COASTEL COMMUNICATIONS LTD
PLYMOUTH FASTNET SOLUTIONS 2 LIMITED

Hellopages » Devon » Plymouth » PL6 5DS
Company number 04658672
Status Active
Incorporation Date 6 February 2003
Company Type Private Limited Company
Address 57/59 CHRISTIAN MILL BUSINESS PARK, TAMERTON FOLIOT ROAD, PLYMOUTH, DEVON, PL6 5DS
Home Country United Kingdom
Nature of Business 47421 - Retail sale of mobile telephones, 47429 - Retail sale of telecommunications equipment other than mobile telephones
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 2 March 2017 with updates; Registration of charge 046586720007, created on 6 January 2017. The most likely internet sites of COASTEL COMMUNICATIONS LTD are www.coastelcommunications.co.uk, and www.coastel-communications.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-two years and twelve months. Coastel Communications Ltd is a Private Limited Company. The company registration number is 04658672. Coastel Communications Ltd has been working since 06 February 2003. The present status of the company is Active. The registered address of Coastel Communications Ltd is 57 59 Christian Mill Business Park Tamerton Foliot Road Plymouth Devon Pl6 5ds. The company`s financial liabilities are £98.62k. It is £-2.53k against last year. The cash in hand is £592.7k. It is £341.17k against last year. And the total assets are £753.89k, which is £297.44k against last year. GORE, Sarah Jane is a Secretary of the company. GORE, Richard David Stjohn is a Director of the company. GORE, Sarah Jane is a Director of the company. Secretary HOBDAY, Julie Elizabeth has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HOBDAY, Dennis has been resigned. Director HOBDAY, Julie Elizabeth has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of mobile telephones".


coastel communications Key Finiance

LIABILITIES £98.62k
-3%
CASH £592.7k
+135%
TOTAL ASSETS £753.89k
+65%
All Financial Figures

Current Directors

Secretary
GORE, Sarah Jane
Appointed Date: 05 June 2006

Director
GORE, Richard David Stjohn
Appointed Date: 06 February 2003
63 years old

Director
GORE, Sarah Jane
Appointed Date: 06 February 2003
61 years old

Resigned Directors

Secretary
HOBDAY, Julie Elizabeth
Resigned: 05 June 2006
Appointed Date: 06 February 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 February 2003
Appointed Date: 06 February 2003

Director
HOBDAY, Dennis
Resigned: 05 June 2006
Appointed Date: 06 February 2003
74 years old

Director
HOBDAY, Julie Elizabeth
Resigned: 05 June 2006
Appointed Date: 06 February 2003
65 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 February 2003
Appointed Date: 06 February 2003

Persons With Significant Control

Mr Richard David Stjohn Gore
Notified on: 30 June 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

COASTEL COMMUNICATIONS LTD Events

16 May 2017
Total exemption small company accounts made up to 31 August 2016
08 Mar 2017
Confirmation statement made on 2 March 2017 with updates
06 Jan 2017
Registration of charge 046586720007, created on 6 January 2017
27 May 2016
Total exemption small company accounts made up to 31 August 2015
15 Apr 2016
Registration of charge 046586720006, created on 31 March 2016
...
... and 49 more events
08 Apr 2003
New director appointed
08 Apr 2003
New director appointed
08 Apr 2003
Secretary resigned
08 Apr 2003
Director resigned
06 Feb 2003
Incorporation

COASTEL COMMUNICATIONS LTD Charges

6 January 2017
Charge code 0465 8672 0007
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in 51 barnardo…
31 March 2016
Charge code 0465 8672 0006
Delivered: 15 April 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 ocean court richmond walk plymouth…
11 January 2016
Charge code 0465 8672 0005
Delivered: 13 January 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 23 culverland close, pennsylvania, exeter, devon, EX4 6HR…
27 August 2015
Charge code 0465 8672 0004
Delivered: 28 August 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 victoria street exeter devon title number DN232368…
7 April 2015
Charge code 0465 8672 0003
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 victoria road exeter t/no DN64786…
10 February 2015
Charge code 0465 8672 0002
Delivered: 11 February 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
20 July 2007
Debenture
Delivered: 31 July 2007
Status: Satisfied on 23 March 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…