COASTAL RETREADS LIMITED
NEWBIGGIN-BY-THE-SEA

Hellopages » Northumberland » Northumberland » NE64 6US

Company number 04162003
Status Active
Incorporation Date 16 February 2001
Company Type Private Limited Company
Address 6 PROMENADE VIEW, NEWBIGGIN-BY-THE-SEA, NORTHUMBERLAND, ENGLAND, NE64 6US
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Registered office address changed from 15 Mill Farm Ellington Morpeth Northumberland NE61 5BW to 6 Promenade View Newbiggin-by-the-Sea Northumberland NE64 6US on 1 November 2016; Director's details changed for Christopher Jones on 28 October 2016. The most likely internet sites of COASTAL RETREADS LIMITED are www.coastalretreads.co.uk, and www.coastal-retreads.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Widdrington Rail Station is 5.8 miles; to Cramlington Rail Station is 7.2 miles; to Acklington Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coastal Retreads Limited is a Private Limited Company. The company registration number is 04162003. Coastal Retreads Limited has been working since 16 February 2001. The present status of the company is Active. The registered address of Coastal Retreads Limited is 6 Promenade View Newbiggin by The Sea Northumberland England Ne64 6us. The company`s financial liabilities are £5.62k. It is £-19.27k against last year. The cash in hand is £3.22k. It is £-21.97k against last year. And the total assets are £19.92k, which is £-24.29k against last year. JONES, Deborah is a Secretary of the company. JONES, Christopher is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director DANBY, John George Robert has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


coastal retreads Key Finiance

LIABILITIES £5.62k
-78%
CASH £3.22k
-88%
TOTAL ASSETS £19.92k
-55%
All Financial Figures

Current Directors

Secretary
JONES, Deborah
Appointed Date: 28 February 2001

Director
JONES, Christopher
Appointed Date: 28 February 2001
65 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 28 February 2001
Appointed Date: 16 February 2001

Director
DANBY, John George Robert
Resigned: 02 October 2003
Appointed Date: 05 February 2003
75 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 28 February 2001
Appointed Date: 16 February 2001

Persons With Significant Control

Mr Christopher Jones
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

COASTAL RETREADS LIMITED Events

22 Feb 2017
Confirmation statement made on 16 February 2017 with updates
01 Nov 2016
Registered office address changed from 15 Mill Farm Ellington Morpeth Northumberland NE61 5BW to 6 Promenade View Newbiggin-by-the-Sea Northumberland NE64 6US on 1 November 2016
01 Nov 2016
Director's details changed for Christopher Jones on 28 October 2016
27 Oct 2016
Total exemption small company accounts made up to 31 March 2016
18 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000

...
... and 38 more events
15 Mar 2001
Director resigned
15 Mar 2001
Registered office changed on 15/03/01 from: 12 york place leeds west yorkshire LS1 2DS
15 Mar 2001
New secretary appointed
15 Mar 2001
New director appointed
16 Feb 2001
Incorporation