UKBizDB.co.uk

COASTAL TOWBAR SERVICES LIMITED

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

This company is commonly known as Coastal Towbar Services Limited. The company was founded 25 years ago and was given the registration number 03623019. The firm's registered office is in ST. ASAPH. You can find them at Unit 32 Llys Edmund Prys, St. Asaph Business Park, St. Asaph, Clwyd. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:COASTAL TOWBAR SERVICES LIMITED
Company Number:03623019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 32 Llys Edmund Prys, St. Asaph Business Park, St. Asaph, Clwyd, LL17 0JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 32, Llys Edmund Prys, St. Asaph Business Park, St. Asaph, Wales, LL17 0JA

Secretary12 August 2003Active
Unit 32, Llys Edmund Prys, St. Asaph Business Park, St. Asaph, Wales, LL17 0JA

Director12 August 2003Active
Unit 32, Llys Edmund Prys, St. Asaph Business Park, St. Asaph, LL17 0JA

Director09 November 2022Active
Unit 32, Llys Edmund Prys, St. Asaph Business Park, St. Asaph, LL17 0JA

Director09 November 2022Active
Unit 32, Llys Edmund Prys, St. Asaph Business Park, St. Asaph, Wales, LL17 0JA

Director27 August 1998Active
Unit 32, Llys Edmund Prys, St. Asaph Business Park, St. Asaph, LL17 0JA

Director09 November 2022Active
Cobweb Cottage Cross Lanes, Oscroft Tarvin, Chester, CH3 8NQ

Secretary27 August 1998Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary27 August 1998Active
44 Rakeway, Saughall, Chester, CH1 6AZ

Director27 August 1998Active
120 East Road, London, N1 6AA

Nominee Director27 August 1998Active
Cobweb Cottage Cross Lanes, Oscroft Tarvin, Chester, CH3 8NQ

Director27 August 1998Active

People with Significant Control

Mrs Carol Ann Jeffs
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:Wales
Address:Nandina, Meadows Lane, Prestatyn, Wales, LL19 8RT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Jeffs
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:Wales
Address:Nandina, Meadows Lane, Prestatyn, Wales, LL19 8RT
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 (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
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download
2017-06-23Accounts

Accounts with accounts type total exemption full.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2015-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-09Accounts

Accounts with accounts type total exemption small.

Download
2014-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-05Accounts

Accounts with accounts type total exemption small.

Download
2014-05-07Address

Change registered office address company with date old address.

Download
2013-10-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.