COAST 2 COAST CARS LIMITED

Register to unlock more data on OkredoRegister

COAST 2 COAST CARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04344023

Incorporation date

20/12/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Horley Green House, Horley Green Road, Halifax HX3 6ASCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2001)
dot icon15/01/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon01/09/2025
Micro company accounts made up to 2024-12-31
dot icon28/01/2025
Confirmation statement made on 2024-12-20 with updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon25/01/2024
Confirmation statement made on 2023-12-20 with no updates
dot icon29/11/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon28/11/2023
Micro company accounts made up to 2022-12-31
dot icon13/09/2023
Cessation of Gordon Arthur Luxford as a person with significant control on 2023-09-13
dot icon13/09/2023
Appointment of Mr Wayne Karl Copley as a director on 2023-09-13
dot icon13/09/2023
Notification of Wayne Karl Copley as a person with significant control on 2023-09-13
dot icon06/03/2023
Registered office address changed from Mill Meadow 2 Balchins Close Wisborough Green Billingshurst West Sussex RH14 0DW England to Horley Green House Horley Green Road Halifax HX3 6AS on 2023-03-06
dot icon06/03/2023
Termination of appointment of Val Palmer Smith as a secretary on 2023-02-10
dot icon06/03/2023
Termination of appointment of Gordon Arthur Luxford as a director on 2023-02-10
dot icon30/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon23/08/2022
Micro company accounts made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon02/09/2021
Micro company accounts made up to 2020-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-20 with no updates
dot icon03/02/2020
Micro company accounts made up to 2019-12-31
dot icon21/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon26/01/2019
Micro company accounts made up to 2018-12-31
dot icon28/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon19/02/2018
Micro company accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon22/03/2017
Micro company accounts made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon22/12/2016
Registered office address changed from Coed Fach Glynarthen Llandysul SA44 6PR Wales to Mill Meadow 2 Balchins Close Wisborough Green Billingshurst West Sussex RH14 0DW on 2016-12-22
dot icon15/11/2016
Registered office address changed from Teifi View Llechryd Cardigan Dyfed SA43 2QL to Coed Fach Glynarthen Llandysul SA44 6PR on 2016-11-15
dot icon22/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon04/01/2016
Director's details changed for Mr Gordon Arthur Luxford on 2016-01-01
dot icon04/01/2016
Secretary's details changed for Val Palmer Smith on 2016-01-01
dot icon09/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/09/2015
Registered office address changed from Coast 2 Coast House Llwynygroes Tregaraon Ceredigion Dyfed SY25 6QB to Teifi View Llechryd Cardigan Dyfed SA43 2QL on 2015-09-02
dot icon01/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon17/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/12/2013
Annual return made up to 2013-12-20 with full list of shareholders
dot icon02/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon13/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-12-20 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/03/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/02/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon24/02/2010
Director's details changed for Mr Gordon Arthur Luxford on 2009-12-01
dot icon05/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon13/02/2009
Return made up to 20/12/08; full list of members
dot icon14/01/2008
Accounts for a dormant company made up to 2007-12-31
dot icon07/01/2008
Return made up to 20/12/07; full list of members
dot icon21/05/2007
Accounts for a dormant company made up to 2006-12-31
dot icon07/02/2007
Return made up to 20/12/06; full list of members
dot icon09/05/2006
Accounts for a dormant company made up to 2005-12-31
dot icon13/02/2006
Director's particulars changed
dot icon13/02/2006
Secretary's particulars changed
dot icon10/02/2006
Return made up to 20/12/05; full list of members
dot icon06/02/2006
Registered office changed on 06/02/06 from: coast 2 coast house tudor village storrington west sussex RH20 3HF
dot icon07/12/2005
Accounts for a dormant company made up to 2004-12-31
dot icon05/01/2005
Return made up to 20/12/04; full list of members
dot icon08/10/2004
Registered office changed on 08/10/04 from: 10 morris drive billingshurst west sussex RH14 9ST
dot icon10/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon19/01/2004
Return made up to 20/12/03; full list of members
dot icon15/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon12/02/2003
Return made up to 20/12/02; full list of members
dot icon05/05/2002
New director appointed
dot icon24/04/2002
New secretary appointed
dot icon21/12/2001
Director resigned
dot icon21/12/2001
Secretary resigned
dot icon20/12/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
380.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Copley, Wayne Karl
Director
13/09/2023 - Present
15
Luxford, Gordon Arthur
Director
01/01/2002 - 10/02/2023
3
Palmer Smith, Val
Secretary
01/01/2002 - 10/02/2023
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COAST 2 COAST CARS LIMITED

COAST 2 COAST CARS LIMITED is an(a) Active company incorporated on 20/12/2001 with the registered office located at Horley Green House, Horley Green Road, Halifax HX3 6AS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COAST 2 COAST CARS LIMITED?

toggle

COAST 2 COAST CARS LIMITED is currently Active. It was registered on 20/12/2001 .

Where is COAST 2 COAST CARS LIMITED located?

toggle

COAST 2 COAST CARS LIMITED is registered at Horley Green House, Horley Green Road, Halifax HX3 6AS.

What does COAST 2 COAST CARS LIMITED do?

toggle

COAST 2 COAST CARS LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for COAST 2 COAST CARS LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2025-12-20 with no updates.