About

Registered Number: 06290482
Date of Incorporation: 22/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: MR C LOCK, Unit 6 Faraday Park, Andover, Hampshire, SP10 3SA

 

Established in 2007, South Coast Welding Supplies Ltd have registered office in Andover, Hampshire, it has a status of "Active". We don't currently know the number of employees at the organisation. There are 5 directors listed as C.Lock, Brown, Jordan David, Lock, Joshua, Oates, Peter John, Lock, Clifford Alexander for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Jordan David 14 May 2019 - 1
LOCK, Joshua 14 May 2019 - 1
OATES, Peter John 22 June 2007 - 1
Secretary Name Appointed Resigned Total Appointments
C.LOCK 18 January 2011 - 1
LOCK, Clifford Alexander 22 June 2007 18 January 2011 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 15 July 2019
SH01 - Return of Allotment of shares 04 July 2019
SH01 - Return of Allotment of shares 04 July 2019
SH08 - Notice of name or other designation of class of shares 03 July 2019
SH01 - Return of Allotment of shares 01 July 2019
AP01 - Appointment of director 28 June 2019
SH01 - Return of Allotment of shares 28 June 2019
AP01 - Appointment of director 28 June 2019
RESOLUTIONS - N/A 27 June 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 28 June 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 04 July 2017
PSC01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
AA - Annual Accounts 07 March 2017
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 04 July 2012
CH04 - Change of particulars for corporate secretary 20 February 2012
AD01 - Change of registered office address 20 February 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 18 May 2011
SH01 - Return of Allotment of shares 17 May 2011
SH01 - Return of Allotment of shares 17 May 2011
AP04 - Appointment of corporate secretary 28 January 2011
TM02 - Termination of appointment of secretary 28 January 2011
AD01 - Change of registered office address 28 January 2011
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 20 February 2009
363s - Annual Return 29 September 2008
225 - Change of Accounting Reference Date 10 June 2008
395 - Particulars of a mortgage or charge 10 November 2007
NEWINC - New incorporation documents 22 June 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 08 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.