South Coast Tool Hire Limited POOLE


Founded in 2013, South Coast Tool Hire, classified under reg no. 08418810 is an active company. Currently registered at 60 Nuffield Road BH17 0RT, Poole the company has been in the business for eleven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely John L., Charles S. and Mark R.. In addition one secretary - Mark R. - is with the company. As of 2 May 2024, there was 1 ex secretary - Stuart H.. There were no ex directors.

South Coast Tool Hire Limited Address / Contact

Office Address 60 Nuffield Road
Office Address2 Nuffield Industrial Estate
Town Poole
Post code BH17 0RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08418810
Date of Incorporation Mon, 25th Feb 2013
Industry Dormant Company
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Mark R.

Position: Secretary

Appointed: 01 March 2017

John L.

Position: Director

Appointed: 25 February 2013

Charles S.

Position: Director

Appointed: 25 February 2013

Mark R.

Position: Director

Appointed: 25 February 2013

Stuart H.

Position: Secretary

Appointed: 25 February 2013

Resigned: 01 March 2017

People with significant control

The list of PSCs who own or control the company consists of 4 names. As BizStats discovered, there is Alliance Tool Hire Limited from Poole, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Charles S. This PSC owns 25-50% shares. Then there is Mark R., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Alliance Tool Hire Limited

60 Nuffield Road, Nuffield Industrial Estate, Poole, Dorset, BH17 0RT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07442107
Notified on 31 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charles S.

Notified on 1 June 2016
Ceased on 31 December 2019
Nature of control: 25-50% shares

Mark R.

Notified on 1 June 2016
Ceased on 31 December 2019
Nature of control: 25-50% shares

John L.

Notified on 1 June 2016
Ceased on 31 December 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-63 6591 56637 401       
Balance Sheet
Cash Bank On Hand  7937 85691 09541 366116 92693 267  
Current Assets72 899135 742242 229265 163352 908317 455409 10793 26733 670200
Debtors68 772126 014230 777215 200243 810251 340263 686   
Net Assets Liabilities  37 402209 317433 980529 840549 260200200200
Property Plant Equipment  365 519366 584419 554454 960449 412   
Total Inventories  11 37312 10718 00324 74928 495   
Cash Bank In Hand333 03679       
Net Assets Liabilities Including Pension Asset Liability-63 6591 56637 401       
Stocks Inventory4 0946 69211 373       
Tangible Fixed Assets191 816261 580365 518       
Reserves/Capital
Called Up Share Capital200200200       
Profit Loss Account Reserve-63 8591 36637 201       
Shareholder Funds-63 6591 56637 401       
Other
Version Production Software         1
Accrued Liabilities Not Expressed Within Creditors Subtotal  -13 655-8 662-18 123-17 335-15 351   
Accumulated Depreciation Impairment Property Plant Equipment  169 268274 373384 912490 187614 220   
Additions Other Than Through Business Combinations Property Plant Equipment   130 851221 352228 971168 451   
Average Number Employees During Period  81012151733 
Comprehensive Income Expense  35 836171 915 110 860199 420   
Creditors  315 550269 80073 86831 30719 15993 06733 470 
Depreciation Expense Property Plant Equipment     158 981151 335   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -8 362-26 665-53 706-27 304-614 220  
Disposals Property Plant Equipment   -24 681-57 843-88 290-49 966-1 063 632  
Dividend Per Share Interim    75759003 163  
Dividends Paid     -15 000-180 000   
Increase From Depreciation Charge For Year Property Plant Equipment   113 467137 204158 981151 337   
Net Current Assets Liabilities-242 22561 634568159 127162 076207 478218 22893 267200200
Number Shares Issued Fully Paid   200200200200200  
Other Inventories  11 37312 10718 00324 74928 495   
Par Value Share 11 1111  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  22 09914 06513 28714 38915 727   
Profit Loss  35 836171 915 110 860199 420   
Property Plant Equipment Gross Cost  534 787640 957804 466945 1471 063 632   
Provisions For Liabilities Balance Sheet Subtotal  13 13537 93255 65983 95683 870   
Total Assets Less Current Liabilities-50 409323 214366 086525 711581 630662 438667 64025 90533 670200
Amount Specific Advance Or Credit Directors    -36 934     
Amount Specific Advance Or Credit Made In Period Directors    88 000     
Amount Specific Advance Or Credit Repaid In Period Directors     36 934    
Company Contributions To Money Purchase Plans Directors     7021 189   
Director Remuneration   85 00087 55089 55794 352   
Creditors Due After One Year13 250319 800315 550       
Creditors Due Within One Year315 12474 108241 661       
Fixed Assets191 816261 580365 518       
Number Shares Allotted200200200       
Provisions For Liabilities Charges 1 84813 135       
Value Shares Allotted200200200       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 25th February 2024
filed on: 28th, March 2024
Free Download (3 pages)

Company search

Advertisements