This company is commonly known as Coast To Coast Financial Services Limited. The company was founded 7 years ago and was given the registration number 10278612. The firm's registered office is in HORNSEA. You can find them at Cherrywood, 42 Cheyne Walk, Hornsea, . This company's SIC code is 70221 - Financial management.
Name | : | COAST TO COAST FINANCIAL SERVICES LIMITED |
---|---|---|
Company Number | : | 10278612 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 2016 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cherrywood, 42 Cheyne Walk, Hornsea, England, HU18 1BX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cherrywood, 42 Cheyne Walk, Hornsea, England, HU18 1BX | Director | 13 March 2023 | Active |
Halifax House, 30-34 George Street, Hull, United Kingdom, HU1 3AJ | Director | 14 July 2016 | Active |
Adgie Wealth Services Ltd | ||
Notified on | : | 31 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cherrywood, 42 Cheyne Walk, Hornsea, England, HU18 1BX |
Nature of control | : |
|
Mr Anthony Spencer Butler | ||
Notified on | : | 14 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Halifax House, 30-34 George Street, Hull, United Kingdom, HU1 3AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-11 | Officers | Termination director company with name termination date. | Download |
2023-04-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-14 | Officers | Appoint person director company with name date. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-18 | Capital | Capital allotment shares. | Download |
2018-04-12 | Resolution | Resolution. | Download |
2018-03-28 | Capital | Capital name of class of shares. | Download |
2018-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-01 | Address | Change registered office address company with date old address new address. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-26 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-02 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.