UKBizDB.co.uk

COASTAL SHELLFISH LIMITED

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

This company is commonly known as Coastal Shellfish Limited. The company was founded 21 years ago and was given the registration number 04609059. The firm's registered office is in BRIDLINGTON. You can find them at Medina House, 2 Station Avenue, Bridlington, East Yorkshire. This company's SIC code is 47230 - Retail sale of fish, crustaceans and molluscs in specialised stores.

Company Information

Name:COASTAL SHELLFISH LIMITED
Company Number:04609059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47230 - Retail sale of fish, crustaceans and molluscs in specialised stores

Office Address & Contact

Registered Address:Medina House, 2 Station Avenue, Bridlington, East Yorkshire, YO16 4LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Wold View Park, Crab Lane, Scarborough, United Kingdom, YO12 4DN

Secretary05 December 2002Active
3, Wold View Park, Crab Lane, Scarborough, United Kingdom, YO12 4DN

Director07 May 2017Active
3, Wold View Park, Crab Lane, Scarborough, United Kingdom, YO12 4DN

Director01 January 2012Active
3, Wold View Park, Crab Lane, Scarborough, United Kingdom, YO12 4DN

Director01 January 2012Active
3, Wold View Park, Crab Lane, Scarborough, United Kingdom, YO12 4DN

Director05 December 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 December 2002Active
3, Wold View Park, Crab Lane, Scarborough, United Kingdom, YO12 4DN

Director05 December 2002Active
3, Wold View Park, Crab Lane, Scarborough, United Kingdom, YO12 4DN

Director01 January 2012Active
3, Wold View Park, Crab Lane, Scarborough, United Kingdom, YO12 4DN

Director07 May 2017Active
Wolds View Cottage, Gransmoor, Driffield, YO25 8HZ

Director05 December 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 December 2002Active

People with Significant Control

Coastal Investment Co (Yorkshire) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3, Wold View Park, Scarborough, England, YO12 4DN
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Officers

Change person director company with change date.

Download
2023-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2023-05-12Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Officers

Change person director company with change date.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Officers

Change person director company with change date.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Officers

Termination director company with name termination date.

Download
2019-04-18Officers

Termination director company with name termination date.

Download
2019-04-18Officers

Termination director company with name termination date.

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Persons with significant control

Change to a person with significant control.

Download
2017-08-08Officers

Appoint person director company with name date.

Download
2017-08-08Officers

Appoint person director company with name date.

Download
2017-04-26Accounts

Accounts with accounts type total exemption full.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.