UKBizDB.co.uk

SOUTH COAST STORAGE LIMITED

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

This company is commonly known as South Coast Storage Limited. The company was founded 8 years ago and was given the registration number 10013159. The firm's registered office is in SOUTHAMPTON. You can find them at 33a Portsmouth Road, Woolston, Southampton, . This company's SIC code is 82920 - Packaging activities.

Company Information

Name:SOUTH COAST STORAGE LIMITED
Company Number:10013159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2016
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82920 - Packaging activities

Office Address & Contact

Registered Address:33a Portsmouth Road, Woolston, Southampton, England, SO19 9BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2-3, Oakwood Business Park, Golden Cross, Hailsham, England, BN27 4AH

Director30 June 2023Active
2, Franks Road, Bardon Hill, Coalville, England, LE67 1TT

Director15 December 2023Active
2, Franks Road, Bardon Hill, Coalville, England, LE67 1TT

Director15 December 2023Active
2-3, Oakwood Business Park, Golden Cross, Hailsham, England, BN27 4AH

Director30 June 2023Active
2-3, Oakwood Business Park, Golden Cross, Hailsham, England, BN27 4AH

Director18 February 2016Active
4, Spur Road, Cosham, Portsmouth, England, PO6 3EB

Director01 November 2017Active
238, Winchester Road, Southampton, England, SO16 6TL

Director18 February 2016Active
33a, Portsmouth Road, Woolston, Southampton, England, SO19 9BA

Director30 June 2023Active

People with Significant Control

Challenge Packaging Limited
Notified on:30 June 2023
Status:Active
Country of residence:England
Address:2-3, Oakwood Business Park, Hailsham, England, BN27 4AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew Doswell
Notified on:02 January 2020
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:33a, Portsmouth Road, Southampton, England, SO19 9BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Fiona Doswell
Notified on:02 January 2020
Status:Active
Date of birth:March 1990
Nationality:British
Country of residence:England
Address:33a, Portsmouth Road, Southampton, England, SO19 9BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christopher Harper
Notified on:06 April 2016
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:England
Address:2-3 Oakwood Business Park, Golden Cross, Hailsham, England, BN27 4AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Harper
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:2-3, Oakwood Business Park, Hailsham, England, BN27 4AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Resolution

Resolution.

Download
2024-02-13Incorporation

Memorandum articles.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2024-01-29Accounts

Change account reference date company previous shortened.

Download
2023-12-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-12-19Capital

Second filing capital allotment shares.

Download
2023-12-19Capital

Second filing capital allotment shares.

Download
2023-12-08Persons with significant control

Cessation of a person with significant control.

Download
2023-12-08Persons with significant control

Notification of a person with significant control.

Download
2023-12-08Officers

Termination director company with name termination date.

Download
2023-08-01Resolution

Resolution.

Download
2023-08-01Incorporation

Memorandum articles.

Download
2023-07-19Persons with significant control

Cessation of a person with significant control.

Download
2023-07-19Persons with significant control

Cessation of a person with significant control.

Download
2023-07-19Persons with significant control

Notification of a person with significant control.

Download
2023-07-06Address

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

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-06-09Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-04-17Persons with significant control

Change to a person with significant control.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.