COASTAL TOWBAR SERVICES LIMITED
ST. ASAPH

Hellopages » Denbighshire » Denbighshire » LL17 0JA

Company number 03623019
Status Active
Incorporation Date 27 August 1998
Company Type Private Limited Company
Address UNIT 32 LLYS EDMUND PRYS, ST. ASAPH BUSINESS PARK, ST. ASAPH, CLWYD, LL17 0JA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 27 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 August 2015 with full list of shareholders Statement of capital on 2015-10-08 GBP 10,000 . The most likely internet sites of COASTAL TOWBAR SERVICES LIMITED are www.coastaltowbarservices.co.uk, and www.coastal-towbar-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Abergele & Pensarn Rail Station is 5.1 miles; to Prestatyn Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coastal Towbar Services Limited is a Private Limited Company. The company registration number is 03623019. Coastal Towbar Services Limited has been working since 27 August 1998. The present status of the company is Active. The registered address of Coastal Towbar Services Limited is Unit 32 Llys Edmund Prys St Asaph Business Park St Asaph Clwyd Ll17 0ja. . JEFFS, Carol Ann is a Secretary of the company. JEFFS, Carol Ann is a Director of the company. JEFFS, John is a Director of the company. Secretary SALT, Timothy James has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BOULTON, Michael has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director SALT, Timothy James has been resigned. The company operates in "Other service activities n.e.c.".


coastal towbar services Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
JEFFS, Carol Ann
Appointed Date: 12 August 2003

Director
JEFFS, Carol Ann
Appointed Date: 12 August 2003
66 years old

Director
JEFFS, John
Appointed Date: 27 August 1998
68 years old

Resigned Directors

Secretary
SALT, Timothy James
Resigned: 12 August 2003
Appointed Date: 27 August 1998

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 27 August 1998
Appointed Date: 27 August 1998

Director
BOULTON, Michael
Resigned: 12 August 2003
Appointed Date: 27 August 1998
56 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 27 August 1998
Appointed Date: 27 August 1998

Director
SALT, Timothy James
Resigned: 12 August 2003
Appointed Date: 27 August 1998
59 years old

Persons With Significant Control

Mr John Jeffs
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Carol Ann Jeffs
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COASTAL TOWBAR SERVICES LIMITED Events

27 Sep 2016
Confirmation statement made on 27 August 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Oct 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10,000

09 Mar 2015
Total exemption small company accounts made up to 31 December 2014
20 Oct 2014
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10,000

...
... and 60 more events
22 Sep 1998
New director appointed
22 Sep 1998
Accounting reference date extended from 31/08/99 to 31/12/99
22 Sep 1998
Secretary resigned
22 Sep 1998
Director resigned
27 Aug 1998
Incorporation

COASTAL TOWBAR SERVICES LIMITED Charges

2 November 1998
Legal charge
Delivered: 5 November 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Eastville garage coast road rhyl and 81 rhyl coast road…
28 October 1998
Debenture
Delivered: 30 October 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…