SOUTH COAST STEAM LIMITED

Register to unlock more data on OkredoRegister

SOUTH COAST STEAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04638440

Incorporation date

15/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

The Yard Tradecroft Industrial Estate, Wide Street, Portland, Dorset DT5 2LNCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2003)
dot icon15/04/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon31/10/2025
Micro company accounts made up to 2025-01-31
dot icon25/02/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon31/10/2024
Micro company accounts made up to 2024-01-31
dot icon09/02/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon29/10/2023
Micro company accounts made up to 2023-01-31
dot icon03/02/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon13/01/2023
Compulsory strike-off action has been discontinued
dot icon12/01/2023
Micro company accounts made up to 2022-01-31
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon22/02/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon29/10/2021
Micro company accounts made up to 2021-01-31
dot icon31/01/2021
Micro company accounts made up to 2020-01-31
dot icon19/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon03/04/2020
Registered office address changed from 4 C/O Acer Accountancy Ltd 4 Queen Street Bath Somerset BA1 1HE England to The Yard Tradecroft Industrial Estate Wide Street Portland Dorset DT5 2LN on 2020-04-03
dot icon04/02/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon04/02/2019
Registered office address changed from 1 C/O Acer Accountancy Ltd 1 Queen Square Bath Somerset BA1 2HA England to 4 C/O Acer Accountancy Ltd 4 Queen Street Bath Somerset BA1 1HE on 2019-02-04
dot icon02/02/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon20/07/2018
Registered office address changed from 1 Queen Square Bath BA1 2HA England to 1 C/O Acer Accountancy Ltd 1 Queen Square Bath Somerset BA1 2HA on 2018-07-20
dot icon17/04/2018
Amended total exemption full accounts made up to 2017-01-31
dot icon09/03/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon09/03/2018
Registered office address changed from 1 C/O Acer Accountancy Ltd 1 Quenn Square Bath Somerset BA1 2HA England to 1 Queen Square Bath BA1 2HA on 2018-03-09
dot icon17/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon16/10/2017
Registered office address changed from The Yard Tradecroft Industrial Estate Portland DT5 2LN England to 1 C/O Acer Accountancy Ltd 1 Quenn Square Bath Somerset BA1 2HA on 2017-10-16
dot icon17/03/2017
Confirmation statement made on 2017-01-15 with updates
dot icon03/03/2017
Registered office address changed from C/O Acer Accountancy Ltd 1 Queen Square Bath BA1 2HA England to The Yard Tradecroft Industrial Estate Portland DT5 2LN on 2017-03-03
dot icon08/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/06/2016
Register inspection address has been changed from The Yard Tradecroft Industrial Estate Portland Dorset DT5 2LN England to The Yard Tradecroft Industrial Estate Portland Dorset DT5 2LN
dot icon02/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon02/02/2016
Register inspection address has been changed to The Yard Tradecroft Industrial Estate Portland Dorset DT5 2LN
dot icon27/11/2015
Registered office address changed from C/O John Carter Accountancy 14 Cropston Avenue Loughborough Leicestershire LE11 4PR to C/O Acer Accountancy Ltd 1 Queen Square Bath BA1 2HA on 2015-11-27
dot icon13/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon19/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon17/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon16/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon20/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon16/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon24/03/2011
Registered office address changed from C/O South Coast Steam Limited 14 Cropston Avenue Loughborough Leicestershire LE11 4PR United Kingdom on 2011-03-24
dot icon02/03/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon18/02/2011
Registered office address changed from 16 the Ark Business Centre Gordon Road Loughborough Leics LE11 1JP England on 2011-02-18
dot icon08/09/2010
Total exemption full accounts made up to 2010-01-31
dot icon01/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon29/06/2009
Total exemption full accounts made up to 2009-01-31
dot icon04/02/2009
Appointment terminated director david wright
dot icon04/02/2009
Return made up to 15/01/09; full list of members
dot icon03/02/2009
Registered office changed on 03/02/2009 from 14 cropston avenue loughborough LE11 4PR
dot icon02/02/2009
Director appointed mr david wright
dot icon04/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon15/08/2008
Total exemption full accounts made up to 2008-01-31
dot icon24/01/2008
Return made up to 15/01/08; full list of members
dot icon29/08/2007
Total exemption full accounts made up to 2007-01-31
dot icon23/01/2007
Return made up to 15/01/07; full list of members
dot icon13/09/2006
Total exemption full accounts made up to 2006-01-31
dot icon19/01/2006
Return made up to 15/01/06; full list of members
dot icon28/10/2005
Total exemption full accounts made up to 2005-01-31
dot icon15/02/2005
Return made up to 15/01/05; no change of members
dot icon30/07/2004
Total exemption full accounts made up to 2004-01-31
dot icon12/02/2004
Return made up to 15/01/04; full list of members
dot icon10/10/2003
New secretary appointed
dot icon16/01/2003
Secretary resigned
dot icon15/01/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
15/01/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
276.89K
-
0.00
-
-
2022
2
276.44K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, David
Director
02/02/2009 - 02/02/2009
8
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
15/01/2003 - 15/01/2003
5431
Gambles, Barry Nicholas
Director
15/01/2003 - Present
7
Perry, Anthia Louise
Secretary
22/07/2003 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SOUTH COAST STEAM LIMITED

SOUTH COAST STEAM LIMITED is an(a) Active company incorporated on 15/01/2003 with the registered office located at The Yard Tradecroft Industrial Estate, Wide Street, Portland, Dorset DT5 2LN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SOUTH COAST STEAM LIMITED?

toggle

SOUTH COAST STEAM LIMITED is currently Active. It was registered on 15/01/2003 .

Where is SOUTH COAST STEAM LIMITED located?

toggle

SOUTH COAST STEAM LIMITED is registered at The Yard Tradecroft Industrial Estate, Wide Street, Portland, Dorset DT5 2LN.

What does SOUTH COAST STEAM LIMITED do?

toggle

SOUTH COAST STEAM LIMITED operates in the Manufacture of railway locomotives and rolling stock (30.20 - SIC 2007) sector.

What is the latest filing for SOUTH COAST STEAM LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-01-15 with no updates.