About

Registered Number: 02234794
Date of Incorporation: 23/03/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: The Cottage Unit 1, School Lane, Broomfield, Chelmsford, Essex, CM1 7HF

 

Coastal Fuels Ltd was founded on 23 March 1988 with its registered office in Chelmsford, it has a status of "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLUNDELL, Monique Anne 01 November 2013 - 1
Secretary Name Appointed Resigned Total Appointments
BEARMAN, Roger David 07 March 2012 - 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 09 January 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 15 September 2015
AD01 - Change of registered office address 02 April 2015
SH01 - Return of Allotment of shares 01 April 2015
AR01 - Annual Return 09 January 2015
RESOLUTIONS - N/A 15 October 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 29 January 2014
AP01 - Appointment of director 05 November 2013
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 07 January 2013
AD01 - Change of registered office address 07 January 2013
SH03 - Return of purchase of own shares 19 October 2012
RESOLUTIONS - N/A 05 October 2012
AP03 - Appointment of secretary 13 July 2012
TM01 - Termination of appointment of director 13 July 2012
TM02 - Termination of appointment of secretary 13 July 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 27 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 2009
363a - Annual Return 31 December 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 17 August 2007
395 - Particulars of a mortgage or charge 02 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 24 January 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 07 December 2004
363s - Annual Return 04 February 2004
AA - Annual Accounts 03 February 2004
AA - Annual Accounts 10 January 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 26 January 2002
363s - Annual Return 08 January 2002
363s - Annual Return 24 January 2001
395 - Particulars of a mortgage or charge 19 January 2001
AA - Annual Accounts 12 September 2000
363s - Annual Return 31 January 2000
AA - Annual Accounts 27 August 1999
363s - Annual Return 09 February 1999
AA - Annual Accounts 18 August 1998
363s - Annual Return 23 February 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 19 January 1997
AA - Annual Accounts 20 August 1996
395 - Particulars of a mortgage or charge 09 July 1996
363s - Annual Return 07 February 1996
AA - Annual Accounts 13 July 1995
363s - Annual Return 06 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 31 August 1994
363s - Annual Return 02 February 1994
288 - N/A 25 August 1993
AA - Annual Accounts 30 July 1993
363s - Annual Return 13 January 1993
AA - Annual Accounts 10 August 1992
363s - Annual Return 06 January 1992
AA - Annual Accounts 26 July 1991
AA - Annual Accounts 04 February 1991
363a - Annual Return 21 January 1991
AUD - Auditor's letter of resignation 21 May 1990
287 - Change in situation or address of Registered Office 31 January 1990
AA - Annual Accounts 12 December 1989
363 - Annual Return 12 December 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 1989
288 - N/A 28 April 1989
288 - N/A 11 April 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 February 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 October 1988
395 - Particulars of a mortgage or charge 19 August 1988
MEM/ARTS - N/A 16 May 1988
288 - N/A 11 May 1988
287 - Change in situation or address of Registered Office 11 May 1988
RESOLUTIONS - N/A 27 April 1988
CERTNM - Change of name certificate 25 April 1988
NEWINC - New incorporation documents 23 March 1988

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 28 February 2007 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 17 January 2001 Fully Satisfied

N/A

Debenture 03 July 1996 Fully Satisfied

N/A

Fixed and floating charge 10 August 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.