UKBizDB.co.uk

COASTAL SECURITY LIMITED

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

This company is commonly known as Coastal Security Limited. The company was founded 49 years ago and was given the registration number 01210458. The firm's registered office is in NORTH YORKSHIRE. You can find them at 55 Castle Road, Scarborough, North Yorkshire, . This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:COASTAL SECURITY LIMITED
Company Number:01210458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1975
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:55 Castle Road, Scarborough, North Yorkshire, YO11 1BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Southgate, Scarborough, England, YO12 4LZ

Secretary30 May 2003Active
78, Station Rd, Scalby, Scarborough, United Kingdom, YO13 0QG

Director01 December 2000Active
1, Whin Bank, Scarborough, England, YO12 5LD

Director02 December 2002Active
Flat 1 Adelphi Court, 61-62 Esplanade, Scarborough, YO11 2UZ

Secretary30 September 2002Active
Muston Hall, Muston, Filey, YO14 0EW

Secretary-Active
Little Woodside Kilbarchan Road, Bridge Of Weir, PA11 3RN

Secretary31 January 1994Active
West Royd, Butt Lane Wold Newton, Driffield, YO25 3YE

Secretary31 January 1994Active
Holmdene, Front Street Wold Newton, Driffield, YO25 0YQ

Director-Active
Muston Hall, Muston, Filey, YO14 0EW

Director-Active
West Royd, Butt Lane Wold Newton, Driffield, YO25 3YE

Director31 January 1994Active
West Royd, Butt Lane Wold Newton, Driffield, YO25 3YE

Director31 January 1994Active
Mowbray Green Lane, Lebberston, Scarborough, YO11 3PF

Director-Active

People with Significant Control

Mr Christopher Glenville Browne
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:55, Castle Road, Scarborough, England, YO11 1BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Ruth Smith
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:55, Castle Road, Scarborough, England, YO11 1BH
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Gazette

Gazette dissolved liquidation.

Download
2023-08-29Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-05-31Address

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

Download
2023-05-31Insolvency

Liquidation voluntary statement of affairs.

Download
2023-05-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-31Resolution

Resolution.

Download
2022-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Accounts

Accounts with accounts type total exemption full.

Download
2017-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download
2016-07-13Confirmation statement

Confirmation statement with updates.

Download
2016-04-11Mortgage

Mortgage satisfy charge full.

Download
2015-11-20Accounts

Accounts with accounts type total exemption small.

Download
2015-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-01Officers

Change person secretary company with change date.

Download
2015-07-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.