Company Information for SOUTH COAST BODY REPAIRS LIMITED
1, THE BRIARS, WATERBERRY DRIVE, WATERLOOVILLE, PO7 7YH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SOUTH COAST BODY REPAIRS LIMITED | |
Legal Registered Office | |
1, THE BRIARS WATERBERRY DRIVE WATERLOOVILLE PO7 7YH Other companies in PO7 | |
Company Number | 05094932 | |
---|---|---|
Company ID Number | 05094932 | |
Date formed | 2004-04-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2024 | |
Account next due | 31/01/2026 | |
Latest return | 05/04/2016 | |
Return next due | 03/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB854954973 |
Last Datalog update: | 2024-11-05 08:45:45 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HEELAN ASSOCIATES LTD |
||
SEAN DONOHUE |
||
CHRISTOPHER ROBBINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIA GRAHAM |
Company Secretary | ||
ANNE SYLVIA HILL |
Company Secretary | ||
ONLINE CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
ONLINE NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE CODE ROCKER LTD | Company Secretary | 2018-03-31 | CURRENT | 2015-08-03 | Active | |
M CHAPMAN PLASTERING LTD | Company Secretary | 2017-06-14 | CURRENT | 2017-06-07 | Active | |
VIVID PSYCHOLOGY LTD | Company Secretary | 2017-01-19 | CURRENT | 2016-03-29 | Active | |
PER AVIATION LTD | Company Secretary | 2017-01-12 | CURRENT | 2017-01-12 | Active - Proposal to Strike off | |
KEYS ELECTRICAL LTD | Company Secretary | 2016-12-13 | CURRENT | 2011-12-14 | Active | |
WESSEX FLUID POWER (UK) LIMITED | Company Secretary | 2016-12-13 | CURRENT | 2005-12-20 | Active | |
CLOBEK LIMITED | Company Secretary | 2016-11-28 | CURRENT | 2013-09-06 | Dissolved 2018-02-13 | |
AMBRO BUILDING SERVICES LIMITED | Company Secretary | 2016-11-25 | CURRENT | 2004-11-23 | Active | |
ADVANCED CONTROL SYSTEMS (UK) LTD | Company Secretary | 2016-11-02 | CURRENT | 1999-11-02 | Active | |
THE FOX & HOUNDS PUBLIC HOUSE LTD | Company Secretary | 2016-10-26 | CURRENT | 2010-10-25 | Liquidation | |
IDM&A LIMITED | Company Secretary | 2016-10-06 | CURRENT | 2016-09-30 | Active | |
CARWORX PORTSMOUTH LTD | Company Secretary | 2016-09-26 | CURRENT | 2016-09-26 | Active - Proposal to Strike off | |
CORNER HOUSE (WIDLEY) LTD | Company Secretary | 2016-09-22 | CURRENT | 2003-09-22 | Active | |
SPEEDY WINDSCREENS CUSTOM CONVERSIONS LTD | Company Secretary | 2016-09-22 | CURRENT | 2016-09-22 | Active - Proposal to Strike off | |
S & W WHITE CONSULTANCY LTD | Company Secretary | 2016-09-10 | CURRENT | 2002-09-10 | Dissolved 2018-05-22 | |
HAIR CAFE (PORTSMOUTH) LIMITED | Company Secretary | 2016-08-16 | CURRENT | 2007-08-14 | Active - Proposal to Strike off | |
UD (STAINES ROAD) LTD | Company Secretary | 2016-08-04 | CURRENT | 2016-07-01 | Active | |
HRC SOURCING LTD | Company Secretary | 2016-07-25 | CURRENT | 2014-07-24 | Active | |
VENETI (MAN-CO) LTD | Company Secretary | 2016-07-04 | CURRENT | 2016-07-01 | Active - Proposal to Strike off | |
BORTHWICK HOUSE RTM COMPANY LIMITED | Company Secretary | 2016-06-14 | CURRENT | 2016-06-14 | Active - Proposal to Strike off | |
ARC VISION LTD | Company Secretary | 2016-06-06 | CURRENT | 2010-06-03 | Active - Proposal to Strike off | |
BRITISH & COLONIAL STAMPS LTD | Company Secretary | 2016-05-30 | CURRENT | 2011-05-12 | Active | |
RADIANCE BEAUTY SALON LTD | Company Secretary | 2016-05-30 | CURRENT | 2010-05-26 | Active | |
