About

Registered Number: 01210458
Date of Incorporation: 01/05/1975 (49 years and 1 month ago)
Company Status: Active
Registered Address: 55 Castle Road, Scarborough, North Yorkshire, YO11 1BH

 

Coastal Security Ltd was founded on 01 May 1975 with its registered office in North Yorkshire, it's status is listed as "Active". The organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEDFORD, Richard N/A 30 June 1994 1
PEARSON, Brenda 31 January 1994 30 September 2002 1
PEARSON, Robert, Dr 31 January 1994 30 September 2002 1
Secretary Name Appointed Resigned Total Appointments
BREWER, Shirley 30 September 2002 30 May 2003 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 13 July 2016
MR04 - N/A 11 April 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 01 July 2015
CH03 - Change of particulars for secretary 01 July 2015
CH01 - Change of particulars for director 01 July 2015
AA - Annual Accounts 17 February 2015
CH01 - Change of particulars for director 29 January 2015
CH01 - Change of particulars for director 29 January 2015
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 03 July 2013
CH03 - Change of particulars for secretary 03 July 2013
CH01 - Change of particulars for director 02 July 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 31 January 2011
MG01 - Particulars of a mortgage or charge 04 December 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 05 July 2007
AA - Annual Accounts 17 January 2007
395 - Particulars of a mortgage or charge 13 January 2007
363a - Annual Return 14 August 2006
AA - Annual Accounts 19 October 2005
363a - Annual Return 25 July 2005
AA - Annual Accounts 31 January 2005
353 - Register of members 22 October 2004
287 - Change in situation or address of Registered Office 22 October 2004
363s - Annual Return 27 July 2004
AA - Annual Accounts 17 October 2003
RESOLUTIONS - N/A 10 September 2003
RESOLUTIONS - N/A 10 September 2003
RESOLUTIONS - N/A 10 September 2003
363s - Annual Return 31 July 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
RESOLUTIONS - N/A 17 December 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2002
RESOLUTIONS - N/A 13 December 2002
RESOLUTIONS - N/A 13 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
169 - Return by a company purchasing its own shares 18 October 2002
AA - Annual Accounts 21 August 2002
363s - Annual Return 29 July 2002
AA - Annual Accounts 08 April 2002
363s - Annual Return 15 August 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
AA - Annual Accounts 27 March 2001
RESOLUTIONS - N/A 17 January 2001
MEM/ARTS - N/A 17 January 2001
363s - Annual Return 21 August 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 23 August 1999
AA - Annual Accounts 19 March 1999
363s - Annual Return 07 July 1998
AA - Annual Accounts 13 May 1998
363s - Annual Return 06 August 1997
AA - Annual Accounts 08 May 1997
363s - Annual Return 08 July 1996
AA - Annual Accounts 24 April 1996
363s - Annual Return 06 July 1995
AA - Annual Accounts 28 April 1995
287 - Change in situation or address of Registered Office 04 April 1995
PRE95 - N/A 01 January 1995
288 - N/A 09 September 1994
363b - Annual Return 20 July 1994
AA - Annual Accounts 04 May 1994
288 - N/A 15 March 1994
288 - N/A 15 March 1994
288 - N/A 15 March 1994
363s - Annual Return 02 August 1993
AA - Annual Accounts 27 April 1993
MEM/ARTS - N/A 15 October 1992
RESOLUTIONS - N/A 01 October 1992
CERTNM - Change of name certificate 25 September 1992
363s - Annual Return 27 July 1992
AA - Annual Accounts 25 June 1992
363b - Annual Return 09 September 1991
AA - Annual Accounts 19 April 1991
363a - Annual Return 03 March 1991
AA - Annual Accounts 15 May 1990
363 - Annual Return 15 May 1990
AA - Annual Accounts 02 May 1989
363 - Annual Return 02 May 1989
288 - N/A 27 October 1988
288 - N/A 11 July 1988
363 - Annual Return 01 July 1988
AA - Annual Accounts 30 June 1988
AA - Annual Accounts 11 April 1987
288 - N/A 06 April 1987
363 - Annual Return 16 July 1986
AA - Annual Accounts 23 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 30 November 2010 Outstanding

N/A

Legal charge 05 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.