SOUTH COAST MARQUEES LIMITED
LYMINGTON

Hellopages » Hampshire » New Forest » SO41 3QS
Company number 05433904
Status Active
Incorporation Date 22 April 2005
Company Type Private Limited Company
Address 6 AMBLESIDE ROAD, LYMINGTON, ENGLAND, SO41 3QS
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c., 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registered office address changed from 97a High Street Lymington Hampshire SO41 9AP to 6 Ambleside Road Lymington SO41 3QS on 18 August 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 100 . The most likely internet sites of SOUTH COAST MARQUEES LIMITED are www.southcoastmarquees.co.uk, and www.south-coast-marquees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Brockenhurst Rail Station is 4.6 miles; to New Milton Rail Station is 5.1 miles; to Ashurst New Forest Rail Station is 9.4 miles; to Southampton Town Quay is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.South Coast Marquees Limited is a Private Limited Company. The company registration number is 05433904. South Coast Marquees Limited has been working since 22 April 2005. The present status of the company is Active. The registered address of South Coast Marquees Limited is 6 Ambleside Road Lymington England So41 3qs. The company`s financial liabilities are £8.52k. It is £5.86k against last year. The cash in hand is £15.29k. It is £3.86k against last year. And the total assets are £15.29k, which is £2.22k against last year. NICHOLSON, Alexander James is a Director of the company. Secretary MYATT, Frederick James Nicholas has been resigned. Secretary MYATT, Pamela has been resigned. Secretary NICHOLSON, Alexander James has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director MYATT, Frederick James Nicholas has been resigned. Director MYATT, Frederick James Nicholas has been resigned. Director MYATT, Pamela has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


south coast marquees Key Finiance

LIABILITIES £8.52k
+219%
CASH £15.29k
+33%
TOTAL ASSETS £15.29k
+16%
All Financial Figures

Current Directors

Director
NICHOLSON, Alexander James
Appointed Date: 22 April 2005
45 years old

Resigned Directors

Secretary
MYATT, Frederick James Nicholas
Resigned: 23 April 2013
Appointed Date: 22 April 2005

Secretary
MYATT, Pamela
Resigned: 27 March 2013
Appointed Date: 27 May 2005

Secretary
NICHOLSON, Alexander James
Resigned: 27 May 2005
Appointed Date: 22 April 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 26 April 2005
Appointed Date: 22 April 2005

Director
MYATT, Frederick James Nicholas
Resigned: 09 March 2013
Appointed Date: 26 June 2006
46 years old

Director
MYATT, Frederick James Nicholas
Resigned: 27 May 2005
Appointed Date: 22 April 2005
46 years old

Director
MYATT, Pamela
Resigned: 27 March 2013
Appointed Date: 02 June 2005
85 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 26 April 2005
Appointed Date: 22 April 2005

SOUTH COAST MARQUEES LIMITED Events

25 Oct 2016
Total exemption small company accounts made up to 30 April 2016
18 Aug 2016
Registered office address changed from 97a High Street Lymington Hampshire SO41 9AP to 6 Ambleside Road Lymington SO41 3QS on 18 August 2016
10 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100

10 May 2016
Director's details changed for Mr Alexander James Nicholson on 10 May 2016
05 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 31 more events
26 May 2005
New secretary appointed;new director appointed
26 May 2005
New secretary appointed;new director appointed
27 Apr 2005
Director resigned
27 Apr 2005
Secretary resigned
22 Apr 2005
Incorporation