MY RETRO COMPUTER LTD | Company Secretary | 2016-05-09 | CURRENT | 2014-05-07 | Active | |
CORUM CONSULTING LIMITED | Company Secretary | 2016-04-06 | CURRENT | 2012-07-06 | Liquidation | |
UPCH LIMITED | Company Secretary | 2016-03-26 | CURRENT | 2015-09-08 | Active - Proposal to Strike off | |
NEW QUARTER (POOLE) LTD | Company Secretary | 2016-02-05 | CURRENT | 2015-08-14 | Active - Proposal to Strike off | |
P.R.D ELECTRICAL LTD | Company Secretary | 2015-10-28 | CURRENT | 2015-10-28 | Active | |
UD (TOTTENHAM LANE) LIMITED | Company Secretary | 2015-10-15 | CURRENT | 2015-10-15 | Active | |
RDI LONDON LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2012-06-26 | Active - Proposal to Strike off | |
HB ELECTRICAL SERVICES LTD | Company Secretary | 2015-09-23 | CURRENT | 2014-08-21 | Liquidation | |
BEAUTY AT HIGHFIELD LTD | Company Secretary | 2015-07-09 | CURRENT | 2015-07-09 | Active | |
LOU'S CARS LTD | Company Secretary | 2015-04-15 | CURRENT | 2015-04-15 | Dissolved 2016-09-20 | |
RUBY'S OFF LICENCE STORES LTD | Company Secretary | 2015-04-10 | CURRENT | 2015-04-10 | Active | |
SOUTHERN MACHINERY MOVING LTD | Company Secretary | 2014-12-18 | CURRENT | 2014-12-18 | Active - Proposal to Strike off | |
J & P BURBIDGE LTD | Company Secretary | 2014-10-28 | CURRENT | 2014-10-28 | Active | |
WHITE KNIGHTS EXECUTIVE TRAVEL LTD | Company Secretary | 2014-10-15 | CURRENT | 2014-10-15 | Active - Proposal to Strike off | |
NEW IMAGE FACILITIES LTD | Company Secretary | 2014-08-22 | CURRENT | 2014-08-22 | Active | |
BOOK56 LIMITED | Company Secretary | 2014-05-19 | CURRENT | 2014-05-19 | Active - Proposal to Strike off | |
APICAL ROOFING AND LEADWORKS LTD | Company Secretary | 2014-02-13 | CURRENT | 2014-02-13 | Active | |
A1 TOP FLIGHT TRAVEL LTD | Company Secretary | 2013-11-15 | CURRENT | 2012-05-25 | Dissolved 2015-10-20 | |
I-PHARM LTD | Company Secretary | 2013-09-05 | CURRENT | 2013-09-05 | Active | |
OAKENCROFT LIMITED | Company Secretary | 2013-08-03 | CURRENT | 2011-08-03 | Active | |
JAMSCONES LIMITED | Company Secretary | 2013-07-03 | CURRENT | 2013-07-03 | Active | |
THE SELSEY CLUB LTD | Company Secretary | 2013-03-11 | CURRENT | 2013-03-11 | Active - Proposal to Strike off | |
PRO ROOFING SOLUTIONS LTD | Company Secretary | 2013-02-27 | CURRENT | 2013-02-27 | Active | |
AUTO COMMUNICATIONS & TRACKING LIMITED | Company Secretary | 2013-01-09 | CURRENT | 2013-01-09 | Active | |
ADAM INDUSTRIES LTD | Company Secretary | 2012-11-28 | CURRENT | 2012-11-28 | Active | |
WARD ENGINEERING SUPPORT LTD | Company Secretary | 2012-07-17 | CURRENT | 2012-07-17 | Dissolved 2016-08-16 | |
1 POUND ENTERPRISES LTD | Company Secretary | 2012-06-29 | CURRENT | 2012-06-29 | Dissolved 2014-02-04 | |
JRGH ELECTRONIC SERVICES LTD | Company Secretary | 2012-05-24 | CURRENT | 2012-05-24 | Liquidation | |
AJB CONFIG & DATA SOLUTIONS LTD | Company Secretary | 2012-05-16 | CURRENT | 2012-05-16 | Active - Proposal to Strike off | |
GMP (SPONSORSHIP) LIMITED | Company Secretary | 2012-05-03 | CURRENT | 2012-05-03 | Active | |
DIVERSIFIED TECHNOLOGIES LTD | Company Secretary | 2012-04-17 | CURRENT | 2012-04-17 | Active - Proposal to Strike off | |
DEVERELL DATA SERVICES LTD | Company Secretary | 2012-03-08 | CURRENT | 2012-03-08 | Active - Proposal to Strike off | |
JRB CONFIG SOLUTIONS LTD | Company Secretary | 2012-03-02 | CURRENT | 2012-03-02 | Dissolved 2016-10-04 | |
