SOUTH COAST HYDRAULICS GROUP LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN3 2DL

Company number 02991187
Status Active
Incorporation Date 16 November 1994
Company Type Private Limited Company
Address 168 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 200 . The most likely internet sites of SOUTH COAST HYDRAULICS GROUP LIMITED are www.southcoasthydraulicsgroup.co.uk, and www.south-coast-hydraulics-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. South Coast Hydraulics Group Limited is a Private Limited Company. The company registration number is 02991187. South Coast Hydraulics Group Limited has been working since 16 November 1994. The present status of the company is Active. The registered address of South Coast Hydraulics Group Limited is 168 Church Road Hove East Sussex Bn3 2dl. . LYONS, Patrick is a Secretary of the company. LYONS, Patrick is a Director of the company. SAUNDERS, Terence Joseph is a Director of the company. Secretary DICKENS, Neil Andrew has been resigned. Secretary WATERHOUSE, Paul William has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director POTTER, William has been resigned. Director WATERHOUSE, Paul William has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LYONS, Patrick
Appointed Date: 31 October 2003

Director
LYONS, Patrick
Appointed Date: 17 November 1994
70 years old

Director
SAUNDERS, Terence Joseph
Appointed Date: 17 November 1994
67 years old

Resigned Directors

Secretary
DICKENS, Neil Andrew
Resigned: 24 December 2000
Appointed Date: 17 November 1994

Secretary
WATERHOUSE, Paul William
Resigned: 31 October 2003
Appointed Date: 24 December 2000

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 24 January 1995
Appointed Date: 16 November 1994

Director
POTTER, William
Resigned: 20 April 1998
Appointed Date: 17 November 1994
74 years old

Director
WATERHOUSE, Paul William
Resigned: 08 October 2003
Appointed Date: 01 July 2001
59 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 16 November 1994
Appointed Date: 16 November 1994

Persons With Significant Control

Mr Patrick Lyons
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOUTH COAST HYDRAULICS GROUP LIMITED Events

20 Jan 2017
Confirmation statement made on 16 November 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
16 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 200

13 Jul 2015
Accounts for a dormant company made up to 31 October 2014
23 Dec 2014
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 200

...
... and 61 more events
28 Nov 1994
Accounting reference date notified as 31/10

21 Nov 1994
Registered office changed on 21/11/94 from: regent house 316 beulah hill london SE19 3HF

21 Nov 1994
Director resigned

21 Nov 1994
Director resigned

16 Nov 1994
Incorporation

SOUTH COAST HYDRAULICS GROUP LIMITED Charges

31 January 2005
Debenture
Delivered: 3 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…