About

Registered Number: 02262524
Date of Incorporation: 26/05/1988 (36 years and 10 months ago)
Company Status: Active
Registered Address: Maybury Works, Clarence Drive, Filey, North Yorkshire, YO14 0AA

 

Having been setup in 1988, Coastline Engineered Solutions Ltd are based in North Yorkshire, it's status at Companies House is "Active". We do not know the number of employees at this business. This organisation has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENT, Andrew Michael 21 September 2017 - 1
SAUNTSON, Joan Irene N/A 21 March 1997 1
SAUNTSON, Peter Raymond N/A 21 May 2014 1
Secretary Name Appointed Resigned Total Appointments
SAUNTSON, Helen Victoria 24 April 2003 11 February 2010 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 11 February 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 16 February 2018
AA - Annual Accounts 22 December 2017
AP01 - Appointment of director 21 September 2017
CERTNM - Change of name certificate 10 March 2017
CONNOT - N/A 10 March 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 03 March 2015
AA01 - Change of accounting reference date 08 December 2014
AP01 - Appointment of director 17 June 2014
AP01 - Appointment of director 17 June 2014
TM01 - Termination of appointment of director 17 June 2014
MR01 - N/A 11 June 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 12 February 2010
TM02 - Termination of appointment of secretary 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 03 June 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 02 July 2007
363a - Annual Return 07 February 2007
353 - Register of members 07 February 2007
AA - Annual Accounts 28 June 2006
363a - Annual Return 07 February 2006
287 - Change in situation or address of Registered Office 07 February 2006
AA - Annual Accounts 29 July 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 22 June 2004
363s - Annual Return 25 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2004
395 - Particulars of a mortgage or charge 20 November 2003
AA - Annual Accounts 27 October 2003
288a - Notice of appointment of directors or secretaries 10 May 2003
288b - Notice of resignation of directors or secretaries 10 May 2003
363s - Annual Return 18 March 2003
RESOLUTIONS - N/A 14 June 2002
RESOLUTIONS - N/A 14 June 2002
RESOLUTIONS - N/A 14 June 2002
AA - Annual Accounts 14 June 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 15 August 2001
363s - Annual Return 26 February 2001
AA - Annual Accounts 13 November 2000
363s - Annual Return 22 February 2000
AA - Annual Accounts 26 July 1999
363s - Annual Return 09 March 1999
AA - Annual Accounts 02 October 1998
225 - Change of Accounting Reference Date 21 May 1998
363s - Annual Return 12 February 1998
AA - Annual Accounts 29 July 1997
288b - Notice of resignation of directors or secretaries 03 April 1997
363s - Annual Return 10 February 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 25 February 1996
AA - Annual Accounts 02 January 1996
363s - Annual Return 06 February 1995
AA - Annual Accounts 22 January 1995
AA - Annual Accounts 18 April 1994
363s - Annual Return 11 March 1994
AUD - Auditor's letter of resignation 08 February 1994
363a - Annual Return 31 March 1993
AA - Annual Accounts 22 October 1992
AA - Annual Accounts 13 February 1992
363b - Annual Return 13 February 1992
395 - Particulars of a mortgage or charge 17 January 1992
363 - Annual Return 29 April 1991
363a - Annual Return 04 March 1991
AA - Annual Accounts 24 October 1990
363 - Annual Return 16 February 1990
AA - Annual Accounts 16 February 1990
PUC 2 - N/A 03 August 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 July 1988
288 - N/A 17 June 1988
287 - Change in situation or address of Registered Office 17 June 1988
NEWINC - New incorporation documents 26 May 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2014 Outstanding

N/A

Debenture 18 November 2003 Outstanding

N/A

Debenture 13 January 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.