Warning: file_put_contents(c/1edfcfdd81f0f240263523bac7a2ef29.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Coastal Hygiene Limited, EN4 9EB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COASTAL HYGIENE LIMITED

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

This company is commonly known as Coastal Hygiene Limited. The company was founded 7 years ago and was given the registration number 10289070. The firm's registered office is in BARNET. You can find them at Suite 2a1, Northside House, Mount Pleasant, Barnet, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:COASTAL HYGIENE LIMITED
Company Number:10289070
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2016
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Suite 2a1, Northside House, Mount Pleasant, Barnet, United Kingdom, EN4 9EB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2a1, Northside House, Mount Pleasant, Barnet, United Kingdom, EN4 9EB

Director20 July 2016Active
Suite 2a1, Northside House, Mount Pleasant, Barnet, United Kingdom, EN4 9EB

Director03 October 2020Active
26 Cavell Place, Southampton, England, SO19 9UP

Secretary20 July 2016Active
Suite 2a1, Northside House, Mount Pleasant, Barnet, United Kingdom, EN4 9EB

Director14 January 2020Active

People with Significant Control

Serenity Environmental Ltd
Notified on:04 August 2021
Status:Active
Country of residence:United Kingdom
Address:Suite 2a1, Northside House, Mount Pleasant, Barnet, United Kingdom, EN4 9EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Serenity Environmental Ltd
Notified on:21 January 2020
Status:Active
Country of residence:United Kingdom
Address:Suite 2a1, Northside House, Mount Pleasant, Barnet, United Kingdom, EN4 9EB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Daniel Mark Lane
Notified on:20 January 2020
Status:Active
Date of birth:January 1980
Nationality:English
Country of residence:England
Address:Suite 32b, Mount Pleasant, Cockfosters, England, EN4 9EB
Nature of control:
  • Significant influence or control
Andrew Lee
Notified on:20 July 2016
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:26 Cavell Place, Southampton, England, SO19 9UP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2022-05-24Gazette

Gazette dissolved voluntary.

Download
2021-11-06Dissolution

Dissolution voluntary strike off suspended.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-10-05Dissolution

Dissolution application strike off company.

Download
2021-08-17Persons with significant control

Notification of a person with significant control.

Download
2021-08-05Persons with significant control

Cessation of a person with significant control.

Download
2021-04-26Accounts

Accounts with accounts type micro entity.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Persons with significant control

Change to a person with significant control.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-10-22Officers

Change person director company with change date.

Download
2020-10-22Officers

Change person director company with change date.

Download
2020-10-20Address

Change registered office address company with date old address new address.

Download
2020-02-01Accounts

Accounts with accounts type micro entity.

Download
2020-02-01Officers

Change person director company with change date.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Capital

Capital allotment shares.

Download
2020-01-21Capital

Capital allotment shares.

Download
2020-01-21Persons with significant control

Cessation of a person with significant control.

Download
2020-01-21Persons with significant control

Notification of a person with significant control.

Download
2020-01-21Persons with significant control

Cessation of a person with significant control.

Download
2020-01-20Address

Change registered office address company with date old address new address.

Download
2020-01-20Persons with significant control

Notification of a person with significant control.

Download
2020-01-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.