About

Registered Number: 02420044
Date of Incorporation: 05/09/1989 (34 years and 7 months ago)
Company Status: Active
Registered Address: Fishleigh Road, Roundswell Commercial Park West, Barnstaple, Devon, EX31 3UA

 

Established in 1989, Golden Coast Ltd have registered office in Barnstaple, Devon, it has a status of "Active". The companies directors are Irwin, Lorraine Thelma, Clark, Adam Paul, Turner, Paul Jay, Wall, Richard. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Adam Paul 06 February 2019 - 1
TURNER, Paul Jay 23 September 2002 23 July 2004 1
WALL, Richard N/A 06 April 1992 1
Secretary Name Appointed Resigned Total Appointments
IRWIN, Lorraine Thelma 14 February 2020 - 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 28 September 2020
AP03 - Appointment of secretary 28 September 2020
AA - Annual Accounts 07 September 2020
CS01 - N/A 20 March 2020
CH01 - Change of particulars for director 23 July 2019
AA - Annual Accounts 23 July 2019
AP01 - Appointment of director 08 May 2019
CS01 - N/A 25 April 2019
CH01 - Change of particulars for director 18 February 2019
CH01 - Change of particulars for director 18 February 2019
CH01 - Change of particulars for director 18 February 2019
CH03 - Change of particulars for secretary 18 February 2019
AP01 - Appointment of director 18 February 2019
CH01 - Change of particulars for director 16 October 2018
CH01 - Change of particulars for director 16 October 2018
CS01 - N/A 16 October 2018
CH01 - Change of particulars for director 24 July 2018
AA - Annual Accounts 12 July 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 04 July 2017
CS01 - N/A 11 October 2016
AP01 - Appointment of director 29 July 2016
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH03 - Change of particulars for secretary 15 October 2010
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 29 October 2007
AA - Annual Accounts 05 September 2007
363a - Annual Return 19 October 2006
353 - Register of members 19 October 2006
287 - Change in situation or address of Registered Office 19 October 2006
AA - Annual Accounts 09 October 2006
363a - Annual Return 27 October 2005
288c - Notice of change of directors or secretaries or in their particulars 27 October 2005
353 - Register of members 27 October 2005
AA - Annual Accounts 10 July 2005
363s - Annual Return 12 October 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
AA - Annual Accounts 24 May 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 18 July 2003
363s - Annual Return 10 October 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
CERTNM - Change of name certificate 05 June 2002
AA - Annual Accounts 29 April 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
363s - Annual Return 11 October 2001
AA - Annual Accounts 30 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2001
395 - Particulars of a mortgage or charge 29 March 2001
287 - Change in situation or address of Registered Office 14 February 2001
363s - Annual Return 12 October 2000
AA - Annual Accounts 23 February 2000
363s - Annual Return 05 November 1999
AA - Annual Accounts 22 February 1999
363s - Annual Return 13 October 1998
AA - Annual Accounts 26 March 1998
363s - Annual Return 13 October 1997
AA - Annual Accounts 07 February 1997
363s - Annual Return 15 October 1996
AA - Annual Accounts 16 February 1996
363s - Annual Return 16 October 1995
AA - Annual Accounts 29 January 1995
363s - Annual Return 14 October 1994
395 - Particulars of a mortgage or charge 18 May 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 November 1993
363s - Annual Return 12 October 1993
AA - Annual Accounts 27 July 1993
363s - Annual Return 26 October 1992
RESOLUTIONS - N/A 02 September 1992
AA - Annual Accounts 25 August 1992
288 - N/A 15 April 1992
288 - N/A 13 April 1992
CERTNM - Change of name certificate 06 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 1992
363b - Annual Return 22 October 1991
AA - Annual Accounts 23 July 1991
363 - Annual Return 19 October 1990
AA - Annual Accounts 15 October 1990
395 - Particulars of a mortgage or charge 26 February 1990
287 - Change in situation or address of Registered Office 13 November 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 November 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 November 1989
288 - N/A 11 September 1989
NEWINC - New incorporation documents 05 September 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 26 March 2001 Outstanding

N/A

Charge 13 May 1994 Fully Satisfied

N/A

Fixed and floating charge 09 February 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.