About

Registered Number: 05777899
Date of Incorporation: 11/04/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: C/O Account-Wryte Ltd, 160a Hamilton Road, Felixstowe, Suffolk, IP11 7DU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.