Coastal Global Logistics Ltd was registered on 11 April 2006 and are based in Felixstowe, Suffolk. The organisation has 3 directors listed. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUMPHRIES, Daniel | 19 May 2015 | - | 1 |
SMITH, Martin Peter | 11 April 2006 | - | 1 |
HOPE, Matthew John | 11 April 2006 | 26 July 2019 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 24 April 2020 | |
PSC04 - N/A | 24 April 2020 | |
CS01 - N/A | 11 December 2019 | |
CH01 - Change of particulars for director | 10 December 2019 | |
SH06 - Notice of cancellation of shares | 07 November 2019 | |
SH06 - Notice of cancellation of shares | 07 November 2019 | |
SH03 - Return of purchase of own shares | 07 November 2019 | |
SH03 - Return of purchase of own shares | 07 November 2019 | |
CH01 - Change of particulars for director | 17 October 2019 | |
CH03 - Change of particulars for secretary | 16 October 2019 | |
CH01 - Change of particulars for director | 27 September 2019 | |
CH01 - Change of particulars for director | 27 September 2019 | |
CH01 - Change of particulars for director | 27 September 2019 | |
AA - Annual Accounts | 04 September 2019 | |
TM01 - Termination of appointment of director | 14 August 2019 | |
PSC07 - N/A | 06 August 2019 | |
CS01 - N/A | 16 April 2019 | |
MR01 - N/A | 15 April 2019 | |
MR04 - N/A | 12 April 2019 | |
MR05 - N/A | 12 April 2019 | |
MR05 - N/A | 08 April 2019 | |
MR04 - N/A | 22 March 2019 | |
AA - Annual Accounts | 30 January 2019 | |
PSC04 - N/A | 05 July 2018 | |
CH01 - Change of particulars for director | 05 July 2018 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 04 July 2018 | |
CS01 - N/A | 26 April 2018 | |
AA - Annual Accounts | 31 January 2018 | |
CS01 - N/A | 12 April 2017 | |
AA - Annual Accounts | 31 January 2017 | |
CH01 - Change of particulars for director | 21 December 2016 | |
AR01 - Annual Return | 09 May 2016 | |
AA - Annual Accounts | 29 January 2016 | |
MA - Memorandum and Articles | 16 July 2015 | |
AP01 - Appointment of director | 08 July 2015 | |
RESOLUTIONS - N/A | 26 June 2015 | |
SH01 - Return of Allotment of shares | 26 June 2015 | |
AR01 - Annual Return | 06 May 2015 | |
AA - Annual Accounts | 29 January 2015 | |
AR01 - Annual Return | 09 May 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 09 May 2014 | |
MR01 - N/A | 06 February 2014 | |
AA - Annual Accounts | 08 October 2013 | |
AR01 - Annual Return | 30 April 2013 | |
AA - Annual Accounts | 26 November 2012 | |
AR01 - Annual Return | 27 April 2012 | |
AA - Annual Accounts | 07 October 2011 | |
RESOLUTIONS - N/A | 18 July 2011 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 18 July 2011 | |
AR01 - Annual Return | 19 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 February 2011 | |
MG01 - Particulars of a mortgage or charge | 17 December 2010 | |
AA - Annual Accounts | 25 August 2010 | |
AR01 - Annual Return | 28 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
AA - Annual Accounts | 19 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 May 2009 | |
363a - Annual Return | 12 May 2009 | |
AA - Annual Accounts | 09 September 2008 | |
287 - Change in situation or address of Registered Office | 14 August 2008 | |
363a - Annual Return | 22 April 2008 | |
AA - Annual Accounts | 24 January 2008 | |
287 - Change in situation or address of Registered Office | 30 August 2007 | |
287 - Change in situation or address of Registered Office | 26 June 2007 | |
363a - Annual Return | 03 May 2007 | |
287 - Change in situation or address of Registered Office | 03 May 2007 | |
287 - Change in situation or address of Registered Office | 04 January 2007 | |
395 - Particulars of a mortgage or charge | 31 October 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 May 2006 | |
288a - Notice of appointment of directors or secretaries | 10 May 2006 | |
288a - Notice of appointment of directors or secretaries | 10 May 2006 | |
288a - Notice of appointment of directors or secretaries | 10 May 2006 | |
288b - Notice of resignation of directors or secretaries | 10 May 2006 | |
288b - Notice of resignation of directors or secretaries | 10 May 2006 | |
NEWINC - New incorporation documents | 11 April 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 April 2019 | Outstanding |
N/A |
A registered charge | 05 February 2014 | Fully Satisfied |
N/A |
Debenture | 13 December 2010 | Fully Satisfied |
N/A |
Charge by way of debenture | 27 October 2006 | Fully Satisfied |
N/A |