About

Registered Number: 05556160
Date of Incorporation: 07/09/2005 (19 years and 7 months ago)
Company Status: Active
Registered Address: Fleet Bank Lodge, York Road Tollerton, York, North Yorks, YO61 1RA

 

Coast to Coast Recycling Ltd was founded on 07 September 2005 and are based in York, North Yorks, it's status in the Companies House registry is set to "Active". Coast to Coast Recycling Ltd has 2 directors listed as Coning, David Edward, Coning, Christine Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONING, David Edward 07 September 2005 - 1
CONING, Christine Elizabeth 07 September 2005 06 April 2013 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 16 September 2019
MR01 - N/A 01 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 19 September 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 14 September 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 21 September 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 17 September 2013
TM01 - Termination of appointment of director 28 August 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 13 September 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 21 May 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 31 July 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 11 September 2008
363a - Annual Return 01 November 2007
AA - Annual Accounts 25 July 2007
AA - Annual Accounts 17 July 2007
225 - Change of Accounting Reference Date 05 July 2007
363s - Annual Return 23 October 2006
287 - Change in situation or address of Registered Office 02 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
287 - Change in situation or address of Registered Office 15 September 2005
NEWINC - New incorporation documents 07 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 February 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.