UKBizDB.co.uk

COASTLINE POSTER SERVICES LIMITED

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

This company is commonly known as Coastline Poster Services Limited. The company was founded 38 years ago and was given the registration number 01941155. The firm's registered office is in SEAFORD. You can find them at Unit 14, Cradlehill Industrial Estate, Seaford, East Sussex. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:COASTLINE POSTER SERVICES LIMITED
Company Number:01941155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1985
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit 14, Cradlehill Industrial Estate, Seaford, East Sussex, BN25 3JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
F9, Waterside Centre, North Street, Lewes, England, BN7 2PE

Director30 September 2004Active
1 Fittleworth Drive, Bognor Regis, PO22 6QE

Secretary-Active
93 Denton Road, Newhaven, BN9 0QD

Secretary30 September 2004Active
1 Fittleworth Drive, Bognor Regis, PO22 6QE

Director-Active
F9, Waterside Centre, North Street, Lewes, England, BN7 2PE

Director01 November 2008Active
93 Denton Road, Newhaven, BN9 0QD

Director-Active
F9, Waterside Centre, North Street, Lewes, England, BN7 2PE

Director30 September 2004Active

People with Significant Control

Mr James Edward Stace
Notified on:01 May 2017
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:Basis House, 125 Seaside Road, Eastbourne, England, BN21 3PH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael John Stace
Notified on:01 May 2017
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:Basis House, 125 Seaside Road, Eastbourne, England, BN21 3PH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Robert Stace
Notified on:01 March 2017
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:Basis House, 125 Seaside Road, Eastbourne, England, BN21 3PH
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 (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
2024-04-10Officers

Termination director company with name termination date.

Download
2024-04-10Persons with significant control

Cessation of a person with significant control.

Download
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2021-03-17Address

Change registered office address company with date old address new address.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2017-05-18Accounts

Accounts with accounts type total exemption full.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-21Accounts

Accounts with accounts type total exemption small.

Download
2015-06-15Accounts

Accounts with accounts type total exemption small.

Download
2015-05-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-20Accounts

Accounts with accounts type total exemption small.

Download
2014-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-03Accounts

Accounts with accounts type total exemption small.

Download
2013-05-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.