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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
By The Crossways, Henstead, Beccles, NR34 7LD | Secretary | 20 February 1997 | Active |
Morton Peto Road, Gapton Hall Industrial Estate, Great Yarmouth, NR31 0LT | Director | 01 September 2016 | Active |
By The Crossways, Henstead, Beccles, NR34 7LD | Director | - | Active |
Morton Peto Road, Gapton Hall Industrial Estate, Great Yarmouth, NR31 0LT | Director | 01 September 2016 | Active |
Morton Peto Road, Gapton Hall Industrial Estate, Great Yarmouth, NR31 0LT | Director | 01 September 2016 | Active |
Morton Peto Road, Gapton Hall Industrial Estate, Great Yarmouth, NR31 0LT | Director | 01 September 2016 | Active |
45 Borrow Road, Oulton Broad, Lowestoft, NR32 3PN | Secretary | - | Active |
42 Gorleston Road, Oulton Broad, Lowestoft, NR32 3AQ | Secretary | 26 January 1995 | Active |
Crossways Farm, Thurlton, Norwich, NR14 6NZ | Secretary | 08 February 1996 | Active |
45 Borrow Road, Oulton Broad, Lowestoft, NR32 3PN | Director | - | Active |
18 Deepdale, Carlton Colville, Lowestoft, NR33 8TU | Director | 20 February 1997 | Active |
By The Crossways, Henstead, Beccles, NR34 7LD | Director | 19 June 1997 | Active |
Crossways Farm, Thurlton, Norwich, NR14 6NZ | Director | 01 April 1995 | Active |
8 Cambridge Avenue, Gorleston, Great Yarmouth, NR31 7EX | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-14 | Officers | Appoint person director company with name date. | Download |
2016-09-14 | Officers | Appoint person director company with name date. | Download |
2016-09-14 | Officers | Appoint person director company with name date. | Download |
2016-09-14 | Officers | Appoint person director company with name date. | Download |
2016-09-14 | Officers | Termination director company with name termination date. | Download |
2016-07-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.