UKBizDB.co.uk

COAST CAFE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Coast Cafe Ltd. The company was founded 13 years ago and was given the registration number 07526580. The firm's registered office is in WORTHING. You can find them at Amelia House C/o Carpenter Box, Crescent Road, Worthing, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:COAST CAFE LTD
Company Number:07526580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:Amelia House C/o Carpenter Box, Crescent Road, Worthing, England, BN11 1QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Amelia House, C/O Carpenter Box, Crescent Road, Worthing, England, BN11 1QR

Director28 July 2018Active
Amelia House, C/O Carpenter Box, Crescent Road, Worthing, England, BN11 1QR

Director28 July 2018Active
Keepers Accountancy, 7-8 Stanford Terrace, Station Approach West, Hassocks, England, BN6 8JF

Director11 February 2011Active

People with Significant Control

Mr Anthony David Richard Dickinson
Notified on:28 July 2018
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:Amelia House, C/O Carpenter Box, Worthing, England, BN11 1QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Barrie James Reading
Notified on:28 July 2018
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:Amelia House, C/O Carpenter Box, Worthing, England, BN11 1QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stefan Sykes
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:32 St Michaels Road, Worthing, England, BN11 4RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Resolution

Resolution.

Download
2023-10-12Resolution

Resolution.

Download
2023-10-11Capital

Capital cancellation shares.

Download
2023-10-11Persons with significant control

Change to a person with significant control.

Download
2023-10-11Persons with significant control

Cessation of a person with significant control.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type micro entity.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Capital

Capital allotment shares.

Download
2018-08-28Persons with significant control

Notification of a person with significant control.

Download
2018-08-28Persons with significant control

Notification of a person with significant control.

Download
2018-08-20Officers

Termination director company with name termination date.

Download
2018-08-14Address

Change registered office address company with date old address new address.

Download
2018-08-13Officers

Appoint person director company with name date.

Download
2018-08-13Persons with significant control

Cessation of a person with significant control.

Download
2018-08-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.