporate Secretary06 December 2005Active
22 Carisbrooke Avenue, Fareham, PO14 3PN

Director08 November 2007Active
River Rise Farm, Titchfield Lane, Fareham, PO15 6DZ

Director01 April 2008Active
Unit 20, Horseshoe Paddocks, Laveys Lane, Fareham, PO15 6RT

Director10 July 2014Active
River Rise Titchfield Lane, Wickham Funtley, Fareham, PO15 6DZ

Director08 November 2007Active
106 Windsor Drive, Chelsfield, Orpington, BR6 6HF

Director29 July 2003Active
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST

Corporate Nominee Director12 June 2003Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (6 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
2023-11-10Mortgage

Mortgage satisfy charge full.

Download
2023-05-19Resolution

Resolution.

Download
2023-05-04Insolvency

Liquidation disclaimer notice.

Download
2023-05-04Insolvency

Liquidation disclaimer notice.

Download
2023-03-20Insolvency

Liquidation disclaimer notice.

Download
2023-03-20Insolvency

Liquidation disclaimer notice.

Download
2023-03-17Address

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

Download
2023-03-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-17Insolvency

Liquidation voluntary statement of affairs.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Persons with significant control

Change to a person with significant control.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Persons with significant control

Change to a person with significant control without name date.

Download
2020-04-14Officers

Change person director company with change date.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Persons with significant control

Change to a person with significant control without name date.

Download
2019-09-13Officers

Change person director company with change date.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Persons with significant control

Cessation of a person with significant control.

Download
2019-07-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.