About

Registered Number: 03729518
Date of Incorporation: 10/03/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Richards Dry Dock, Southtown Road, Great Yarmouth, NR31 0JJ,

 

Based in Great Yarmouth, East Coast Diesel Ltd was registered on 10 March 1999, it's status is listed as "Active". The companies directors are listed as Mason Billig, Kay Frances, Bailey, Barrie Ernest, Carter, Michael Jack, Carter, Susan Kathleen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Barrie Ernest 15 March 1999 08 September 2006 1
CARTER, Michael Jack 15 March 1999 15 March 2019 1
CARTER, Susan Kathleen 15 March 1999 15 March 2019 1
Secretary Name Appointed Resigned Total Appointments
MASON BILLIG, Kay Frances 21 June 2010 26 July 2016 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
TM01 - Termination of appointment of director 03 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 15 October 2019
AA01 - Change of accounting reference date 14 October 2019
AD01 - Change of registered office address 01 July 2019
CS01 - N/A 18 April 2019
MR01 - N/A 21 March 2019
MR01 - N/A 20 March 2019
PSC02 - N/A 18 March 2019
PSC07 - N/A 18 March 2019
AP01 - Appointment of director 18 March 2019
PSC07 - N/A 18 March 2019
AP01 - Appointment of director 18 March 2019
TM01 - Termination of appointment of director 18 March 2019
TM01 - Termination of appointment of director 18 March 2019
TM01 - Termination of appointment of director 18 March 2019
TM01 - Termination of appointment of director 18 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 14 March 2018
AP01 - Appointment of director 01 February 2018
TM01 - Termination of appointment of director 01 February 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 20 March 2017
AA - Annual Accounts 24 January 2017
TM02 - Termination of appointment of secretary 26 July 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 25 March 2015
CH03 - Change of particulars for secretary 06 February 2015
AA - Annual Accounts 02 December 2014
AA01 - Change of accounting reference date 18 November 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 16 March 2011
CH01 - Change of particulars for director 16 March 2011
CH01 - Change of particulars for director 16 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2011
CH03 - Change of particulars for secretary 15 February 2011
CH03 - Change of particulars for secretary 15 February 2011
AA - Annual Accounts 09 December 2010
AP03 - Appointment of secretary 09 August 2010
TM02 - Termination of appointment of secretary 09 August 2010
AP01 - Appointment of director 09 August 2010
AP01 - Appointment of director 09 August 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
TM01 - Termination of appointment of director 03 February 2010
TM01 - Termination of appointment of director 03 February 2010
TM01 - Termination of appointment of director 03 February 2010
AA - Annual Accounts 09 December 2009
SH03 - Return of purchase of own shares 15 October 2009
SH03 - Return of purchase of own shares 15 October 2009
SH03 - Return of purchase of own shares 15 October 2009
SH03 - Return of purchase of own shares 15 October 2009
SH03 - Return of purchase of own shares 15 October 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 24 April 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 25 April 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 21 January 2007
288a - Notice of appointment of directors or secretaries 21 January 2007
288a - Notice of appointment of directors or secretaries 21 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2007
AA - Annual Accounts 09 January 2007
169 - Return by a company purchasing its own shares 13 December 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 23 March 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 19 March 2002
AA - Annual Accounts 21 January 2002
363s - Annual Return 30 March 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 29 March 2000
287 - Change in situation or address of Registered Office 18 February 2000
288a - Notice of appointment of directors or secretaries 21 May 1999
287 - Change in situation or address of Registered Office 05 May 1999
288b - Notice of resignation of directors or secretaries 05 May 1999
288b - Notice of resignation of directors or secretaries 05 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
NEWINC - New incorporation documents 10 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 March 2019 Outstanding

N/A

A registered charge 15 March 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.