SOUTH COAST TOOL HIRE LIMITED

60 Nuffield Road 60 Nuffield Road, Poole, BH17 0RT, Dorset
StatusACTIVE
Company No.08418810
CategoryPrivate Limited Company
Incorporated25 Feb 2013
Age11 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

SOUTH COAST TOOL HIRE LIMITED is an active private limited company with number 08418810. It was incorporated 11 years, 2 months, 18 days ago, on 25 February 2013. The company address is 60 Nuffield Road 60 Nuffield Road, Poole, BH17 0RT, Dorset.



Company Fillings

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 25 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 13 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2020

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-12-31

Psc name: Alliance Tool Hire Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2020

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charles Skinner

Cessation date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2020

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Steven Laycock

Cessation date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2020

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Rousell

Cessation date: 2019-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-03-01

Officer name: Mr Mark Rousell

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stuart Hooper

Termination date: 2017-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-01

Officer name: Mr Charles Antony Lawrence Skinner

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-01

Officer name: Mr Mark Rousell

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-01

Officer name: Mr John Steven Laycock

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2015

Action Date: 06 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-06

New address: 60 Nuffield Road Nuffield Industrial Estate Poole Dorset BH17 0RT

Old address: C/O Jongor Limited Unit G Kingsland Trading Estate Bristol BS2 0JZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Change account reference date company current shortened

Date: 15 May 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2013-12-31

Documents

View document PDF

Resolution

Date: 05 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2013

Action Date: 26 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-26

Capital : 200 GBP

Documents

View document PDF

Incorporation company

Date: 25 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEACHFRONT LTD

28 TUNNEL STREET,GLASGOW,G3 8HL

Number:SC456541
Status:ACTIVE
Category:Private Limited Company

CAROLINE WILLIAMS CONSULTING LTD

WHITE BUILDING 1-4,SOUTHAMPTON,SO15 2NP

Number:03991363
Status:LIQUIDATION
Category:Private Limited Company

DAILYACTION LTD

THE WOODLANDS,RUNCORN,WA7 4RF

Number:02853740
Status:ACTIVE
Category:Private Limited Company

FLASKHILL LIMITED

66 PRESCOT STREET,LONDON,E1 8NN

Number:01155690
Status:ACTIVE
Category:Private Limited Company

MARCO MONTALBAN LIMITED

METROHOUSE,LEEDS,LS10 2RU

Number:11504076
Status:ACTIVE
Category:Private Limited Company

PUNCH TAVERNS (RH) LIMITED

ELSLEY COURT,LONDON,W1W 8BE

Number:00124723
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source