COAST TELECOM LIMITED
MIDDLESEX CHEMICAL COMMUNICATIONS LIMITED

Hellopages » Greater London » Ealing » UB6 7JZ
Company number 03726206
Status Active
Incorporation Date 3 March 1999
Company Type Private Limited Company
Address UNIT 25 SILICON BUSINESS CENTRE 28 WADSWORTH ROAD, GREENFORD, MIDDLESEX, LONDON, UB6 7JZ
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Amended total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of COAST TELECOM LIMITED are www.coasttelecom.co.uk, and www.coast-telecom.co.uk. The predicted number of employees is 120 to 130. The company’s age is twenty-six years and twelve months. Coast Telecom Limited is a Private Limited Company. The company registration number is 03726206. Coast Telecom Limited has been working since 03 March 1999. The present status of the company is Active. The registered address of Coast Telecom Limited is Unit 25 Silicon Business Centre 28 Wadsworth Road Greenford Middlesex London Ub6 7jz. The company`s financial liabilities are £2661.28k. It is £219.57k against last year. The cash in hand is £2095.53k. It is £-9.22k against last year. And the total assets are £3788.05k, which is £998.38k against last year. KUMAR, Gagan is a Director of the company. Secretary DELENDA, Achilleas has been resigned. Secretary KUMAR, Damini has been resigned. Secretary KUMAR, Dipika, Dr has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


coast telecom Key Finiance

LIABILITIES £2661.28k
+8%
CASH £2095.53k
-1%
TOTAL ASSETS £3788.05k
+35%
All Financial Figures

Current Directors

Director
KUMAR, Gagan
Appointed Date: 03 March 1999
55 years old

Resigned Directors

Secretary
DELENDA, Achilleas
Resigned: 02 March 2009
Appointed Date: 03 February 2003

Secretary
KUMAR, Damini
Resigned: 31 March 2014
Appointed Date: 02 March 2009

Secretary
KUMAR, Dipika, Dr
Resigned: 03 February 2003
Appointed Date: 03 March 1999

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 03 March 1999
Appointed Date: 03 March 1999

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 03 March 1999
Appointed Date: 03 March 1999

Persons With Significant Control

Mr Gagan Kumar
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

COAST TELECOM LIMITED Events

07 Mar 2017
Confirmation statement made on 3 March 2017 with updates
20 Jan 2017
Amended total exemption small company accounts made up to 31 March 2016
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1

11 Feb 2016
Amended total exemption small company accounts made up to 31 March 2015
...
... and 50 more events
12 Mar 1999
Director resigned
12 Mar 1999
Secretary resigned
12 Mar 1999
New director appointed
12 Mar 1999
New secretary appointed
03 Mar 1999
Incorporation

COAST TELECOM LIMITED Charges

25 July 2011
Deposit agreement to secure own liabilities
Delivered: 13 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
20 September 2000
Security deed
Delivered: 29 September 2000
Status: Outstanding
Persons entitled: London Underground Limited
Description: The sum of £4,625 and all interest thereon and any other…