About

Registered Number: 05428451
Date of Incorporation: 19/04/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Unit 2, Wild Boar Kirkby Stephen Business Park, St Lukes Road, Kirkby Stephen, Cumbria, CA17 4HT

 

Established in 2005, Coast to Coast Packhorse Ltd has its registered office in Cumbria, it has a status of "Active". The organisation has 3 directors listed as Sandamas, Mark Antony, Jones, Lindsay, Jones, Simon Peter Fredrick at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDAMAS, Mark Antony 23 March 2016 - 1
JONES, Lindsay 19 April 2005 23 March 2016 1
JONES, Simon Peter Fredrick 19 April 2005 23 March 2016 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 16 September 2019
PSC04 - N/A 21 August 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 19 April 2018
PSC01 - N/A 19 April 2018
AD01 - Change of registered office address 03 January 2018
AD01 - Change of registered office address 02 January 2018
AD01 - Change of registered office address 20 November 2017
MR01 - N/A 16 August 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 19 April 2017
AD04 - Change of location of company records to the registered office 19 August 2016
RP04AR01 - N/A 15 August 2016
AR01 - Annual Return 20 April 2016
MR01 - N/A 26 March 2016
AD01 - Change of registered office address 24 March 2016
TM01 - Termination of appointment of director 24 March 2016
TM01 - Termination of appointment of director 24 March 2016
TM02 - Termination of appointment of secretary 24 March 2016
AP01 - Appointment of director 24 March 2016
AA - Annual Accounts 09 March 2016
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 20 April 2015
AR01 - Annual Return 06 May 2014
RESOLUTIONS - N/A 25 April 2014
SH08 - Notice of name or other designation of class of shares 25 April 2014
CC04 - Statement of companies objects 25 April 2014
AA - Annual Accounts 17 April 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 10 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 May 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 22 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 09 April 2009
AA - Annual Accounts 09 May 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 29 April 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 26 September 2006
363a - Annual Return 20 April 2006
353 - Register of members 20 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
225 - Change of Accounting Reference Date 06 May 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
NEWINC - New incorporation documents 19 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 August 2017 Outstanding

N/A

A registered charge 23 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.