UKBizDB.co.uk

SOUTH COAST TOOL HIRE LIMITED

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

This company is commonly known as South Coast Tool Hire Limited. The company was founded 11 years ago and was given the registration number 08418810. The firm's registered office is in POOLE. You can find them at 60 Nuffield Road, Nuffield Industrial Estate, Poole, Dorset. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:SOUTH COAST TOOL HIRE LIMITED
Company Number:08418810
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:60 Nuffield Road, Nuffield Industrial Estate, Poole, Dorset, BH17 0RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Nuffield Road, Nuffield Industrial Estate, Poole, BH17 0RT

Secretary01 March 2017Active
60, Nuffield Road, Nuffield Industrial Estate, Poole, England, BH17 0RT

Director25 February 2013Active
60, Nuffield Road, Nuffield Industrial Estate, Poole, England, BH17 0RT

Director25 February 2013Active
60, Nuffield Road, Nuffield Industrial Estate, Poole, England, BH17 0RT

Director25 February 2013Active
Cotswold House, Kingsland Trading Estate, Bristol, United Kingdom, BS2 0JZ

Secretary25 February 2013Active

People with Significant Control

Alliance Tool Hire Limited
Notified on:31 December 2019
Status:Active
Country of residence:England
Address:60, Nuffield Road, Poole, England, BH17 0RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Steven Laycock
Notified on:01 June 2016
Status:Active
Date of birth:November 1948
Nationality:British
Address:60, Nuffield Road, Poole, BH17 0RT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Rousell
Notified on:01 June 2016
Status:Active
Date of birth:November 1966
Nationality:British
Address:60, Nuffield Road, Poole, BH17 0RT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charles Skinner
Notified on:01 June 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:60, Nuffield Road, Poole, BH17 0RT
Nature of control:
  • Ownership of shares 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
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-23Accounts

Accounts with accounts type dormant.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Accounts

Accounts amended with accounts type dormant.

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Persons with significant control

Notification of a person with significant control.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2019-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-10Officers

Appoint person secretary company with name date.

Download
2017-03-10Officers

Termination secretary company with name termination date.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2016-06-05Accounts

Accounts with accounts type total exemption small.

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.