General information

Name:

Coastal Leisure Ltd

Office Address:

1st Floor Chilworth Point 1 Chilworth Road SO16 7JQ Southampton

Number: 03214116

Incorporation date: 1996-06-19

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Coastal Leisure began its business in 1996 as a Private Limited Company under the ID 03214116. This particular firm has been functioning for twenty eight years and it's currently active. This company's registered office is situated in Southampton at 1st Floor Chilworth Point. Anyone can also find the company by its zip code of SO16 7JQ. Its official name transformation from Coastal Leisure Chartering to Coastal Leisure Limited came on February 16, 1998. This firm's SIC code is 50200 and has the NACE code: Sea and coastal freight water transport. Coastal Leisure Ltd released its latest accounts for the financial period up to 2022-09-30. Its most recent annual confirmation statement was submitted on 2023-06-19.

When it comes to this particular business, the full range of director's duties have so far been performed by Nicholas H. who was chosen to lead the company in 2003. The following business had been guided by Timothy T. until October 2005. Additionally a different director, including Tony V. quit on July 29, 2003.

  • Previous company's names
  • Coastal Leisure Limited 1998-02-16
  • Coastal Leisure Chartering Limited 1996-06-19

Financial data based on annual reports

Company staff

Nicholas H.

Role: Director

Appointed: 29 July 2003

Latest update: 28 January 2024

People with significant control

Nicholas H. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Nicholas H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 03 July 2024
Confirmation statement last made up date 19 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 29 June 2015
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 28 June 2016
Annual Accounts 27 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 27 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 21 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 21 June 2013
Annual Accounts 24 June 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 24 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Fri, 30th Sep 2022 (AA)
filed on: 23rd, June 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

10 Oxford Street

Post code:

SO14 3DJ

City / Town:

Southampton

HQ address,
2013

Address:

10 Oxford Street

Post code:

SO14 3DJ

City / Town:

Southampton

HQ address,
2014

Address:

10 Oxford Street

Post code:

SO14 3DJ

City / Town:

Southampton

Accountant/Auditor,
2013 - 2012

Name:

Rothman Pantall Llp

Address:

10 Oxford Street

Post code:

SO14 3DJ

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 50200 : Sea and coastal freight water transport
  • 96090 : Other service activities not elsewhere classified
27
Company Age

Similar companies nearby

Closest companies