UKBizDB.co.uk

COASTAL TECHNOLOGY LTD.

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

This company is commonly known as Coastal Technology Ltd.. The company was founded 28 years ago and was given the registration number 03121445. The firm's registered office is in 43 POOLE ROAD, WESTBOURNE. You can find them at C/o Stephenson & Co, Ground Floor, Austin House, 43 Poole Road, Westbourne, Bournemouth. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:COASTAL TECHNOLOGY LTD.
Company Number:03121445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1995
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:C/o Stephenson & Co, Ground Floor, Austin House, 43 Poole Road, Westbourne, Bournemouth, BH4 9DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Dales Drive, Wimborne, England, BH21 2JS

Secretary10 August 2004Active
6, Dales Drive, Wimborne, England, BH21 2JS

Director02 November 2015Active
6, Dales Drive, Wimborne, England, BH21 2JS

Director09 November 1995Active
77 St Brelades Avenue, Poole, BH12 4JR

Secretary09 November 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary02 November 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director02 November 1995Active
100 Lions Lane, Ashley Heath, Ringwood, BH24 2HW

Director09 November 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director02 November 1995Active

People with Significant Control

Mr Richard Hamilton
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:6, Dales Drive, Wimborne, England, BH21 2JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Alison Joy Hamilton
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:6, Dales Drive, Wimborne, England, BH21 2JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type micro entity.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type micro entity.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type micro entity.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type micro entity.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type micro entity.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-08-25Accounts

Accounts with accounts type total exemption small.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Accounts

Accounts with accounts type total exemption small.

Download
2015-11-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-20Officers

Appoint person director company with name date.

Download
2015-08-26Accounts

Accounts with accounts type total exemption small.

Download
2014-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-12Accounts

Accounts with accounts type total exemption small.

Download
2013-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-09Accounts

Accounts with accounts type total exemption small.

Download
2012-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2012-06-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.