Company number 06470032
Status Active
Incorporation Date 10 January 2008
Company Type Private Limited Company
Address 78A SPRINGDALE ROAD, BROADSTONE, DORSET, BH18 9BY
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 42110 - Construction of roads and motorways
Phone, email, etc
Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Satisfaction of charge 2 in full; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of COASTAL ASPHALTS LIMITED are www.coastalasphalts.co.uk, and www.coastal-asphalts.co.uk. The predicted number of employees is 20 to 30. The company’s age is eighteen years and one months. The distance to to Poole Rail Station is 3.2 miles; to Branksome Rail Station is 4.6 miles; to Wareham Rail Station is 6.7 miles; to Bournemouth Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coastal Asphalts Limited is a Private Limited Company.
The company registration number is 06470032. Coastal Asphalts Limited has been working since 10 January 2008.
The present status of the company is Active. The registered address of Coastal Asphalts Limited is 78a Springdale Road Broadstone Dorset Bh18 9by. The company`s financial liabilities are £125.94k. It is £65.7k against last year. The cash in hand is £5.52k. It is £5.52k against last year. And the total assets are £712.34k, which is £-214.94k against last year. CLP SECRETARIES (SOUTHERN) LIMITED is a Secretary of the company. OLIVER, Leslie Steven is a Director of the company. The company operates in "Construction of commercial buildings".
coastal asphalts Key Finiance
LIABILITIES
£125.94k
+109%
CASH
£5.52k
+110359%
TOTAL ASSETS
£712.34k
-24%
All Financial Figures
Current Directors
Secretary
CLP SECRETARIES (SOUTHERN) LIMITED
Appointed Date: 10 January 2008
COASTAL ASPHALTS LIMITED Events
25 Feb 2017
Confirmation statement made on 25 February 2017 with updates
08 Nov 2016
Satisfaction of charge 2 in full
25 Oct 2016
Total exemption small company accounts made up to 31 January 2016
05 May 2016
Statement of capital following an allotment of shares on 6 April 2015
11 Mar 2016
Registration of charge 064700320004, created on 11 March 2016
...
... and 31 more events
03 Nov 2008
Registered office changed on 03/11/2008 from 1 redcotts lane wimborne dorset BH21 1JX
03 Nov 2008
Secretary's change of particulars / clp secretaries (southern) LIMITED / 17/10/2008
03 Apr 2008
Particulars of a mortgage or charge / charge no: 1
10 Mar 2008
Ad 20/02/08-20/02/08\gbp si 1@1=1\gbp ic 1/2\
10 Jan 2008
Incorporation
11 March 2016
Charge code 0647 0032 0004
Delivered: 11 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
21 September 2012
All assets debenture
Delivered: 22 September 2012
Status: Outstanding
Persons entitled: Factor 21 PLC
Description: All assets of the company by way of a fixed and floating…
22 June 2010
Debenture
Delivered: 30 June 2010
Status: Satisfied
on 8 November 2016
Persons entitled: Hitachi Capital (UK) PLC T/as Hitachi Capital Invoice Finance
Description: Fixed and floating charge over the undertaking and all…
28 March 2008
All assets debenture
Delivered: 3 April 2008
Status: Satisfied
on 22 September 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…