South Coast Refrigeration Services Limited WEST SUSSEX


South Coast Refrigeration Services started in year 1997 as Private Limited Company with registration number 03306001. The South Coast Refrigeration Services company has been functioning successfully for 27 years now and its status is active. The firm's office is based in West Sussex at Unit H Durban Road. Postal code: PO22 9QT. Since 1997/02/21 South Coast Refrigeration Services Limited is no longer carrying the name Callerdon.

Currently there are 3 directors in the the firm, namely Graham M., Susan M. and David S.. In addition one secretary - Susan M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

South Coast Refrigeration Services Limited Address / Contact

Office Address Unit H Durban Road
Office Address2 Bognor Regis
Town West Sussex
Post code PO22 9QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03306001
Date of Incorporation Wed, 22nd Jan 1997
Industry Repair of other equipment
Industry Installation of industrial machinery and equipment
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Graham M.

Position: Director

Appointed: 08 October 2002

Susan M.

Position: Director

Appointed: 08 October 2002

David S.

Position: Director

Appointed: 08 October 2002

Susan M.

Position: Secretary

Appointed: 01 April 2000

Martin W.

Position: Secretary

Appointed: 01 April 1999

Resigned: 01 April 2000

Martin W.

Position: Director

Appointed: 15 October 1998

Resigned: 31 March 2004

William W.

Position: Director

Appointed: 05 February 1997

Resigned: 01 April 2000

Valerie W.

Position: Secretary

Appointed: 05 February 1997

Resigned: 01 April 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 22 January 1997

Resigned: 05 February 1997

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 22 January 1997

Resigned: 05 February 1997

Combined Nominees Limited

Position: Nominee Director

Appointed: 22 January 1997

Resigned: 05 February 1997

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we identified, there is Susan M. This PSC has 25-50% voting rights. Another entity in the persons with significant control register is David S. This PSC and has 25-50% voting rights. Then there is Graham M., who also meets the Companies House conditions to be listed as a PSC. This PSC and has 25-50% voting rights.

Susan M.

Notified on 1 July 2016
Nature of control: 25-50% voting rights

David S.

Notified on 1 July 2016
Nature of control: 25-50% voting rights

Graham M.

Notified on 1 July 2016
Nature of control: 25-50% voting rights

Company previous names

Callerdon February 21, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand51 42384 89968 970108 752100 547118 395133 751
Current Assets1 143 6371 133 4621 072 2581 118 3731 105 9541 161 6731 095 754
Debtors1 083 5641 040 063996 0881 002 421999 7071 023 978956 003
Net Assets Liabilities1 026 0561 002 045951 457932 724918 613979 910981 647
Other Debtors 1 5501 550109109126 
Property Plant Equipment14 8929 94010 6084 99814 69421 57522 569
Total Inventories8 6508 5007 2007 2005 70019 3006 000
Other
Accrued Liabilities 4 7593 0003 0003 0003 0003 000
Accumulated Amortisation Impairment Intangible Assets 54 99954 99954 99954 99954 99954 999
Accumulated Depreciation Impairment Property Plant Equipment171 461162 913165 828171 438172 942105 330110 890
Additions Other Than Through Business Combinations Property Plant Equipment  8 083 14 20014 9759 054
Amounts Owed By Related Parties 579 425576 025578 625588 625589 125589 125
Average Number Employees During Period88771099
Bank Borrowings    50 00042 05932 355
Creditors132 475141 359131 411190 64950 00042 05932 355
Depreciation Rate Used For Property Plant Equipment 20     
Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 499-2 700 -2 999-74 300-2 499
Disposals Property Plant Equipment 13 500-4 500 -3 000-75 706-2 500
Fixed Assets14 8949 94210 6105 00014 69621 57722 571
Increase From Depreciation Charge For Year Property Plant Equipment 4 9515 6155 6104 5036 6888 059
Intangible Assets2222222
Intangible Assets Gross Cost 55 00155 00155 00155 00155 00155 001
Net Current Assets Liabilities1 011 162992 103940 847927 724953 9171 000 392991 431
Other Creditors 56 81064 37557 80870 52267 24945 883
Prepayments 11 193    12 769
Property Plant Equipment Gross Cost186 353172 853176 436176 436187 636126 905133 459
Taxation Social Security Payable 5 76112 12812 9758 43627 26610 767
Total Assets Less Current Liabilities1 026 0561 002 045 932 724968 6131 021 9691 014 002
Total Borrowings    50 00042 05932 355
Trade Creditors Trade Payables 74 02951 908116 86670 07963 76644 673
Trade Debtors Trade Receivables 447 895418 513423 687410 973434 727354 109
Advances Credits Directors44 40319 710     
Advances Credits Made In Period Directors22 73233 279     
Advances Credits Repaid In Period Directors9 7078 586     
Amount Specific Advance Or Credit Directors -1 614-558-92-2 031-8-1 726
Amount Specific Advance Or Credit Made In Period Directors 26 2006 1425 4058615 2291 952
Amount Specific Advance Or Credit Repaid In Period Directors -5 660-5 086-4 939-2 800-3 206-3 670

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
Free Download (12 pages)

Company search

Advertisements