SOUTH COAST INSULATION SERVICES LIMITED - FAREHAM
Company Profile | Company Filings |
Overview
SOUTH COAST INSULATION SERVICES LIMITED is a Private Limited Company from FAREHAM ENGLAND and has the status: Active.
SOUTH COAST INSULATION SERVICES LIMITED was incorporated 14 years ago on 31/03/2010 and has the registered number: 07210512. The accounts status is FULL and accounts are next due on 31/12/2024.
SOUTH COAST INSULATION SERVICES LIMITED was incorporated 14 years ago on 31/03/2010 and has the registered number: 07210512. The accounts status is FULL and accounts are next due on 31/12/2024.
SOUTH COAST INSULATION SERVICES LIMITED - FAREHAM
This company is listed in the following categories:
43290 - Other construction installation
43290 - Other construction installation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIT 12A, I O CENTRE
FAREHAM
PO15 5RU
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SAXON INSULATION LIMITED (until 30/09/2010)
SAXON INSULATION LIMITED (until 30/09/2010)
PARIS 098 LIMITED (until 07/04/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/10/2023 | 16/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BARBARA CAROLYN DAVIS | Jul 1951 | British | Director | 2011-04-01 | CURRENT |
MR NICOLAS MICHAEL IAN GILLANDERS | Jan 1989 | British | Director | 2018-01-17 | CURRENT |
BARBARA CAROLYN DAVIS | British | Secretary | 2010-05-10 | CURRENT | |
DAVID BARRY WYATT | Aug 1946 | British | Director | 2010-05-10 UNTIL 2010-08-13 | RESIGNED |
MR DOUGLAS ANTHONY COOPER | May 1954 | English | Director | 2010-03-31 UNTIL 2010-05-10 | RESIGNED |
JAMES WALLACE BURTT | Dec 1962 | British | Director | 2010-05-10 UNTIL 2018-01-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Scis Holdings Limited | 2022-07-22 | Farham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Nicolas Michael Ian Gillanders | 2019-03-18 - 2022-07-22 | 1/1989 | Fareham | Ownership of shares 75 to 100 percent |
Mr James Wallace Burtt | 2018-10-01 - 2019-03-18 | 12/1962 | Fareham Hampshire | Ownership of shares 75 to 100 percent |
Mr Nicolas Michael Ian Gillanders | 2018-01-17 - 2018-10-01 | 1/1989 | Fareham | Significant influence or control |
Mr James Wallace Burtt | 2017-10-03 - 2018-01-17 | 12/1962 | Fareham Hampshire | Ownership of shares 75 to 100 percent |
Mr John Michael Card | 2016-04-06 - 2017-10-03 | 3/1963 | Hereford |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Andrew O'Neill | 2016-04-06 - 2017-10-03 | 4/1972 | Hereford |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
South Coast Insulation Services Limited - Limited company accounts 23.2 | 2023-12-09 | 31-03-2023 | £2,517,330 Cash £11,352,529 equity |
South Coast Insulation Services Limited - Limited company accounts 20.1 | 2022-08-27 | 31-03-2022 | £6,983,183 Cash £10,386,218 equity |
SOUTH COAST INSULATION SERVICES LIMITED | 2020-12-24 | 31-03-2020 | £362,064 Cash £1,163,698 equity |
SOUTH COAST INSULATION SERVICES LIMITED | 2019-10-21 | 31-03-2019 | £18,263 Cash £692,401 equity |
South Coast Insulation Services Limited - Period Ending 2016-03-31 | 2016-12-15 | 31-03-2016 | £174,095 Cash £496,980 equity |
South Coast Insulation Services Limited - Period Ending 2015-03-31 | 2015-10-21 | 31-03-2015 | £125,348 Cash £543,772 equity |