Background WavePink WaveYellow Wave

SOUTH COAST TOOL HIRE LIMITED (08418810)

SOUTH COAST TOOL HIRE LIMITED (08418810) is an active UK company. incorporated on 25 February 2013. with registered office in Poole. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SOUTH COAST TOOL HIRE LIMITED has been registered for 13 years. Current directors include LAYCOCK, John Steven, ROUSELL, Mark, SKINNER, Charles Antony Lawrence.

Company Number
08418810
Status
active
Type
ltd
Incorporated
25 February 2013
Age
13 years
Address
60 Nuffield Road, Poole, BH17 0RT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LAYCOCK, John Steven, ROUSELL, Mark, SKINNER, Charles Antony Lawrence
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH COAST TOOL HIRE LIMITED

SOUTH COAST TOOL HIRE LIMITED is an active company incorporated on 25 February 2013 with the registered office located in Poole. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SOUTH COAST TOOL HIRE LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08418810

LTD Company

Age

13 Years

Incorporated 25 February 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 January 2024 - 30 June 2025(19 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

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

Previous Addresses

C/O Jongor Limited Unit G Kingsland Trading Estate Bristol BS2 0JZ
From: 25 February 2013To: 6 February 2015
Timeline

5 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Feb 13
Funding Round
Mar 13
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ROUSELL, Mark

Active
Nuffield Road, PooleBH17 0RT
Secretary
Appointed 01 Mar 2017

LAYCOCK, John Steven

Active
Nuffield Road, PooleBH17 0RT
Born November 1948
Director
Appointed 25 Feb 2013

ROUSELL, Mark

Active
Nuffield Road, PooleBH17 0RT
Born November 1966
Director
Appointed 25 Feb 2013

SKINNER, Charles Antony Lawrence

Active
Nuffield Road, PooleBH17 0RT
Born June 1960
Director
Appointed 25 Feb 2013

HOOPER, Stuart

Resigned
Kingsland Trading Estate, BristolBS2 0JZ
Secretary
Appointed 25 Feb 2013
Resigned 01 Mar 2017

Persons with significant control

4

1 Active
3 Ceased
Nuffield Road, PooleBH17 0RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2019

Mr John Steven Laycock

Ceased
Nuffield Road, PooleBH17 0RT
Born November 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 31 Dec 2019

Mr Mark Rousell

Ceased
Nuffield Road, PooleBH17 0RT
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 31 Dec 2019

Mr Charles Skinner

Ceased
Nuffield Road, PooleBH17 0RT
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 31 Dec 2019
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
13 October 2021
AAMDAAMD
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Change Person Director Company With Change Date
26 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Change Account Reference Date Company Current Shortened
15 May 2013
AA01Change of Accounting Reference Date
Resolution
5 March 2013
RESOLUTIONSResolutions
Capital Allotment Shares
5 March 2013
SH01Allotment of Shares
Incorporation Company
25 February 2013
NEWINCIncorporation