COASTGUARD ROAD LIMITED
HEATHPARK, HONITON WARE & SONS (WOODBURY) LIMITED

Hellopages » Devon » East Devon » EX14 1SD

Company number 01154129
Status Active
Incorporation Date 2 January 1974
Company Type Private Limited Company
Address COASTGUARD ROAD LIMITED, DEVONSHIRE ROAD, HEATHPARK, HONITON, DEVON, EX14 1SD
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear, 47721 - Retail sale of footwear in specialised stores, 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 8,000 . The most likely internet sites of COASTGUARD ROAD LIMITED are www.coastguardroad.co.uk, and www.coastguard-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and nine months. The distance to to Feniton Rail Station is 3.3 miles; to Whimple Rail Station is 6.5 miles; to Tiverton Parkway Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coastguard Road Limited is a Private Limited Company. The company registration number is 01154129. Coastguard Road Limited has been working since 02 January 1974. The present status of the company is Active. The registered address of Coastguard Road Limited is Coastguard Road Limited Devonshire Road Heathpark Honiton Devon Ex14 1sd. . FULLS, Jennifer is a Secretary of the company. FULLS, Gary Neal is a Director of the company. FULLS, Henry John is a Director of the company. FULLS, Jennifer is a Director of the company. FULLS, Shaun Michael is a Director of the company. HUNT, Henry Mackenzie White is a Director of the company. Director FULLS, Daryl Mark has been resigned. Director MARKS, Anthony Clive has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary

Director
FULLS, Gary Neal
Appointed Date: 26 June 1998
59 years old

Director
FULLS, Henry John

82 years old

Director
FULLS, Jennifer

84 years old

Director
FULLS, Shaun Michael
Appointed Date: 26 June 1998
55 years old

Director
HUNT, Henry Mackenzie White
Appointed Date: 26 June 1998
64 years old

Resigned Directors

Director
FULLS, Daryl Mark
Resigned: 01 May 2012
Appointed Date: 15 July 1998
61 years old

Director
MARKS, Anthony Clive
Resigned: 12 August 1993
89 years old

COASTGUARD ROAD LIMITED Events

15 Dec 2016
Confirmation statement made on 6 December 2016 with updates
06 May 2016
Full accounts made up to 31 December 2015
10 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 8,000

15 Jun 2015
Total exemption full accounts made up to 31 December 2014
30 Mar 2015
Satisfaction of charge 3 in full
...
... and 87 more events
14 Mar 1989
Return made up to 31/12/88; full list of members

22 Oct 1987
Return made up to 30/09/87; full list of members

22 Oct 1987
Accounts for a small company made up to 31 December 1986

03 May 1986
Accounts for a small company made up to 31 December 1985

03 May 1986
Return made up to 01/04/86; full list of members

COASTGUARD ROAD LIMITED Charges

19 March 2015
Charge code 0115 4129 0005
Delivered: 19 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
18 March 2015
Charge code 0115 4129 0004
Delivered: 18 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
13 June 1984
Single debenture
Delivered: 19 June 1984
Status: Satisfied on 30 March 2015
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 June 1983
Mortgage
Delivered: 5 July 1983
Status: Satisfied on 26 February 2015
Persons entitled: Lloyds Bank PLC
Description: L/Hold "the tanyard" woodbury, devon.
25 July 1975
Single debenture
Delivered: 30 July 1975
Status: Satisfied on 26 February 2015
Persons entitled: Lloyds Bank PLC
Description: Floating fixed charge on the f/hold & l/h property…