UKBizDB.co.uk

COASTAL CLEAR WATER LIMITED

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

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.

Company Information

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:
  • 36000 - Water collection, treatment and supply
  • 37000 - Sewerage

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

Secretary11 December 1995Active
21-23, Sydenham Road, Belfast, Northern Ireland, BT3 9HA

Secretary01 September 2010Active
19, Clarendon Road, Belfast, N Ireland, BT1 3BG

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

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

Director11 December 1995Active
6 Ashgrove, Llanelen, Abergavenny, NP7 9HP

Director12 August 1999Active
Tesano, Van, Llanidloes Powys, SY18 6NG

Director11 December 1995Active
21 Antrim Road, Newtownabbey, Co Antrim, BT36 7PR

Director11 December 1995Active
48 Beacons Park, Brecon, LD3 9BR

Director11 December 1995Active
Rosemount House, 21-23 Sydenham Road, Belfast, Northern Ireland, BT3 9HA

Director12 March 2012Active
Lagan House, Clarendon Dock, Belfast, BT1 3BG

Director11 December 1995Active
Rosemount House, 21-23 Sydenham Road, Belfast, Northern Ireland, BT3 9HA

Director31 January 2013Active
24, Cadogan Park, Belfast, Northern Ireland, BT9 6HH

Director26 November 2010Active
Rosemount House, 21-23 Sydenham Road, Belfast, BT3 9HA

Director28 October 2014Active
18, Tennyson Road, Harpenden, AL5 4BB

Director25 September 1946Active
Rosemount House, 21-23 Sydenham Road, Belfast, BT3 9HA

Director12 January 2017Active
1, Kingsway, London, United Kingdom, WC2B 6AN

Director12 March 2012Active
55 East Street, Goggeshall, Colchester, CO61SJ

Director18 October 2001Active
"Roxton", 54 Murton Lane, Newton, SA3 5SU

Director15 April 1999Active

People with Significant Control

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:
  • 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 (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
2024-02-14Accounts

Accounts with accounts type small.

Download
2023-12-21Accounts

Change account reference date company previous extended.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type small.

Download
2022-01-10Officers

Change person director company with change date.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Accounts

Accounts with accounts type small.

Download
2021-10-21Persons with significant control

Change to a person with significant control.

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
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Mortgage

Mortgage satisfy charge full.

Download
2019-11-29Mortgage

Mortgage satisfy charge full.

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
2019-01-02Accounts

Accounts with accounts type small.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.