UKBizDB.co.uk

COASTAL ACCESSORIES LIMITED

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

This company is commonly known as Coastal Accessories Limited. The company was founded 18 years ago and was given the registration number 05639357. The firm's registered office is in BOURNEMOUTH. You can find them at Coastal House, 48 Ashley Road, Bournemouth, . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:COASTAL ACCESSORIES LIMITED
Company Number:05639357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:Coastal House, 48 Ashley Road, Bournemouth, England, BH1 4LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coastal House, 48 Ashley Road, Bournemouth, England, BH1 4LJ

Director10 May 2022Active
Coastal House, 48 Ashley Road, Bournemouth, England, BH1 4LJ

Director30 January 2006Active
Coastal House, 48 Ashley Road, Bournemouth, England, BH1 4LJ

Director15 June 2023Active
1 Carrbridge Gardens, Bournemouth, BH3 7EL

Secretary30 January 2006Active
Vicarage Farm, Daggons Road, Alderholt, SP6 3DN

Corporate Secretary29 November 2005Active
Cornerways House, School Lane, Ringwood, Hampshire, BH24 1LG

Director29 November 2005Active

People with Significant Control

Mr Jonathan Miles Porter
Notified on:29 November 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:Coastal House, 48 Ashley Road, Bournemouth, England, BH1 4LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hilary Porter
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:Coastal House, 48 Ashley Road, Bournemouth, England, BH1 4LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-03-06Officers

Change person director company with change date.

Download
2023-03-06Officers

Change person director company with change date.

Download
2023-03-06Officers

Change person director company with change date.

Download
2023-03-06Persons with significant control

Notification of a person with significant control.

Download
2023-03-06Persons with significant control

Change to a person with significant control.

Download
2023-03-06Persons with significant control

Change to a person with significant control without name date.

Download
2023-03-03Officers

Change person director company.

Download
2023-03-03Persons with significant control

Change to a person with significant control.

Download
2023-03-03Officers

Change person director company with change date.

Download
2023-03-03Incorporation

Memorandum articles.

Download
2023-03-03Resolution

Resolution.

Download
2023-03-03Capital

Capital alter shares subdivision.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Officers

Appoint person director company with name date.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.