This company is commonly known as Coastal Clear Water Limited. The company was founded 28 years ago and was given the registration number NI030252. 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.
Name | : | COASTAL CLEAR WATER LIMITED |
---|---|---|
Company Number | : | NI030252 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 1995 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Rosemount House, 21-23 Sydenham Road, Belfast, BT3 9HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rosemount House, 21-23 Sydenham Road, Belfast, BT3 9HA | Secretary | 01 April 2021 | Active |
Rosemount House, 21-23 Sydenham Road, Belfast, BT3 9HA | Director | 01 April 2021 | Active |
Rosemount House, 21-23 Sydenham Road, Belfast, BT3 9HA | Director | 01 October 2019 | Active |
Rosemount House, 21-23 Sydenham Road, Belfast, BT3 9HA | Secretary | 28 October 2014 | Active |
Lagan House, Clarendon Dock, Belfast, BT1 3BG | Secretary | 11 December 1995 | Active |
21-23, Sydenham Road, Belfast, Northern Ireland, BT3 9HA | Secretary | 01 September 2010 | Active |
19, Clarendon Road, Belfast, N Ireland, BT1 3BG | Director | 08 February 2010 | Active |
Rosemount House, 21-23 Sydenham Road, Belfast, Northern Ireland, BT3 9HA | Director | 14 November 2000 | Active |
Marble Hall, Tregare, Monmouth, MP5 4DT | Director | 11 December 1995 | Active |
6 Ashgrove, Llanelen, Abergavenny, NP7 9HP | Director | 12 August 1999 | Active |
Tesano, Van, Llanidloes Powys, SY18 6NG | Director | 11 December 1995 | Active |
21 Antrim Road, Newtownabbey, Co Antrim, BT36 7PR | Director | 11 December 1995 | Active |
48 Beacons Park, Brecon, LD3 9BR | Director | 11 December 1995 | Active |
Rosemount House, 21-23 Sydenham Road, Belfast, Northern Ireland, BT3 9HA | Director | 12 March 2012 | Active |
Lagan House, Clarendon Dock, Belfast, BT1 3BG | Director | 11 December 1995 | Active |
Rosemount House, 21-23 Sydenham Road, Belfast, Northern Ireland, BT3 9HA | Director | 31 January 2013 | Active |
24, Cadogan Park, Belfast, Northern Ireland, BT9 6HH | Director | 26 November 2010 | Active |
Rosemount House, 21-23 Sydenham Road, Belfast, BT3 9HA | Director | 28 October 2014 | Active |
18, Tennyson Road, Harpenden, AL5 4BB | Director | 25 September 1946 | Active |
Rosemount House, 21-23 Sydenham Road, Belfast, BT3 9HA | Director | 12 January 2017 | Active |
1, Kingsway, London, United Kingdom, WC2B 6AN | Director | 12 March 2012 | Active |
55 East Street, Goggeshall, Colchester, CO61SJ | Director | 18 October 2001 | Active |
"Roxton", 54 Murton Lane, Newton, SA3 5SU | Director | 15 April 1999 | Active |
Coastal Clear Water (Holdings) Limited | ||
Notified on | : | 11 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 21 - 23, Sydenham Road, Belfast, Northern Ireland, BT3 9HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Accounts | Accounts with accounts type small. | Download |
2023-12-21 | Accounts | Change account reference date company previous extended. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type small. | Download |
2022-01-10 | Officers | Change person director company with change date. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type small. | Download |
2021-10-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-21 | Officers | Appoint person director company with name date. | Download |
2021-04-21 | Officers | Termination director company with name termination date. | Download |
2021-04-21 | Officers | Appoint person secretary company with name date. | Download |
2021-04-21 | Officers | Termination secretary company with name termination date. | Download |
2021-03-31 | Accounts | Accounts with accounts type small. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-11 | Officers | Appoint person director company with name date. | Download |
2019-10-11 | Officers | Termination director company with name termination date. | Download |
2019-07-11 | Accounts | Accounts with accounts type small. | Download |
2019-01-02 | Accounts | Accounts with accounts type small. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.