UKBizDB.co.uk

EAST COAST ADVENTURE LTD

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

This company is commonly known as East Coast Adventure Ltd. The company was founded 24 years ago and was given the registration number NI037451. The firm's registered office is in CO DOWN. You can find them at Lower Knockbarragh Road, Rostrevor, Co Down, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:EAST COAST ADVENTURE LTD
Company Number:NI037451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1999
End of financial year:31 May 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Lower Knockbarragh Road, Rostrevor, Co Down, BT34
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
164 Lower Dromore Road, Warrenpoint, BT34 3LM

Secretary29 November 1999Active
3, Lower Knockbarragh Road, Rostrevor, Newry, Northern Ireland, BT34 3DP

Director01 January 2016Active
34, Lower Knockbarragh Road, Rostrevor, Newry, Northern Ireland, BT34 3DP

Director19 October 2015Active
164 Lower Dromore Road, Warrenpoint, Co Down, BT34 3LM

Director01 June 2003Active
56 Riverside, Antrim, BT41 4BJ

Director01 June 2003Active
Beech Cottage, 160 Lower Dromore Road, Warrenpoint, BT34 3LN

Director01 June 2000Active
Beech Cottage, 160 Lower Dromore Road, Warrenpoint, BT34 3UV

Director02 July 2008Active
16 Gleanne Rauiri, Forest Brook, Rostrevor, BT34 3GE

Director01 June 2000Active
Lower Knockbarragh Road, Rostrevor, Co Down, BT34

Director19 October 2015Active
16 Gleanne, Forestbrook, Rostrevor,

Director01 June 2000Active
37 Carrickbroad Raod, Killeavey, Newry,

Director01 June 2003Active
22 Highfields Avenue, Dublin Road, Newry,

Director01 June 2003Active
31 Kilmaine Road, Bangor, Co Down, BT18 9PB

Director29 November 1999Active

People with Significant Control

Mr Mark Cumming
Notified on:27 October 2016
Status:Active
Date of birth:December 1969
Nationality:Irish
Address:Lower Knockbarragh Road, Co Down, BT34
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jennifer Cumming
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:Irish
Country of residence:Northern Ireland
Address:34, Lower Knockbarragh Road, Newry, Northern Ireland, BT34 3DP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Ian Cumming
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:Irish
Country of residence:Northern Ireland
Address:34, Lower Knockbarragh Road, Newry, Northern Ireland, BT34 3DP
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Accounts

Accounts with accounts type micro entity.

Download
2021-02-09Address

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

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Persons with significant control

Change to a person with significant control.

Download
2019-12-02Persons with significant control

Cessation of a person with significant control.

Download
2019-04-08Accounts

Accounts with accounts type micro entity.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Persons with significant control

Notification of a person with significant control.

Download
2017-12-18Persons with significant control

Notification of a person with significant control.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2016-03-10Officers

Appoint person director company with name date.

Download
2016-03-10Officers

Termination director company with name termination date.

Download
2016-02-25Accounts

Accounts with accounts type total exemption small.

Download
2015-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.