MY RETRO COMPUTER LTD | Director | 2014-05-07 | CURRENT | 2014-05-07 | Active |
Date | Document Type | Document Description |
---|---|---|
30/04/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr Sean Donohue on 2024-06-14 | ||
Director's details changed for Mr Christopher Robbins on 2024-06-14 | ||
CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES | ||
SECRETARY'S DETAILS CHNAGED FOR HEELAN ASSOCIATES LTD on 2023-01-17 | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/21 FROM 8 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH England | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/18 FROM 8 the Briars Waterlooville Hampshire PO7 7YH England | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR HEELAN ASSOCIATES LTD on 2018-10-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/18 FROM Unit 1 Byngs Business Park, Soake Road Denmead Waterlooville Hampshire PO7 6QX | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP04 | Appointment of Heelan Associates Ltd as company secretary on 2009-12-16 | |
TM02 | Termination of appointment of Tia Graham on 2009-12-16 | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/04/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Sean Donohue on 2014-01-01 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/14 FROM Unit a1 Unit a1, Pegham Industrial Park Lavys Lane Fareham Hampshire PO15 6SD | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/13 FROM Unit 12 Bottings Industrial Estate Curdridge Southampton Hampshire SO30 2DY England | |
AR01 | 05/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN DONOHUE / 05/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBBINS / 05/04/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2010 FROM 6 CHURCH ROAD ALVORSTOKE GOSPORT HANTS PO12 2LB | |
363a | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED TIA GRAHAM | |
363a | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY ANNE HILL | |
287 | REGISTERED OFFICE CHANGED ON 10/06/2008 FROM UNIT 3 ABBEY MILL BUSINESS SITE BISHOPS WALTHAM SOUTHAMPTON HAMPSHIRE SO32 1DH | |
363a | RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/05/04 FROM: 4 BEECH WAY WATERLOOVILLE HAMPSHIRE PO8 9DF | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 10/05/04--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.41 | 8 |
MortgagesNumMortOutstanding | 0.28 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 33170 - Repair and maintenance of other transport equipment n.e.c.
Creditors Due After One Year | 2013-04-30 | £ 49,805 |
---|---|---|
Creditors Due After One Year | 2012-05-01 | £ 31,275 |
Creditors Due Within One Year | 2013-04-30 | £ 78,854 |
Creditors Due Within One Year | 2012-05-01 | £ 115,975 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOUTH COAST BODY REPAIRS LIMITED
Debtors | 2013-04-30 | £ 55,115 |
---|---|---|
Debtors | 2012-05-01 | £ 58,102 |
Tangible Fixed Assets | 2012-05-01 | £ 8,000 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hampshire County Council | |
|
General Maintenance |
HAMPSHIRE COUNTY COUNCIL | |
|
General Maintenance |
Hampshire County Council | |
|
General Maintenance |
HAMPSHIRE COUNTY COUNCIL | |
|
General Maintenance |
Hampshire County Council | |
|
General Maintenance |
HAMPSHIRE COUNTY COUNCIL | |
|
General Maintenance |
HAMPSHIRE COUNTY COUNCIL | |
|
General Maintenance |
HAMPSHIRE COUNTY COUNCIL | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |