About

Registered Number: 03267901
Date of Incorporation: 24/10/1996 (28 years and 5 months ago)
Company Status: Active
Registered Address: 10 Park Road West, Southport, Merseyside, PR9 0JT

 

Based in Merseyside, Coastal Court (Southport) Company Ltd was setup in 1996. We do not know the number of employees at this company. The business has 9 directors listed as Potts, Kenneth Alan, Gordon, James Henry, Potts, Christine Joan, Beesley, Norman Alan, Bond, Marjorie Ellen, Goodwin, Stanley James, Swade, Audrey Maureen, Walbran, Lawrence, White, James Ronald in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORDON, James Henry 15 August 2011 - 1
BEESLEY, Norman Alan 26 February 2001 03 December 2001 1
BOND, Marjorie Ellen 26 October 1996 23 March 2000 1
GOODWIN, Stanley James 24 October 1996 24 October 2002 1
SWADE, Audrey Maureen 21 January 2002 23 September 2002 1
WALBRAN, Lawrence 12 October 2002 10 March 2011 1
WHITE, James Ronald 24 October 1996 06 July 2000 1
Secretary Name Appointed Resigned Total Appointments
POTTS, Kenneth Alan 24 February 2018 - 1
POTTS, Christine Joan 03 April 2006 23 February 2018 1

Filing History

Document Type Date
AA - Annual Accounts 21 June 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 31 July 2018
AP03 - Appointment of secretary 24 February 2018
TM02 - Termination of appointment of secretary 24 February 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 07 November 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 26 October 2011
TM01 - Termination of appointment of director 26 October 2011
AP01 - Appointment of director 22 September 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH03 - Change of particulars for secretary 20 November 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 05 August 2008
363s - Annual Return 12 November 2007
AA - Annual Accounts 16 April 2007
363s - Annual Return 08 November 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
AA - Annual Accounts 12 April 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 11 August 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 16 August 2004
363s - Annual Return 31 October 2003
AA - Annual Accounts 02 September 2003
288a - Notice of appointment of directors or secretaries 29 November 2002
363s - Annual Return 21 November 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
AA - Annual Accounts 19 April 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288b - Notice of resignation of directors or secretaries 10 December 2001
363s - Annual Return 22 November 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 04 January 2001
AA - Annual Accounts 07 March 2000
363s - Annual Return 04 November 1999
AA - Annual Accounts 01 April 1999
363s - Annual Return 14 October 1998
AA - Annual Accounts 20 August 1998
288a - Notice of appointment of directors or secretaries 05 December 1997
363b - Annual Return 14 November 1997
288a - Notice of appointment of directors or secretaries 14 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
NEWINC - New incorporation documents 24 October 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.