This company is commonly known as Coast Car Sales Ltd. The company was founded 16 years ago and was given the registration number 06374805. The firm's registered office is in ESSEX. You can find them at Suite 8 Stonebridge House,, Hawkwell, Hockley, Essex, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | COAST CAR SALES LTD |
---|---|---|
Company Number | : | 06374805 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 2007 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 8 Stonebridge House,, Hawkwell, Hockley, Essex, SS5 4JH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Isenhurst Court, Lane End Bembridge, Isle Of Wight, United Kingdom, PO35 5XJ | Director | 19 September 2007 | Active |
12 Zelham Drive, Canvey Island, SS8 7QR | Secretary | 19 September 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 18 September 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 18 September 2007 | Active |
Mr Philip Ashley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Address | : | The Old Exchange, 234 Southchurch Road, Southend-On-Sea, SS1 2EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-16 | Gazette | Gazette dissolved liquidation. | Download |
2023-02-16 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-11-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-11-03 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-02-02 | Resolution | Resolution. | Download |
2022-02-02 | Address | Change registered office address company with date old address new address. | Download |
2022-02-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-02-01 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-06-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2021-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-21 | Gazette | Gazette filings brought up to date. | Download |
2020-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-03 | Gazette | Gazette notice compulsory. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-22 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.