UKBizDB.co.uk

COASTAL BUILDING SUPPLIES LIMITED

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

This company is commonly known as Coastal Building Supplies Limited. The company was founded 15 years ago and was given the registration number 06695447. The firm's registered office is in LEISTON. You can find them at Unit 2b Sizewell Crossing Ind Estate, King Georges Avenue, Leiston, Suffolk. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:COASTAL BUILDING SUPPLIES LIMITED
Company Number:06695447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Unit 2b Sizewell Crossing Ind Estate, King Georges Avenue, Leiston, Suffolk, IP16 4LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2b, Sizewell Crossing Ind Estate, King Georges Avenue, Leiston, IP16 4LW

Secretary14 January 2009Active
Unit 2b, Sizewell Crossing Ind Estate, King Georges Avenue, Leiston, IP16 4LW

Director24 February 2020Active
Unit 2b, Sizewell Crossing Ind Estate, King Georges Avenue, Leiston, IP16 4LW

Director13 June 2011Active
Unit 2b, Sizewell Crossing Ind Estate, King Georges Avenue, Leiston, IP16 4LW

Director15 April 2009Active
Unit 2b, Sizewell Crossing Ind Estate, King Georges Avenue, Leiston, IP16 4LW

Director15 October 2012Active
Unit 2b, Sizewell Crossing Ind Estate, King Georges Avenue, Leiston, IP16 4LW

Director15 December 2008Active
Unit 2b, Sizewell Crossing Ind Estate, King Georges Avenue, Leiston, IP16 4LW

Director24 February 2020Active
Unit 2b, Sizewell Crossing Ind Estate, King Georges Avenue, Leiston, IP16 4LW

Director15 April 2009Active
Unit 2b, Sizewell Crossing Ind Estate, King Georges Avenue, Leiston, IP16 4LW

Director31 March 2015Active
Oakdene The Street, Stonham Aspal, Stowmarket, IP14 6AH

Secretary15 December 2008Active
24-26 Museum Street, Ipswich, IP1 1HZ

Corporate Secretary11 September 2008Active
Rattlesden Hall, High Street Rattlesden, Bury St Edmunds, IP30 0RA

Director14 October 2008Active
Unit 2b, Sizewell Crossing Ind Estate, King Georges Avenue, Leiston, IP16 4LW

Director15 April 2009Active
15, Victory Road, Leiston, United Kingdom, IP16 4DQ

Director26 February 2009Active
24-26 Museum Street, Ipswich, IP1 1HZ

Corporate Director11 September 2008Active

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 (6 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
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Accounts

Accounts with accounts type full.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type full.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Accounts

Accounts with accounts type full.

Download
2021-03-31Officers

Change person director company with change date.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2020-07-16Accounts

Accounts with accounts type full.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-10-18Resolution

Resolution.

Download
2019-10-18Capital

Capital cancellation shares.

Download
2019-10-15Capital

Capital return purchase own shares.

Download
2019-10-03Officers

Change person director company with change date.

Download
2019-10-03Officers

Change person director company with change date.

Download
2019-10-03Officers

Change person director company with change date.

Download
2019-10-03Officers

Change person director company with change date.

Download
2019-10-03Officers

Change person director company with change date.

Download
2019-10-03Officers

Change person secretary company with change date.

Download
2019-10-03Officers

Change person director company with change date.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-07-16Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.