UKBizDB.co.uk

COASTAL CLEAR WATER (HOLDINGS) LIMITED

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

This company is commonly known as Coastal Clear Water (holdings) Limited. The company was founded 25 years ago and was given the registration number NI035623. The firm's registered office is in BELFAST. You can find them at Rosemount House, 21-23 Sydenham Road, Belfast, . This company's SIC code is 36000 - Water collection, treatment and supply.

Company Information

Name:COASTAL CLEAR WATER (HOLDINGS) LIMITED
Company Number:NI035623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1999
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 36000 - Water collection, treatment and supply

Office Address & Contact

Registered Address:Rosemount House, 21-23 Sydenham Road, Belfast, BT3 9HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rosemount House, 21-23 Sydenham Road, Belfast, BT3 9HA

Secretary01 April 2021Active
Rosemount House, 21-23 Sydenham Road, Belfast, BT3 9HA

Director01 April 2021Active
Rosemount House, 21-23 Sydenham Road, Belfast, BT3 9HA

Director01 October 2019Active
Rosemount House, 21-23 Sydenham Road, Belfast, BT3 9HA

Secretary28 October 2014Active
Lagan House, Clarendon Dock, Belfast, BT1 3BG

Secretary18 February 1999Active
21-23, Sydenham Road, Belfast, Northern Ireland, BT3 9HA

Secretary01 September 2010Active
Rosemount House, 21-23 Sydenham Road, Belfast, Northern Ireland, BT3 9HA

Director08 February 2010Active
Rosemount House, 21-23 Sydenham Road, Belfast, Northern Ireland, BT3 9HA

Director14 November 2000Active
Marble Hall, Tregare, Monmouth, MP5 4DT

Director15 March 1999Active
6 Ashgrove, Llanelen, Abergavenny, NP7 9HP

Director12 August 1999Active
21 Antrim Road, Newtownabbey, BT36 7PR

Director14 April 1999Active
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL

Director18 February 1999Active
Lagan House, Clarendon Dock, Belfast, BT1 3BG

Director19 March 1999Active
Rosemount House, 21-23 Sydenham Road, Belfast, Northern Ireland, BT3 9HA

Director13 March 2013Active
Rosemount House, 21-23 Sydenham Road, Belfast, Northern Ireland, BT3 9HA

Director01 September 2010Active
Rosemount House, 21-23 Sydenham Road, Belfast, BT3 9HA

Director28 October 2014Active
29 Glenview Drive, Lurgan, Armagh, BT66 7ES

Director18 February 1999Active
18, Tennyson Road, Harpenden, AL5 4BB

Director28 February 2001Active
Rosemount House, 21-23 Sydenham Road, Belfast, BT3 9HA

Director12 January 2017Active
1, Kingsway, London, Gb-Gbr,

Director13 March 2013Active
55 East Street, Coggeshall, Colchester, CO6 1SJ

Director18 October 2001Active
54 Merton Lane, Newton, Swansea, SA3 5SU

Director15 April 1999Active

People with Significant Control

Lagan Projects Investments Limited
Notified on:31 January 2017
Status:Active
Country of residence:Northern Ireland
Address:21 - 23, Sydenham Road, Belfast, Northern Ireland, BT3 9HA
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type small.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-22Accounts

Accounts with accounts type small.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Officers

Change person director company with change date.

Download
2021-11-29Accounts

Accounts with accounts type small.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2021-04-21Officers

Appoint person secretary company with name date.

Download
2021-04-21Officers

Termination secretary company with name termination date.

Download
2021-03-31Accounts

Accounts with accounts type small.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Mortgage

Mortgage satisfy charge full.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-07-11Accounts

Accounts with accounts type small.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type small.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-02-02Accounts

Accounts with accounts type small.

Download
2017-09-25Auditors

Auditors resignation company.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.