General information

Name:

Coastground Ltd

Office Address:

Morton Peto Road Gapton Hall Industrial Estate NR31 0LT Great Yarmouth

Number: 01848444

Incorporation date: 1984-09-17

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Coastground came into being in 1984 as a company enlisted under no 01848444, located at NR31 0LT Great Yarmouth at Morton Peto Road. The firm has been in business for fourty years and its last known status is active. The enterprise's declared SIC number is 25610 which means Treatment and coating of metals. 2022-10-31 is the last time when the company accounts were filed.

The details about the enterprise's management implies a leadership of five directors: Christopher K., Neal A., Stuart J. and 2 other directors have been described below who were appointed on 2016-09-01, 1991-05-01. In order to find professional help with legal documentation, this limited company has been utilizing the skills of Thomas B. as a secretary since 1997.

Executives who have control over this firm are as follows: Thomas B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Neal A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stuart J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Christopher K.

Role: Director

Appointed: 01 September 2016

Latest update: 19 March 2024

Neal A.

Role: Director

Appointed: 01 September 2016

Latest update: 19 March 2024

Stuart J.

Role: Director

Appointed: 01 September 2016

Latest update: 19 March 2024

Rhonda F.

Role: Director

Appointed: 01 September 2016

Latest update: 19 March 2024

Thomas B.

Role: Secretary

Appointed: 20 February 1997

Latest update: 19 March 2024

Thomas B.

Role: Director

Appointed: 01 May 1991

Latest update: 19 March 2024

People with significant control

Thomas B.
Notified on 1 September 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Neal A.
Notified on 1 September 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stuart J.
Notified on 1 September 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 20 June 2024
Confirmation statement last made up date 06 June 2023
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 28 May 2015
Annual Accounts 15 April 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 15 April 2016
Annual Accounts 20 June 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 20 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Monday 31st October 2022 (AA)
filed on: 20th, July 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Farnell Clarke Limited

Address:

Evolution House Delft Way Norwich Airport

Post code:

NR6 6BB

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 25610 : Treatment and coating of metals
  • 96090 : Other service activities not elsewhere classified
39
Company Age

Similar companies nearby

Closest companies