South Shore Coachworks Limited WATERLOOVILLE


South Shore Coachworks started in year 2014 as Private Limited Company with registration number 09147372. The South Shore Coachworks company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Waterlooville at C/o Jim Stokes Workshops. Postal code: PO7 7XU. Since 18th August 2014 South Shore Coachworks Limited is no longer carrying the name Sscw.

The firm has 2 directors, namely Brian F., James S.. Of them, James S. has been with the company the longest, being appointed on 25 July 2014 and Brian F. has been with the company for the least time - from 1 November 2023. As of 11 July 2025, there was 1 ex director - Hilary S.. There were no ex secretaries.

South Shore Coachworks Limited Address / Contact

Office Address C/o Jim Stokes Workshops
Office Address2 Unit 7-8 Pipers Wood Industrial Park
Town Waterlooville
Post code PO7 7XU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09147372
Date of Incorporation Fri, 25th Jul 2014
Industry Manufacture of bodies (coachwork) for motor vehicles (except caravans)
End of financial Year 31st July
Company age 11 years old
Account next due date Tue, 30th Apr 2024 (437 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Brian F.

Position: Director

Appointed: 01 November 2023

James S.

Position: Director

Appointed: 25 July 2014

Hilary S.

Position: Director

Appointed: 25 July 2014

Resigned: 02 April 2020

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is James S. The abovementioned PSC has 50,01-75% voting rights. The second entity in the persons with significant control register is Hilary S. This PSC and has 25-50% voting rights.

James S.

Notified on 29 June 2016
Nature of control: 50,01-75% voting rights

Hilary S.

Notified on 29 June 2016
Ceased on 2 April 2020
Nature of control: 25-50% voting rights

Company previous names

Sscw August 18, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-312024-07-31
Net Worth30 36244 327        
Balance Sheet
Cash Bank On Hand 10 70514 73514 38514 03721 75085 450204 527492 524228 515
Current Assets419 364649 763115 424125 533222 074362 355595 215836 2841 211 9711 379 325
Debtors369 312600 96660 83380 256176 225307 714469 352583 715681 2861 128 942
Net Assets Liabilities 44 32767 32193 440170 039316 119530 312773 4721 125 6581 251 069
Other Debtors 3 4171 8891 7547001 3372 282 1 5906 424
Property Plant Equipment 36 07622 97413 88112 1799 13510 3447 84711 8889 005
Total Inventories 38 09239 85630 89231 81232 89140 41348 042  
Cash Bank In Hand21 98910 705        
Net Assets Liabilities Including Pension Asset Liability30 36244 327        
Stocks Inventory28 06338 092        
Tangible Fixed Assets50 69336 076        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve30 26244 227        
Shareholder Funds30 36244 327        
Other
Accumulated Depreciation Impairment Property Plant Equipment 31 80445 22357 77661 83664 88068 25970 75674 60077 483
Additions Other Than Through Business Combinations Property Plant Equipment      4 588   
Amounts Owed By Related Parties    89 896138 683233 027463 365551 775926 535
Amounts Owed To Group Undertakings 580 764    1 208 37867 065
Average Number Employees During Period  910998878
Corporation Tax Payable 26 26727 70026 46339 11434 65049 854   
Creditors 638 66269 45344 65262 97854 52074 00769 76395 870135 536
Increase From Depreciation Charge For Year Property Plant Equipment  13 41913 3334 0603 0443 3792 4973 8442 883
Net Current Assets Liabilities-8 85211 10145 97180 881159 096307 835521 208766 5211 116 1011 243 789
Other Creditors 5004 302 11 17714 38512 59912 11711 35613 133
Other Taxation Social Security Payable 6 7438 8575 8445 8295 0256 28152 13475 96347 492
Pension Costs Defined Contribution Plan     4 5725 364   
Property Plant Equipment Gross Cost 67 88068 19771 65774 01574 01578 60378 60386 488 
Provisions For Liabilities Balance Sheet Subtotal 2 8501 6241 3221 2368511 2408962 3311 725
Taxation Including Deferred Taxation Balance Sheet Subtotal      1 2408962 3311 725
Total Additions Including From Business Combinations Property Plant Equipment  3174 5102 358   7 885 
Total Assets Less Current Liabilities41 84147 17768 94594 762171 275316 970531 552774 3681 127 9891 252 794
Trade Creditors Trade Payables 1 6635 5195 1703 8284604 0655 5128 1737 846
Trade Debtors Trade Receivables 36 74839 27123 42985 629167 694234 043120 350127 921195 983
Accrued Liabilities Deferred Income 10 1658 1867 17511 177     
Amounts Owed By Group Undertakings 560 80119 67353 58489 896     
Creditors Due After One Year7 273         
Creditors Due Within One Year428 216638 662        
Disposals Decrease In Depreciation Impairment Property Plant Equipment   780      
Disposals Property Plant Equipment   1 050      
Finance Lease Liabilities Present Value Total 7 273        
Merchandise 1 4292 20530 89231 812     
Number Shares Allotted100100        
Par Value Share11        
Provisions For Liabilities Charges4 2062 850        
Recoverable Value-added Tax   1 489      
Secured Debts16 4357 273        
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions21 541290        
Tangible Fixed Assets Cost Or Valuation67 59067 880        
Tangible Fixed Assets Depreciation16 89731 804        
Tangible Fixed Assets Depreciation Charged In Period16 89714 907        
Tangible Fixed Assets Increase Decrease From Transfers Between Items46 049         
Work In Progress 36 66337 65117 623      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st July 2024
filed on: 4th, April 2025
Free Download (12 pages)

Company search