UKBizDB.co.uk

COAST & COUNTRY 2020 LIMITED

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

This company is commonly known as Coast & Country 2020 Limited. The company was founded 3 years ago and was given the registration number 12982844. The firm's registered office is in FAVERSHAM. You can find them at Cedar Croft Cleve Hill, Graveney, Faversham, Kent. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:COAST & COUNTRY 2020 LIMITED
Company Number:12982844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2020
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:Cedar Croft Cleve Hill, Graveney, Faversham, Kent, United Kingdom, ME13 9EE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Keat Farm, Reculver Road, Herne Bay, England, CT6 6SR

Secretary10 May 2022Active
Keat Farm, Reculver Road, Herne Bay, England, CT6 6SR

Director10 May 2022Active
Keat Farm, Reculver Road, Herne Bay, England, CT6 6SR

Director10 May 2022Active
Keat Farm, Reculver Road, Herne Bay, England, CT6 6SR

Director10 May 2022Active
Keat Farm, Reculver Road, Herne Bay, England, CT6 6SR

Director10 May 2022Active
Keat Farm, Reculver Road, Herne Bay, England, CT6 6SR

Director10 May 2022Active
Keat Farm, Reculver Road, Herne Bay, England, CT6 6SR

Director10 May 2022Active
The Old Office, Cleve Hill, Graveney, Faversham, United Kingdom, ME13 9EE

Director29 October 2020Active
Boughton House, Seasalter Road, Faversham, Kent, United Kingdom, ME13 9ED

Director29 October 2020Active
CT2

Director29 October 2020Active
The Old Office, Cleve Hill, Graveney, Faversham, United Kingdom, ME13 9EE

Director29 October 2020Active
The Old Office, Cleve Hill, Graveney, Faversham, United Kingdom, ME13 9EE

Director29 October 2020Active
Cedar Croft, Cleve Hill, Claveney, Faversham, United Kingdom, ME13 9EE

Director29 October 2020Active
Can-Y-Mor, Sunray Avenue, Whitstable, Kent, United Kingdom, CT5 4EQ

Director29 October 2020Active

People with Significant Control

Keat Farm (Caravans) Limited
Notified on:10 May 2022
Status:Active
Country of residence:England
Address:Keat Farm, Reculver Road, Herne Bay, England, CT6 6SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Arthur Graham Boggia
Notified on:29 October 2020
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:The Old Office, Cleve Hill, Faversham, United Kingdom, ME13 9EE
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type dormant.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Accounts

Accounts with accounts type dormant.

Download
2022-05-20Officers

Appoint person secretary company with name date.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-05-20Persons with significant control

Notification of a person with significant control.

Download
2022-05-20Persons with significant control

Cessation of a person with significant control.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-05-20Address

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

Download
2022-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-29Capital

Second filing capital allotment shares.

Download
2022-04-29Capital

Second filing capital allotment shares.

Download
2022-03-07Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.