UKBizDB.co.uk

COAST & COUNTRY BUILDERS LTD

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

This company is commonly known as Coast & Country Builders Ltd. The company was founded 6 years ago and was given the registration number 10874918. The firm's registered office is in NORWICH. You can find them at 17 Waterloo Road, , Norwich, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:COAST & COUNTRY BUILDERS LTD
Company Number:10874918
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2017
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:17 Waterloo Road, Norwich, United Kingdom, NR3 1EH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Waterloo Road, Norwich, United Kingdom, NR3 1EH

Director19 July 2017Active
17, Waterloo Road, Norwich, United Kingdom, NR3 1EH

Director19 July 2017Active
17, Waterloo Road, Norwich, United Kingdom, NR3 1EH

Director19 July 2017Active

People with Significant Control

Mr Roy Donald Sexton
Notified on:19 July 2017
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:17, Waterloo Road, Norwich, United Kingdom, NR3 1EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alexander Sexton
Notified on:19 July 2017
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:United Kingdom
Address:17, Waterloo Road, Norwich, United Kingdom, NR3 1EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alan Dowling
Notified on:19 July 2017
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:17, Waterloo Road, Norwich, United Kingdom, NR3 1EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alan Charles Dowling
Notified on:19 July 2017
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:17 Waterloo Road, Norwich, United Kingdom, NR3 1EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alexander Sexton
Notified on:19 July 2017
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:United Kingdom
Address:17 Waterloo Road, Norwich, United Kingdom, NR3 1EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Persons with significant control

Change to a person with significant control.

Download
2024-03-04Officers

Change person director company with change date.

Download
2023-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-03Mortgage

Mortgage charge whole release with charge number.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Persons with significant control

Change to a person with significant control.

Download
2023-03-10Officers

Change person director company with change date.

Download
2022-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Persons with significant control

Change to a person with significant control.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-08-25Mortgage

Mortgage satisfy charge full.

Download
2021-08-17Officers

Change person director company with change date.

Download
2021-08-17Persons with significant control

Change to a person with significant control.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Persons with significant control

Change to a person with significant control.

Download
2021-02-18Officers

Change person director company with change date.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Accounts

Accounts with accounts type dormant.

Download
2018-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.