About

Registered Number: 04796275
Date of Incorporation: 12/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Unit 1 River Rise, Titchfield Lane, Fareham, PO15 6DZ,

 

South Coast Skips Ltd was founded on 12 June 2003 and has its registered office in Fareham, it has a status of "Active". There are 3 directors listed for the organisation at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOARE, Kevin Peter 10 July 2014 28 February 2017 1
MEREDITH, Heath 29 July 2003 08 November 2007 1
Secretary Name Appointed Resigned Total Appointments
COSTAR, Sharon 29 July 2003 06 December 2005 1

Filing History

Document Type Date
PSC04 - N/A 13 August 2020
CS01 - N/A 12 August 2020
PSC04 - N/A 16 April 2020
CH01 - Change of particulars for director 14 April 2020
AA - Annual Accounts 09 December 2019
PSC04 - N/A 16 September 2019
CH01 - Change of particulars for director 13 September 2019
CS01 - N/A 31 July 2019
PSC07 - N/A 22 July 2019
CH01 - Change of particulars for director 22 July 2019
AA01 - Change of accounting reference date 26 March 2019
AA - Annual Accounts 20 September 2018
PSC04 - N/A 31 July 2018
CS01 - N/A 30 July 2018
PSC04 - N/A 18 July 2018
PSC07 - N/A 17 July 2018
AD01 - Change of registered office address 09 April 2018
CH01 - Change of particulars for director 19 September 2017
PSC01 - N/A 19 September 2017
CS01 - N/A 19 September 2017
AA - Annual Accounts 23 May 2017
AAMD - Amended Accounts 23 May 2017
TM01 - Termination of appointment of director 11 April 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 30 July 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 02 July 2015
AP01 - Appointment of director 15 October 2014
AA - Annual Accounts 15 September 2014
MR04 - N/A 23 July 2014
AP01 - Appointment of director 11 July 2014
TM01 - Termination of appointment of director 11 July 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 31 December 2013
AA01 - Change of accounting reference date 23 December 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 15 August 2012
AD01 - Change of registered office address 16 May 2012
AA - Annual Accounts 04 January 2012
TM02 - Termination of appointment of secretary 23 June 2011
AR01 - Annual Return 16 June 2011
AD01 - Change of registered office address 16 June 2011
DISS40 - Notice of striking-off action discontinued 20 October 2010
TM01 - Termination of appointment of director 19 October 2010
TM01 - Termination of appointment of director 19 October 2010
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 12 May 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 11 June 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
288b - Notice of resignation of directors or secretaries 23 December 2007
288a - Notice of appointment of directors or secretaries 23 December 2007
288a - Notice of appointment of directors or secretaries 23 December 2007
287 - Change in situation or address of Registered Office 10 December 2007
363s - Annual Return 26 July 2007
AA - Annual Accounts 20 February 2007
363s - Annual Return 12 July 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
395 - Particulars of a mortgage or charge 28 September 2005
AA - Annual Accounts 26 September 2005
363s - Annual Return 24 June 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 07 July 2004
225 - Change of Accounting Reference Date 16 March 2004
288a - Notice of appointment of directors or secretaries 27 August 2003
287 - Change in situation or address of Registered Office 26 August 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
RESOLUTIONS - N/A 19 August 2003
RESOLUTIONS - N/A 19 August 2003
RESOLUTIONS - N/A 19 August 2003
288b - Notice of resignation of directors or secretaries 18 August 2003
288a - Notice of appointment of directors or secretaries 18 August 2003
CERTNM - Change of name certificate 11 July 2003
NEWINC - New incorporation documents 12 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 22 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.