This company is commonly known as Coastal Acoustics Limited. The company was founded 35 years ago and was given the registration number 02351041. The firm's registered office is in ADDLESTONE. You can find them at 238 Station Road, , Addlestone, Surrey. This company's SIC code is 74100 - specialised design activities.
Name | : | COASTAL ACOUSTICS LIMITED |
---|---|---|
Company Number | : | 02351041 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 238 Station Road, Addlestone, Surrey, England, KT15 2PS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
238 Station Road, Addlestone, United Kingdom, KT15 2PS | Secretary | 09 April 1997 | Active |
238 Station Road, Addlestone, United Kingdom, KT15 2PS | Director | - | Active |
7 Brighton Road, Addlestone, KT15 1PG | Secretary | - | Active |
39 Platts Lane, London, NW3 7NN | Director | 01 October 2007 | Active |
16 Trinity Churchyard, Guildford, Surrey, GU1 3RR | Director | 01 April 2011 | Active |
Spring House, 35 Spring Lane, Watlington, OX9 5QN | Director | - | Active |
405 Archer Road, Stevenage, SG1 5QP | Director | - | Active |
17 Victoria Terrace, Harrow On The Hill, Harrow, HA1 3EW | Director | - | Active |
Holly Farm Cottage, Brox Lane, Ottershaw, KT16OLN | Director | 31 March 1994 | Active |
5-6-19 Chuo, Ota-Ku, Tokyo, Japan, 143 | Director | 01 July 1994 | Active |
Mr. William Neil Grant | ||
Notified on | : | 26 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | Scottish |
Country of residence | : | England |
Address | : | 238, Station Road, Addlestone, England, KT15 2PS |
Nature of control | : |
|
Mrs Carolyn Sandra Hayter | ||
Notified on | : | 26 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 238, Station Road, Addlestone, England, KT15 2PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Officers | Change person secretary company with change date. | Download |
2020-02-26 | Officers | Change person director company with change date. | Download |
2020-02-10 | Accounts | Change account reference date company current extended. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-15 | Officers | Termination director company with name termination date. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-20 | Resolution | Resolution. | Download |
2017-05-20 | Change of name | Change of name notice. | Download |
2017-05-18 | Officers | Termination director company with name termination date. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-24 | Officers | Change person director company with change date. | Download |
2017-01-24 | Officers | Change person director company with change date. | Download |
2016-10-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.