UKBizDB.co.uk

COASTGROUND LIMITED

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

This company is commonly known as Coastground Limited. The company was founded 39 years ago and was given the registration number 01848444. The firm's registered office is in GREAT YARMOUTH. You can find them at Morton Peto Road, Gapton Hall Industrial Estate, Great Yarmouth, Norfolk. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:COASTGROUND LIMITED
Company Number:01848444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1984
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Morton Peto Road, Gapton Hall Industrial Estate, Great Yarmouth, Norfolk, NR31 0LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
By The Crossways, Henstead, Beccles, NR34 7LD

Secretary20 February 1997Active
Morton Peto Road, Gapton Hall Industrial Estate, Great Yarmouth, NR31 0LT

Director01 September 2016Active
By The Crossways, Henstead, Beccles, NR34 7LD

Director-Active
Morton Peto Road, Gapton Hall Industrial Estate, Great Yarmouth, NR31 0LT

Director01 September 2016Active
Morton Peto Road, Gapton Hall Industrial Estate, Great Yarmouth, NR31 0LT

Director01 September 2016Active
Morton Peto Road, Gapton Hall Industrial Estate, Great Yarmouth, NR31 0LT

Director01 September 2016Active
45 Borrow Road, Oulton Broad, Lowestoft, NR32 3PN

Secretary-Active
42 Gorleston Road, Oulton Broad, Lowestoft, NR32 3AQ

Secretary26 January 1995Active
Crossways Farm, Thurlton, Norwich, NR14 6NZ

Secretary08 February 1996Active
45 Borrow Road, Oulton Broad, Lowestoft, NR32 3PN

Director-Active
18 Deepdale, Carlton Colville, Lowestoft, NR33 8TU

Director20 February 1997Active
By The Crossways, Henstead, Beccles, NR34 7LD

Director19 June 1997Active
Crossways Farm, Thurlton, Norwich, NR14 6NZ

Director01 April 1995Active
8 Cambridge Avenue, Gorleston, Great Yarmouth, NR31 7EX

Director-Active

People with Significant Control

Mr Stuart William Jennings
Notified on:01 September 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:33 Beccles Road, Oulton Broad, Lowestoft, England, NR33 8QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neal Andrew Ayers
Notified on:01 September 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:30 Bunnewell Avenue, Bradwell, Great Yarmouth, England, NR31 8RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Blackett
Notified on:01 September 2016
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:United Kingdom
Address:By The Crossways, Henstead, Beccles, United Kingdom, NR34 7LD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Mortgage

Mortgage satisfy charge full.

Download
2021-07-07Mortgage

Mortgage satisfy charge full.

Download
2021-07-07Mortgage

Mortgage satisfy charge full.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Mortgage

Mortgage satisfy charge full.

Download
2019-06-18Mortgage

Mortgage satisfy charge full.

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download
2018-06-08Accounts

Accounts with accounts type total exemption full.

Download
2018-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-07-07Accounts

Accounts with accounts type total exemption small.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Officers

Appoint person director company with name date.

Download
2016-09-14Officers

Appoint person director company with name date.

Download
2016-09-14Officers

Appoint person director company with name date.

Download
2016-09-14Officers

Appoint person director company with name date.

Download
2016-09-14Officers

Termination director company with name termination date.

Download
2016-07-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.