About

Registered Number: 06374805
Date of Incorporation: 18/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Suite 8 Stonebridge House,, Hawkwell, Hockley, Essex, SS5 4JH

 

Established in 2007, Coast Car Sales Ltd have registered office in Essex, it's status at Companies House is "Active". The companies directors are listed as Ashley, Philip, Ashley, Elaine at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHLEY, Philip 19 September 2007 - 1
Secretary Name Appointed Resigned Total Appointments
ASHLEY, Elaine 19 September 2007 04 September 2014 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
DISS40 - Notice of striking-off action discontinued 21 March 2020
AA - Annual Accounts 20 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 31 August 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 01 September 2015
AA01 - Change of accounting reference date 22 June 2015
AR01 - Annual Return 04 September 2014
TM02 - Termination of appointment of secretary 04 September 2014
AA - Annual Accounts 30 June 2014
CERTNM - Change of name certificate 06 May 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 28 June 2013
MG01 - Particulars of a mortgage or charge 07 February 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 23 September 2011
CH01 - Change of particulars for director 23 September 2011
AA - Annual Accounts 29 June 2011
CERTNM - Change of name certificate 21 June 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 27 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
NEWINC - New incorporation documents 18 September 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 31 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.