South Coast Ice Limited WIMBORNE


South Coast Ice started in year 1997 as Private Limited Company with registration number 03481039. The South Coast Ice company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Wimborne at 58 Highland Road. Postal code: BH21 2QN.

There is a single director in the firm at the moment - Nicholas M., appointed on 15 December 1997. In addition, a secretary was appointed - Rita M., appointed on 15 December 1997. As of 1 June 2024, our data shows no information about any ex officers on these positions.

South Coast Ice Limited Address / Contact

Office Address 58 Highland Road
Town Wimborne
Post code BH21 2QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03481039
Date of Incorporation Mon, 15th Dec 1997
Industry
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (121 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Rita M.

Position: Secretary

Appointed: 15 December 1997

Nicholas M.

Position: Director

Appointed: 15 December 1997

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 December 1997

Resigned: 15 December 1997

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 15 December 1997

Resigned: 15 December 1997

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats found, there is Nicholas M. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Rita M. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicholas M.

Notified on 30 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Rita M.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth17 7109 67910 0633 867-29 778-18 815      
Balance Sheet
Current Assets29 25919 70330 41245 50012 03411 81317 07839 81519 18212 98023 64617 398
Net Assets Liabilities     18 8148 5997 2819426971 4294 161
Debtors17 72712 18324 652         
Net Assets Liabilities Including Pension Asset Liability17 7109 67910 0633 867-29 778-18 815      
Stocks Inventory11 5327 8335 760         
Tangible Fixed Assets68 07858 14950 008         
Reserves/Capital
Called Up Share Capital333         
Profit Loss Account Reserve17 7079 67610 060         
Shareholder Funds17 7109 67910 0633 867-29 778-18 815      
Other
Accrued Liabilities Deferred Income          533520
Accrued Liabilities Not Expressed Within Creditors Subtotal     1 8141 8144906502 888533 
Average Number Employees During Period       22222
Creditors     31 59535 96449 16431 10619 18529 77218 970
Fixed Assets68 07858 14950 00841 8393 3912 78412 10116 63012 8669 7907 4625 796
Net Current Assets Liabilities-50 368-48 470-39 945-37 972-33 169-21 59918 8868 85911 924-6 205-5 500-1 115
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal          626457
Total Assets Less Current Liabilities17 7109 67980 42087 339-29 778-18 8156 7857 2819423 5851 9624 681
Creditors Due After One Year  70 35783 472        
Creditors Due Within One Year79 62768 48670 35783 47245 20333 412      
Tangible Fixed Assets Additions 150349         
Tangible Fixed Assets Cost Or Valuation258 777258 927258 595         
Tangible Fixed Assets Depreciation190 699200 778208 587         
Tangible Fixed Assets Depreciation Charged In Period 10 0798 421         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  612         
Tangible Fixed Assets Disposals  681         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 14th, September 2023
Free Download (4 pages)

Company search

Advertisements