This company is commonly known as South Coast Windows Limited. The company was founded 11 years ago and was given the registration number 08124602. The firm's registered office is in POOLE. You can find them at Unit C, 1 Willis Way, Poole, . This company's SIC code is 43342 - Glazing.
Name | : | SOUTH COAST WINDOWS LIMITED |
---|---|---|
Company Number | : | 08124602 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 2012 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit C, 1 Willis Way, Poole, England, BH15 3SS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit C, 1 Willis Way, Poole, England, BH15 3SS | Secretary | 18 September 2018 | Active |
Unit C, 1 Willis Way, Poole, England, BH15 3SS | Director | 13 April 2015 | Active |
59, Stanley Green Road, Poole, United Kingdom, BH15 3AB | Secretary | 29 June 2012 | Active |
Unit 16 Aztec Centre, 34 Nuffield Road, Nuffield Industrial Estate, Poole, England, BH17 0RT | Secretary | 12 February 2016 | Active |
59, Stanley Green Road, Poole, BH15 3AB | Secretary | 05 June 2015 | Active |
61, St Brelades Avenue, Poole, United Kingdom, BH12 4JR | Director | 29 June 2012 | Active |
51, Vicarage Road, Vicarage Road, Poole, England, BH15 3AY | Director | 01 February 2013 | Active |
51, Vicarage, Vicarage Road, Poole, England, BH15 3AY | Director | 01 February 2013 | Active |
59, Stanley Green Road, Poole, United Kingdom, BH15 3AB | Director | 29 June 2012 | Active |
Unit C, 1 Willis Way, Poole, England, BH15 3SS | Director | 23 March 2021 | Active |
59, Stanley Green Road, Poole, BH15 3AB | Director | 05 June 2015 | Active |
Mr Nigel John Mcalwane | ||
Notified on | : | 23 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit C, 1 Willis Way, Poole, England, BH15 3SS |
Nature of control | : |
|
Mrs Claire Middleton | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1985 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Unit 16 Aztec Centre, 34 Nuffield Road, Poole, England, BH17 0RT |
Nature of control | : |
|
Mr Keith Joseph James Middleton | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Unit C, 1 Willis Way, Poole, England, BH15 3SS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-26 | Resolution | Resolution. | Download |
2024-01-26 | Incorporation | Memorandum articles. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-06 | Change of name | Certificate change of name company. | Download |
2023-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-09 | Officers | Change person director company with change date. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-03 | Officers | Termination director company with name termination date. | Download |
2021-12-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-15 | Capital | Capital allotment shares. | Download |
2021-04-15 | Officers | Appoint person director company with name date. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-09 | Address | Change registered office address company with date old address new address. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.