UKBizDB.co.uk

SOUTH COAST WINDOWS LIMITED

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

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.

Company Information

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:
  • 43342 - Glazing
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit C, 1 Willis Way, Poole, England, BH15 3SS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit C, 1 Willis Way, Poole, England, BH15 3SS

Secretary18 September 2018Active
Unit C, 1 Willis Way, Poole, England, BH15 3SS

Director13 April 2015Active
59, Stanley Green Road, Poole, United Kingdom, BH15 3AB

Secretary29 June 2012Active
Unit 16 Aztec Centre, 34 Nuffield Road, Nuffield Industrial Estate, Poole, England, BH17 0RT

Secretary12 February 2016Active
59, Stanley Green Road, Poole, BH15 3AB

Secretary05 June 2015Active
61, St Brelades Avenue, Poole, United Kingdom, BH12 4JR

Director29 June 2012Active
51, Vicarage Road, Vicarage Road, Poole, England, BH15 3AY

Director01 February 2013Active
51, Vicarage, Vicarage Road, Poole, England, BH15 3AY

Director01 February 2013Active
59, Stanley Green Road, Poole, United Kingdom, BH15 3AB

Director29 June 2012Active
Unit C, 1 Willis Way, Poole, England, BH15 3SS

Director23 March 2021Active
59, Stanley Green Road, Poole, BH15 3AB

Director05 June 2015Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type total exemption full.

Download
2024-01-26Resolution

Resolution.

Download
2024-01-26Incorporation

Memorandum articles.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Change of name

Certificate change of name company.

Download
2023-03-24Accounts

Accounts with accounts type micro entity.

Download
2023-03-09Persons with significant control

Change to a person with significant control.

Download
2023-03-09Officers

Change person director company with change date.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-12-03Persons with significant control

Change to a person with significant control.

Download
2021-12-03Persons with significant control

Cessation of a person with significant control.

Download
2021-09-24Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Persons with significant control

Notification of a person with significant control.

Download
2021-09-24Persons with significant control

Change to a person with significant control.

Download
2021-04-15Capital

Capital allotment shares.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-07-23Persons with significant control

Change to a person with significant control.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Address

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

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.