Warning: file_put_contents(c/41ce927586d5d1f3d13836e993b3f95c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Coastside Limited, CF14 5LU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COASTSIDE LIMITED

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

This company is commonly known as Coastside Limited. The company was founded 17 years ago and was given the registration number 06128567. The firm's registered office is in CARDIFF. You can find them at 46-48 Station Road, Llanishen, Cardiff, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:COASTSIDE LIMITED
Company Number:06128567
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2007
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:46-48 Station Road, Llanishen, Cardiff, Wales, CF14 5LU
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46-48, Station Road, Llanishen, Cardiff, Wales, CF14 5LU

Secretary01 March 2008Active
46-48, Station Road, Llanishen, Cardiff, Wales, CF14 5LU

Director01 March 2007Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Secretary26 February 2007Active
Pococks Chilton, Polden Hill, Chilton Polden, TA7 9AH

Secretary01 March 2007Active
Pococks, Chilton Polden Hill, Bridgwater, United Kingdom, TA7 9AH

Director01 March 2008Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Corporate Director26 February 2007Active

People with Significant Control

Dr Mark Milkins
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:Wales
Address:46-48, Station Road, Cardiff, Wales, CF14 5LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Silvia Milkins
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:Wales
Address:46-48, Station Road, Cardiff, Wales, CF14 5LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Change account reference date company current extended.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Address

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

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-21Officers

Change person secretary company with change date.

Download
2016-03-21Officers

Change person director company with change date.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-03-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.